Check the

FABRICUS LIMITED

Company
FABRICUS LIMITED (05231202)

FABRICUS

Phone: 01924 372 683
C⁺ rating

ABOUT FABRICUS LIMITED

Fabricus

We recognise that service is also key to the success of our business and pride ourselves on our exceptional service levels. Our experienced and enthusiastic team are committed to ensuring that our customers needs are not only met but are exceeded throughout every aspect of our business.

Fabricus Ltd

© Fabricus. All rights reserved 2016

KEY FINANCES

Year
2016
Assets
£0k ▼ £-260.64k (-100.00 %)
Cash
£3.14k ▼ £-5.73k (-64.55 %)
Liabilities
£297.15k ▲ £26.86k (9.94 %)
Net Worth
£-297.15k ▲ £-287.5k (2,979.87 %)

REGISTRATION INFO

Company name
FABRICUS LIMITED
Company number
05231202
VAT
GB845561020
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Sep 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
fabricus.co.uk
Phones
01924 372 683
Registered Address
UNIT 10 DIAMOND BUSINESS PARK,
THORNES MOOR ROAD,
WAKEFIELD,
WEST YORKSHIRE,
ENGLAND,
WF2 8PT

ECONOMIC ACTIVITIES

46410
Wholesale of textiles

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

14 Dec 2016
Registered office address changed from C/O Phoenix Payroll Limited Leigh House Weald Road Brentwood Essex CM14 4SX England to C/O Phoenix Payroll Ltd 20 Woodland Road Darlington DL3 7PL on 14 December 2016
02 Nov 2016
Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX England to C/O Phoenix Payroll Limited Leigh House Weald Road Brentwood Essex CM14 4SX on 2 November 2016
21 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016

CHARGES

18 March 2015
Status
Outstanding
Delivered
8 April 2015
Persons entitled
Ultimate Invoice Finance LTD
Description
All monetary and all obligations and liabilities whether…

9 December 2010
Status
Satisfied on 12 March 2016
Delivered
11 December 2010
Persons entitled
Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description
Fixed and floating charge over the undertaking and all…

8 August 2006
Status
Satisfied on 17 December 2010
Delivered
17 August 2006
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

FABRICUS LIMITED DIRECTORS

Darren John Sowden

  Acting PSC
Appointed
07 October 2015
Occupation
Director
Role
Director
Age
59
Nationality
British
Address
Phoenix Payroll Ltd, 20 Woodland Road, Darlington, England, DL3 7PL
Country Of Residence
United Kingdom
Name
SOWDEN, Darren John
Notified On
29 June 2016
Nature Of Control
Has significant influence or control

Michael Scott Presley

  Resigned
Appointed
14 September 2004
Resigned
31 October 2009
Role
Secretary
Address
14 Helme Village, Meltham, Holmfirth, West Yorkshire, HD9 5RW
Name
PRESLEY, Michael Scott

H S SECRETARIES LIMITED

  Resigned
Appointed
14 September 2004
Resigned
14 September 2004
Role
Secretary
Address
The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire, S9 1XU
Name
H S SECRETARIES LIMITED

Richard Depledge

  Resigned
Appointed
14 September 2004
Resigned
07 October 2015
Occupation
Director
Role
Director
Age
58
Nationality
British
Address
New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, United Kingdom, BD19 3QB
Country Of Residence
England
Name
DEPLEDGE, Richard

Grant Dean Russell Mcconnell

  Resigned
Appointed
14 September 2004
Resigned
30 October 2009
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Grizedale, Village Street Norwood Green, Halifax, West Yorkshire, HX3 8QG
Country Of Residence
England
Name
MCCONNELL, Grant Dean Russell

Michael Scott Presley

  Resigned
Appointed
14 September 2004
Resigned
30 October 2009
Occupation
Company Secretary And Director
Role
Director
Age
69
Nationality
British
Address
14 Helme Village, Meltham, Holmfirth, West Yorkshire, HD9 5RW
Country Of Residence
United Kingdom
Name
PRESLEY, Michael Scott

REVIEWS


Check The Company
Normal according to the company’s financial health.