EQUANS FABRICOM UK LIMITED

Register to unlock more data on OkredoRegister

EQUANS FABRICOM UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01189290

Incorporation date

01/11/1974

Size

Small

Contacts

Registered address

Registered address

Manby Road, Immingham, North East Lincolnshire DN40 2DWCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1974)
dot icon27/11/2025
Current accounting period extended from 2025-12-30 to 2025-12-31
dot icon08/10/2025
Accounts for a small company made up to 2024-12-30
dot icon19/08/2025
Confirmation statement made on 2025-08-14 with updates
dot icon12/08/2025
Replacement filing of SH01 - 06/09/19 Statement of Capital gbp 6800002
dot icon12/08/2025
Replacement filing of SH01 - 16/12/20 Statement of Capital gbp 6800004
dot icon28/07/2025
Statement of capital following an allotment of shares on 2024-06-20
dot icon21/06/2025
Compulsory strike-off action has been discontinued
dot icon19/06/2025
Full accounts made up to 2023-12-30
dot icon13/06/2025
Compulsory strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for compulsory strike-off
dot icon25/02/2025
Termination of appointment of Eric De Ribaucourt as a director on 2025-01-31
dot icon19/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon23/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon05/01/2024
Full accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-14 with updates
dot icon03/07/2023
Termination of appointment of Olivier Grosfils as a director on 2023-06-26
dot icon09/06/2023
Full accounts made up to 2021-12-31
dot icon02/02/2023
Cessation of Engie Fabricom Sa as a person with significant control on 2022-04-04
dot icon01/02/2023
Change of details for Engie Uk Holding Services Limited as a person with significant control on 2022-04-04
dot icon31/01/2023
Registered office address changed from Fabricom Uk Ltd Manby Road by Pass Immingham DN40 2DW England to Manby Road Immingham North East Lincolnshire DN40 2DW on 2023-01-31
dot icon21/11/2022
Certificate of change of name
dot icon11/11/2022
Full accounts made up to 2020-12-31
dot icon01/11/2022
Register inspection address has been changed from Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ England to . Manby Road by Pass Immingham DN40 2DW
dot icon01/11/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon07/07/2022
Registered office address changed from Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ to Fabricom Uk Ltd Manby Road by Pass Immingham DN40 2DW on 2022-07-07
dot icon05/11/2021
Appointment of Mr Olivier Grosfils as a director on 2021-11-01
dot icon05/11/2021
Termination of appointment of Philip Snoeck as a director on 2021-10-31
dot icon18/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon08/08/2021
Full accounts made up to 2019-12-31
dot icon24/03/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon18/02/2021
Termination of appointment of Richard Mark Webster as a director on 2021-02-04
dot icon21/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon14/04/2020
Termination of appointment of Joanne Fox as a secretary on 2020-04-14
dot icon14/04/2020
Appointment of Mr Scott Murtagh as a secretary on 2020-04-14
dot icon10/12/2019
Full accounts made up to 2018-12-31
dot icon06/09/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon06/09/2019
Confirmation statement made on 2019-08-25 with updates
dot icon27/06/2019
Appointment of Mrs Joanne Fox as a secretary on 2019-06-25
dot icon27/06/2019
Termination of appointment of Claire Rachel Bateman as a secretary on 2019-06-25
dot icon27/06/2019
Termination of appointment of Claire Rachel Bateman as a director on 2019-06-25
dot icon13/01/2019
Termination of appointment of Frederic Flaus as a director on 2019-01-02
dot icon17/12/2018
Appointment of Mr Mark Dirckx as a director on 2018-12-10
dot icon16/10/2018
Appointment of Mr Eric De Ribaucourt as a director on 2018-10-12
dot icon12/10/2018
Termination of appointment of Eddy Jean Marie Spolspoel as a director on 2018-10-12
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon14/09/2018
Resolutions
dot icon05/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon07/02/2018
Appointment of Mr Philip Snoeck as a director on 2018-02-06
dot icon07/02/2018
Appointment of Mrs Claire Rachel Bateman as a director on 2018-02-06
dot icon25/01/2018
Termination of appointment of Wichard Huigen as a director on 2018-01-24
dot icon16/01/2018
Termination of appointment of Stefaan Devolder as a director on 2017-12-01
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon01/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon02/03/2017
Appointment of Mrs Claire Rachel Bateman as a secretary on 2017-02-22
dot icon02/03/2017
Appointment of Mr Eddy Jean Marie Spolspoel as a director on 2017-02-22
dot icon02/03/2017
Termination of appointment of Richard Mark Webster as a secretary on 2017-02-22
dot icon31/01/2017
Appointment of Mr Frederic Flaus as a director on 2017-01-17
dot icon31/01/2017
Termination of appointment of Yanick Bigaud as a director on 2017-01-17
dot icon18/11/2016
Appointment of Mr Wichard Huigen as a director on 2016-11-07
dot icon17/11/2016
Termination of appointment of Nigel Russell Carlton as a director on 2016-11-07
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon12/09/2016
Director's details changed for Mr Stefan Devolder on 2016-06-17
dot icon07/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon07/09/2016
Appointment of Mr Stefan Devolder as a director on 2016-06-17
dot icon07/09/2016
Termination of appointment of Michel Hanson as a director on 2016-06-17
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon07/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon04/06/2015
Appointment of Mr Yanick Bigaud as a director on 2015-06-03
dot icon05/05/2015
Termination of appointment of Xavier Sinechal as a director on 2015-04-23
dot icon14/10/2014
Registered office address changed from Kings Road Immingham South Humberside DN40 1FN to Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ on 2014-10-14
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon19/09/2014
Register(s) moved to registered inspection location Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ
dot icon19/09/2014
Register inspection address has been changed from Fabricom Kings Road Immingham United Kingdom to Origin 3 Origin Way Europarc Grimsby South Humberside DN37 9TZ
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon09/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon29/08/2012
Register inspection address has been changed
dot icon26/10/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon29/09/2011
Full accounts made up to 2010-12-31
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon02/09/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon05/07/2010
Director's details changed for Mr Richard Mark Webster on 2010-07-05
dot icon05/07/2010
Director's details changed for Mr Nigel Russell Carlton on 2010-07-05
dot icon05/07/2010
Secretary's details changed for Mr Richard Mark Webster on 2010-07-05
dot icon24/02/2010
Secretary's details changed for Mr Richard Mark Webster on 2010-02-24
dot icon14/01/2010
Certificate of change of name
dot icon02/01/2010
Resolutions
dot icon23/10/2009
Director's details changed for Richard Mark Webster on 2009-10-23
dot icon23/10/2009
Secretary's details changed for Richard Mark Webster on 2009-10-23
dot icon23/10/2009
Director's details changed for Mr Nigel Russell Carlton on 2009-10-23
dot icon09/09/2009
Return made up to 25/08/09; full list of members
dot icon14/08/2009
Full accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 23/05/09; full list of members
dot icon22/08/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 23/05/08; full list of members
dot icon20/12/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Return made up to 23/05/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon23/08/2006
New director appointed
dot icon26/05/2006
Return made up to 23/05/06; full list of members
dot icon29/03/2006
Director resigned
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon02/06/2005
Return made up to 23/05/05; full list of members
dot icon20/10/2004
Full accounts made up to 2003-12-31
dot icon10/06/2004
Return made up to 23/05/04; full list of members
dot icon14/01/2004
Director resigned
dot icon16/10/2003
Declaration of satisfaction of mortgage/charge
dot icon16/10/2003
Declaration of satisfaction of mortgage/charge
dot icon20/09/2003
Secretary resigned;director resigned
dot icon20/09/2003
New secretary appointed;new director appointed
dot icon01/09/2003
Director resigned
dot icon16/08/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 23/05/03; full list of members
dot icon28/04/2003
Director resigned
dot icon20/03/2003
Director's particulars changed
dot icon18/12/2002
New director appointed
dot icon18/12/2002
New director appointed
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon01/06/2002
Return made up to 23/05/02; full list of members
dot icon03/05/2002
Director's particulars changed
dot icon24/04/2002
Ad 18/04/02--------- £ si 1500000@1=1500000 £ ic 5300000/6800000
dot icon24/04/2002
Nc inc already adjusted 18/04/02
dot icon24/04/2002
Resolutions
dot icon24/04/2002
Resolutions
dot icon07/02/2002
New director appointed
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon12/06/2001
Return made up to 23/05/01; full list of members
dot icon29/11/2000
Director resigned
dot icon25/09/2000
Full accounts made up to 1999-12-31
dot icon09/08/2000
Director's particulars changed
dot icon06/06/2000
Return made up to 23/05/00; full list of members
dot icon28/03/2000
Director resigned
dot icon25/10/1999
Full group accounts made up to 1998-12-31
dot icon11/06/1999
Return made up to 23/05/99; full list of members
dot icon05/03/1999
Particulars of mortgage/charge
dot icon20/01/1999
Ad 22/12/98--------- £ si 2000000@1=2000000 £ ic 3300000/5300000
dot icon20/01/1999
Nc inc already adjusted 22/12/98
dot icon20/01/1999
Resolutions
dot icon20/01/1999
Resolutions
dot icon29/10/1998
Full group accounts made up to 1997-12-31
dot icon07/10/1998
Ad 11/08/98--------- £ si 1000000@1=1000000 £ ic 2300000/3300000
dot icon07/10/1998
Resolutions
dot icon07/10/1998
Resolutions
dot icon07/10/1998
£ nc 2300000/3300000 11/08/98
dot icon21/06/1998
Return made up to 23/05/98; full list of members
dot icon09/06/1998
New director appointed
dot icon02/09/1997
Resolutions
dot icon02/09/1997
Resolutions
dot icon02/09/1997
Ad 23/06/97--------- £ si 1300000@1=1300000 £ ic 1000000/2300000
dot icon02/09/1997
£ nc 1000000/2300000 23/06/97
dot icon27/06/1997
Return made up to 23/05/97; no change of members
dot icon27/03/1997
Full accounts made up to 1995-12-31
dot icon27/03/1997
Full accounts made up to 1996-12-31
dot icon27/11/1996
Director resigned
dot icon20/09/1996
Declaration of satisfaction of mortgage/charge
dot icon07/09/1996
Declaration of satisfaction of mortgage/charge
dot icon07/09/1996
Declaration of satisfaction of mortgage/charge
dot icon16/07/1996
Particulars of mortgage/charge
dot icon24/06/1996
Return made up to 23/05/96; full list of members
dot icon30/05/1996
New director appointed
dot icon07/05/1996
Memorandum and Articles of Association
dot icon07/05/1996
Resolutions
dot icon20/03/1996
Certificate of change of name
dot icon13/02/1996
Declaration of satisfaction of mortgage/charge
dot icon23/01/1996
New secretary appointed;director resigned
dot icon21/12/1995
Director resigned;new director appointed
dot icon21/12/1995
Director resigned;new director appointed
dot icon21/12/1995
Director resigned;new director appointed
dot icon12/10/1995
Accounting reference date extended from 31/10 to 31/12
dot icon19/09/1995
Particulars of mortgage/charge
dot icon19/09/1995
Particulars of mortgage/charge
dot icon30/08/1995
Full accounts made up to 1994-10-31
dot icon25/08/1995
Return made up to 23/05/95; full list of members
dot icon16/08/1995
Director resigned
dot icon16/08/1995
Director resigned;new director appointed
dot icon16/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon10/08/1995
New director appointed
dot icon03/05/1995
Director resigned
dot icon03/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/09/1994
Director resigned
dot icon02/09/1994
Full accounts made up to 1993-10-31
dot icon09/08/1994
New director appointed
dot icon28/07/1994
New director appointed
dot icon28/07/1994
New director appointed
dot icon26/07/1994
Director resigned
dot icon14/07/1994
Return made up to 23/05/94; full list of members
dot icon13/06/1994
Particulars of mortgage/charge
dot icon22/08/1993
Full accounts made up to 1992-10-31
dot icon18/06/1993
Return made up to 23/05/93; full list of members
dot icon11/08/1992
Full accounts made up to 1991-10-31
dot icon10/08/1992
Declaration of satisfaction of mortgage/charge
dot icon03/08/1992
Particulars of mortgage/charge
dot icon03/08/1992
Particulars of mortgage/charge
dot icon03/08/1992
Particulars of mortgage/charge
dot icon03/08/1992
Particulars of mortgage/charge
dot icon03/08/1992
Particulars of mortgage/charge
dot icon03/08/1992
Particulars of mortgage/charge
dot icon20/06/1992
Return made up to 23/05/92; full list of members
dot icon09/09/1991
Director's particulars changed
dot icon05/09/1991
Declaration of satisfaction of mortgage/charge
dot icon21/06/1991
Full accounts made up to 1990-10-31
dot icon21/06/1991
Return made up to 23/05/91; full list of members
dot icon01/06/1990
Full accounts made up to 1989-10-31
dot icon01/06/1990
Return made up to 23/05/90; full list of members
dot icon20/07/1989
Full accounts made up to 1988-10-31
dot icon20/07/1989
Return made up to 13/07/89; full list of members
dot icon12/07/1989
Certificate of change of name
dot icon12/07/1989
Certificate of change of name
dot icon25/08/1988
Full accounts made up to 1987-10-31
dot icon25/08/1988
Return made up to 15/08/88; full list of members
dot icon13/04/1988
Wd 03/03/88 ad 25/02/88--------- £ si 500000@1=500000 £ ic 10000/510000
dot icon13/04/1988
Resolutions
dot icon14/08/1987
Full accounts made up to 1986-10-31
dot icon14/08/1987
Return made up to 16/07/87; full list of members
dot icon14/11/1986
New secretary appointed;director resigned;new director appointed
dot icon14/05/1986
Full accounts made up to 1985-10-31
dot icon14/05/1986
Return made up to 12/05/86; full list of members
dot icon01/11/1974
Miscellaneous
dot icon01/11/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grosfils, Olivier
Director
01/11/2021 - 26/06/2023
6
Dirckx, Mark
Director
10/12/2018 - Present
2
Murtagh, Scott
Secretary
13/04/2020 - Present
-
De Ribaucourt, Eric
Director
12/10/2018 - 31/01/2025
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EQUANS FABRICOM UK LIMITED

EQUANS FABRICOM UK LIMITED is an(a) Active company incorporated on 01/11/1974 with the registered office located at Manby Road, Immingham, North East Lincolnshire DN40 2DW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EQUANS FABRICOM UK LIMITED?

toggle

EQUANS FABRICOM UK LIMITED is currently Active. It was registered on 01/11/1974 .

Where is EQUANS FABRICOM UK LIMITED located?

toggle

EQUANS FABRICOM UK LIMITED is registered at Manby Road, Immingham, North East Lincolnshire DN40 2DW.

What does EQUANS FABRICOM UK LIMITED do?

toggle

EQUANS FABRICOM UK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EQUANS FABRICOM UK LIMITED?

toggle

The latest filing was on 27/11/2025: Current accounting period extended from 2025-12-30 to 2025-12-31.