FABRICA HOLDINGS LTD

234 Green Lane, Leigh, WN7 2TW, Lancashire, United Kingdom
StatusACTIVE
Company No.10809812
CategoryPrivate Limited Company
Incorporated08 Jun 2017
Age6 years, 11 months, 23 days
JurisdictionEngland Wales

SUMMARY

FABRICA HOLDINGS LTD is an active private limited company with number 10809812. It was incorporated 6 years, 11 months, 23 days ago, on 08 June 2017. The company address is 234 Green Lane, Leigh, WN7 2TW, Lancashire, United Kingdom.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 25 Oct 2023

Action Date: 23 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108098120005

Charge creation date: 2023-10-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108098120001

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108098120002

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108098120003

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 108098120004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2023

Action Date: 14 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-14

Charge number: 108098120004

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-13

Officer name: Mr Simon Sebastian Orange

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 13 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-13

Psc name: Mr Simon Sebastian Orange

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2020

Action Date: 11 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-11

Capital : 400 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Nov 2020

Action Date: 16 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-11-16

Charge number: 108098120003

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 06 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 108098120002

Charge creation date: 2018-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2018

Action Date: 06 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-06

Charge number: 108098120001

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 18 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-18

Officer name: Mr Simon Sebastian Orange

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Carol Ann Beazant

Cessation date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Sebastian Orange

Notification date: 2017-10-18

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2017

Action Date: 18 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-18

Psc name: Darren Beazant

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2017

Action Date: 18 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-18

Capital : 200 GBP

Documents

View document PDF

Incorporation company

Date: 08 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASLP101 SCOTTISH LIMITED PARTNERSHIP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL005304
Status:ACTIVE
Category:Limited Partnership

C C SAFETY LIMITED

2 CITY ROAD,CHESTER,CH1 3AE

Number:08375771
Status:LIQUIDATION
Category:Private Limited Company

DANTON NOMINEES LIMITED

7 MERLIN CENTRE,AYLESBURY,HP19 8DP

Number:07964972
Status:ACTIVE
Category:Private Limited Company

GAINSBOROUGH PARK LIMITED

GAINSBOROUGH PARK,GAINSBOROUGH,DN21 1SA

Number:04649658
Status:ACTIVE
Category:Private Limited Company

HUMBER-THAMES MARKETING LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:01803671
Status:ACTIVE
Category:Private Limited Company

KLP LEISURE LTD

8 STATION ROAD,LLANELLI,SA15 1AL

Number:11871509
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source