ABOUT FABRICON LIMITED
Fabricon Pipeline Mechanical and Civil Engineers
Fabricon Limited
Fabricon Ltd is an experienced Pipeline Installation Contractor and Mechanical and Civil Engineering Contract
Fabricon Ltd offer extensive experience and knowledge of the industry from design, through fabrication/construction to completed as built documentation.
Fabricon Ltd are committed to working safely, providing quality workmanship, on programme and to budget, as well as striving for continuous improvement of our operations, through our Quality Management System.
Fabricon Ltd have ISO9002 Quality Assurance Certification awarded in 1998 by National Quality Assurance (NQA) as well as ISO14001 Environmental Management System awarded by BMtrada in May 2001, and Health and Safety BS OHSAS 18001.
Since Fabricon Ltd's establishment in 1980, we have built lasting relationships throughout the industry.
Fabricon are approved contractors with Constructionline, National Grid and UVDB
Please explore this site to find out about our existing work, view our company profile and contact us pages for further information.
KEY FINANCES
Year
2016
Assets
£908.4k
▼ £-278.87k (-23.49 %)
Cash
£6.32k
▼ £-232.76k (-97.35 %)
Liabilities
£572.48k
▼ £-296.24k (-34.10 %)
Net Worth
£335.92k
▲ £17.37k (5.45 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Central Bedfordshire
- Company name
- FABRICON LIMITED
- Company number
- 01503114
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
19 Jun 1980
Age - 45 years
- Home Country
- United Kingdom
CONTACTS
- Website
- fabriconltd.co.uk
- Phones
-
01525 850 244
01525 850 245
- Registered Address
- 5 COMMERCE WAY,
LEIGHTON BUZZARD,
BEDFORDSHIRE,
LU7 4RW
ECONOMIC ACTIVITIES
- 42990
- Construction of other civil engineering projects n.e.c.
LAST EVENTS
- 18 Nov 2016
- Confirmation statement made on 8 November 2016 with updates
- 27 Apr 2016
- Total exemption small company accounts made up to 28 June 2015
- 11 Nov 2015
- Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
GBP 10,000
CHARGES
-
21 April 2011
- Status
- Satisfied
on 12 June 2014
- Delivered
- 6 May 2011
-
Persons entitled
- Aib Group (UK) PLC
- Description
- 24 falcon mews, leighton buzzard, beds t/no BD239812 by way…
-
4 July 2001
- Status
- Outstanding
- Delivered
- 13 July 2001
-
Persons entitled
- The Second Industrial Partnership Limited
- Description
- The sum of £5,250.00 plus vat and the monies held in the…
-
2 July 2001
- Status
- Satisfied
on 7 June 2011
- Delivered
- 12 July 2001
-
Persons entitled
- Aib Group (UK) P.L.C.
- Description
- Fixed and floating charges over the undertaking and all…
-
12 March 1993
- Status
- Outstanding
- Delivered
- 20 March 1993
-
Persons entitled
- Jearon Properties Limited
- Description
- Al rents and other monies that are now or will at any time…
See Also
Last update 2018
FABRICON LIMITED DIRECTORS
Kenneth William Chaderton
Acting
- Appointed
- 10 July 2007
- Occupation
- Director
- Role
- Director
- Age
- 73
- Nationality
- British
- Address
- 5 Commerce Way, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 4RW
- Country Of Residence
- United Kingdom
- Name
- CHADERTON, Kenneth William
Michael Joseph Holleran
Acting
- Appointed
- 01 July 2013
- Occupation
- Procurement Manager
- Role
- Director
- Age
- 54
- Nationality
- British
- Address
- 5 Commerce Way, Leighton Buzzard, Bedfordshire, United Kingdom, LU7 4RW
- Country Of Residence
- United Kingdom
- Name
- HOLLERAN, Michael Joseph
Sally Ann Smith
Acting
PSC
- Appointed
- 18 February 2010
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- Irish
- Address
- 58 Oakwood Avenue, Beckenham, Kent, United Kingdom, BR3 6PJ
- Country Of Residence
- England
- Name
- SMITH, Sally Ann
- Notified On
- 1 August 2016
- Nature Of Control
- Ownership of shares – 75% or more
Carmelina Carfora
Resigned
- Appointed
- 04 February 2008
- Resigned
- 18 January 2010
- Role
- Secretary
- Address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Name
- CARFORA, Carmelina
Derek Anthony Foxen
Resigned
- Appointed
- 11 April 2006
- Resigned
- 04 February 2008
- Role
- Secretary
- Address
- The Chimes, 26 Knoll Rise, Orpington, Kent, BR6 0DD
- Name
- FOXEN, Derek Anthony
John Michael Holleran
Resigned
- Appointed
- 15 June 2001
- Resigned
- 11 April 2006
- Occupation
- Company Director
- Role
- Secretary
- Nationality
- British
- Address
- 17 Ridley Road, Warlingham, Surrey, CR6 9LR
- Name
- HOLLERAN, John Michael
Carole Anne Turvey
Resigned
- Resigned
- 15 June 2001
- Role
- Secretary
- Address
- 48 Holywell Road, Studham, Dunstable, Bedfordshire, LU6 2PD
- Name
- TURVEY, Carole Anne
John Michael Holleran
Resigned
- Appointed
- 15 June 2001
- Resigned
- 17 February 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 61
- Nationality
- British
- Address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Country Of Residence
- England
- Name
- HOLLERAN, John Michael
Sally Ann Holleran
Resigned
- Appointed
- 04 July 2001
- Resigned
- 17 February 2010
- Occupation
- Director
- Role
- Director
- Age
- 56
- Nationality
- British
- Address
- 8 White Oak Square, London Road, Swanley, Kent, BR8 7AG
- Country Of Residence
- United Kingdom
- Name
- HOLLERAN, Sally Ann
Anthony Odonnell
Resigned
- Appointed
- 03 December 2001
- Resigned
- 31 January 2002
- Occupation
- Engineer
- Role
- Director
- Age
- 77
- Nationality
- Irish
- Address
- 9 Rowntree Wharf, Navigation Road, York, North Yorkshire, YO1 9XA
- Name
- ODONNELL, Anthony
Michael John Samorzewski
Resigned
- Appointed
- 05 June 2009
- Resigned
- 29 June 2010
- Occupation
- Director
- Role
- Director
- Age
- 71
- Nationality
- British
- Address
- Prospero House, 46-48 Rothesay Road, Luton, Beds, LU1 1QZ
- Country Of Residence
- United Kingdom
- Name
- SAMORZEWSKI, Michael John
Raymond St John Murphy
Resigned
- Appointed
- 15 June 2001
- Resigned
- 04 July 2001
- Occupation
- Solicitor
- Role
- Director
- Age
- 77
- Nationality
- British
- Address
- 24 Abbey Road, London, NW8 9AX
- Name
- ST JOHN MURPHY, Raymond
Bryan John Turvey
Resigned
- Resigned
- 30 November 2007
- Occupation
- Engineer
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- 18 Coldharbour Close, Wickham, Hampshire, PO17 5PT
- Name
- TURVEY, Bryan John
Carole Anne Turvey
Resigned
- Resigned
- 15 June 2001
- Occupation
- Secretary
- Role
- Director
- Age
- 74
- Nationality
- English
- Address
- 48 Holywell Road, Studham, Dunstable, Bedfordshire, LU6 2PD
- Name
- TURVEY, Carole Anne
George William John Turvey
Resigned
- Resigned
- 01 July 1996
- Occupation
- Engineer
- Role
- Director
- Age
- 110
- Nationality
- English
- Address
- 22 Russell Road, Toddington, Dunstable, Bedfordshire, LU5 6DA
- Name
- TURVEY, George William John
REVIEWS
Check The Company
Excellent according to the company’s financial health.