Check the

FABRICON LIMITED

Company
FABRICON LIMITED (01503114)

FABRICON

Phone: 01525 850 244
A⁺ rating

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

Company name
FABRICON LIMITED
Company number
01503114
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Jun 1980
Age - 44 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
72
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
53
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
55
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
60
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
55
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
76
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
70
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
76
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
79
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
73
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
109
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.