FABRIK ACQUISITIONS LTD

Register to unlock more data on OkredoRegister

FABRIK ACQUISITIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09215054

Incorporation date

11/09/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richard House, 9 Winckley Square, Preston PR1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2014)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon12/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/10/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon15/09/2022
Satisfaction of charge 092150540008 in full
dot icon15/09/2022
Satisfaction of charge 092150540011 in full
dot icon15/09/2022
Satisfaction of charge 092150540012 in full
dot icon15/09/2022
Satisfaction of charge 092150540013 in full
dot icon15/09/2022
Satisfaction of charge 092150540018 in full
dot icon15/09/2022
Registration of charge 092150540032, created on 2022-09-12
dot icon15/09/2022
Registration of charge 092150540033, created on 2022-09-12
dot icon13/09/2022
Registration of charge 092150540026, created on 2022-09-12
dot icon13/09/2022
Registration of charge 092150540027, created on 2022-09-12
dot icon13/09/2022
Registration of charge 092150540028, created on 2022-09-12
dot icon13/09/2022
Registration of charge 092150540029, created on 2022-09-12
dot icon13/09/2022
Registration of charge 092150540030, created on 2022-09-12
dot icon13/09/2022
Registration of charge 092150540031, created on 2022-09-12
dot icon02/08/2022
Registration of charge 092150540025, created on 2022-07-29
dot icon28/04/2022
Registration of charge 092150540024, created on 2022-04-27
dot icon03/03/2022
Appointment of Miss Holly Gunn as a director on 2021-09-01
dot icon03/03/2022
Termination of appointment of Matthew James Harper-Penman as a director on 2021-09-01
dot icon03/03/2022
Termination of appointment of Matthew James Harper-Penman as a secretary on 2021-09-01
dot icon09/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon06/01/2021
Registration of charge 092150540022, created on 2020-12-18
dot icon06/01/2021
Registration of charge 092150540023, created on 2020-12-18
dot icon29/10/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Satisfaction of charge 092150540010 in full
dot icon19/03/2020
Satisfaction of charge 092150540014 in full
dot icon18/02/2020
Termination of appointment of Michael John Harper-Penman as a director on 2020-02-03
dot icon03/01/2020
Satisfaction of charge 092150540020 in full
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-09-11 with updates
dot icon31/07/2019
Notification of Stevie Brian Jacob as a person with significant control on 2019-07-03
dot icon31/07/2019
Cessation of Matthew James Harper-Penman as a person with significant control on 2019-07-03
dot icon17/05/2019
Registration of charge 092150540021, created on 2019-05-07
dot icon10/04/2019
Appointment of Mr Stevie Jacob as a director on 2019-03-25
dot icon10/04/2019
Registration of charge 092150540020, created on 2019-03-29
dot icon07/03/2019
Registration of charge 092150540019, created on 2019-03-06
dot icon18/02/2019
Registered office address changed from Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to Richard House 9 Winckley Square Preston PR1 3HP on 2019-02-18
dot icon14/12/2018
Registration of charge 092150540017, created on 2018-12-14
dot icon14/12/2018
Registration of charge 092150540018, created on 2018-12-14
dot icon14/12/2018
Registration of charge 092150540016, created on 2018-12-14
dot icon18/10/2018
Registration of charge 092150540015, created on 2018-10-17
dot icon17/10/2018
Registration of charge 092150540014, created on 2018-10-09
dot icon11/10/2018
Registration of charge 092150540013, created on 2018-10-11
dot icon26/09/2018
Registration of charge 092150540012, created on 2018-09-26
dot icon26/09/2018
Registration of charge 092150540011, created on 2018-09-26
dot icon17/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon05/06/2018
Registration of charge 092150540010, created on 2018-05-31
dot icon01/06/2018
Satisfaction of charge 092150540002 in full
dot icon01/06/2018
Satisfaction of charge 092150540007 in full
dot icon01/06/2018
Satisfaction of charge 092150540006 in full
dot icon14/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/03/2018
Registration of charge 092150540009, created on 2018-02-23
dot icon27/02/2018
Registration of charge 092150540008, created on 2018-02-23
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/10/2017
Registration of charge 092150540007, created on 2017-10-11
dot icon06/10/2017
Appointment of Mr Michael John Harper-Penman as a director on 2017-10-06
dot icon26/09/2017
Confirmation statement made on 2017-09-11 with updates
dot icon23/09/2017
Satisfaction of charge 092150540005 in full
dot icon08/09/2017
Registration of charge 092150540006, created on 2017-09-01
dot icon21/06/2017
Satisfaction of charge 092150540001 in full
dot icon20/04/2017
Previous accounting period shortened from 2017-09-30 to 2017-03-31
dot icon31/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/11/2016
Satisfaction of charge 092150540003 in full
dot icon04/11/2016
Satisfaction of charge 092150540004 in full
dot icon30/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon10/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/04/2016
Registered office address changed from Suite 2 Specialist House 679 High Road Benfleet Essex SS7 5SF England to Suites 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB on 2016-04-21
dot icon11/03/2016
Registration of charge 092150540005, created on 2016-02-22
dot icon11/01/2016
Registration of charge 092150540004, created on 2015-12-22
dot icon08/01/2016
Registration of charge 092150540003, created on 2015-12-22
dot icon04/01/2016
Termination of appointment of Colin John Harper-Penman as a director on 2015-12-01
dot icon23/11/2015
Registered office address changed from 323a London Road Hadleigh SS7 2BT to Suite 2 Specialist House 679 High Road Benfleet Essex SS7 5SF on 2015-11-23
dot icon24/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon24/09/2015
Registration of charge 092150540002, created on 2015-09-24
dot icon13/07/2015
Termination of appointment of Fabrik Property Group Ltd as a secretary on 2015-06-25
dot icon13/07/2015
Appointment of Matthew James Harper-Penman as a secretary on 2015-06-25
dot icon02/07/2015
Termination of appointment of Fabrik Property Group Ltd as a director on 2015-06-25
dot icon22/06/2015
Appointment of Mr Matthew James Harper-Penman as a director on 2015-06-09
dot icon19/11/2014
Certificate of change of name
dot icon19/11/2014
Change of name notice
dot icon11/11/2014
Registration of charge 092150540001, created on 2014-11-04
dot icon15/09/2014
Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR United Kingdom to Suite 2 Specialist House 679 High Road Benfleet Essex SS7 5SF on 2014-09-15
dot icon11/09/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.68M
-
0.00
44.87K
-
2022
0
2.27M
-
0.00
114.50K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gunn, Holly Jayne
Director
01/09/2021 - Present
8
Jacob, Stevie Brian
Director
25/03/2019 - Present
30

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 FABRIK ACQUISITIONS LTD

FABRIK ACQUISITIONS LTD is an(a) Active company incorporated on 11/09/2014 with the registered office located at Richard House, 9 Winckley Square, Preston PR1 3HP. 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 FABRIK ACQUISITIONS LTD?

toggle

FABRIK ACQUISITIONS LTD is currently Active. It was registered on 11/09/2014 .

Where is FABRIK ACQUISITIONS LTD located?

toggle

FABRIK ACQUISITIONS LTD is registered at Richard House, 9 Winckley Square, Preston PR1 3HP.

What does FABRIK ACQUISITIONS LTD do?

toggle

FABRIK ACQUISITIONS LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for FABRIK ACQUISITIONS LTD?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.