FABRIKAT (NOTTINGHAM) LIMITED

Register to unlock more data on OkredoRegister

FABRIKAT (NOTTINGHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01910661

Incorporation date

02/05/1985

Size

Medium

Contacts

Registered address

Registered address

Hamilton Road, Sutton-In-Ashfield, Nottingham NG17 5LNCopy
copy info iconCopy
See on map
Latest events (Record since 02/05/1985)
dot icon20/11/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon27/08/2025
Termination of appointment of Paul Marc Allen as a director on 2025-08-26
dot icon27/08/2025
Termination of appointment of Michael Scott as a director on 2025-08-26
dot icon04/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon18/04/2024
Satisfaction of charge 019106610011 in full
dot icon18/04/2024
Satisfaction of charge 019106610012 in full
dot icon17/04/2024
Full accounts made up to 2023-12-31
dot icon20/03/2024
Appointment of Mr António Pedro Rocha Brito Martinho Antunes as a director on 2024-03-06
dot icon20/03/2024
Appointment of Margarida Maria Da Silva Caetano as a director on 2024-03-06
dot icon20/03/2024
Appointment of Bruno Oliveira Teixeira Da Mota as a director on 2024-03-06
dot icon20/03/2024
Appointment of Tiago Vieira as a director on 2024-03-06
dot icon04/01/2024
Satisfaction of charge 019106610006 in full
dot icon05/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon16/05/2023
Full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon14/04/2022
Full accounts made up to 2021-12-31
dot icon17/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon04/03/2021
Resolutions
dot icon03/03/2021
Memorandum and Articles of Association
dot icon22/02/2021
Registration of charge 019106610012, created on 2021-02-15
dot icon19/02/2021
Appointment of Mr Michael Scott as a director on 2021-02-15
dot icon19/02/2021
Appointment of Mr Melvin Batty as a director on 2021-02-15
dot icon19/02/2021
Termination of appointment of Martin Hopkins as a director on 2021-02-15
dot icon19/02/2021
Termination of appointment of Matthew Housley Wass as a director on 2021-02-15
dot icon19/02/2021
Termination of appointment of Martin Hopkins as a secretary on 2021-02-15
dot icon18/02/2021
Registration of charge 019106610011, created on 2021-02-15
dot icon07/01/2021
Satisfaction of charge 019106610009 in full
dot icon24/12/2020
Satisfaction of charge 019106610008 in full
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon19/10/2020
Cessation of Hollinwell Investments Limited as a person with significant control on 2018-03-28
dot icon19/10/2020
Notification of Hollinwell Investments Holdings Limited as a person with significant control on 2018-03-28
dot icon19/10/2020
Notification of Hollinwell Investments Limited as a person with significant control on 2016-04-06
dot icon19/10/2020
Cessation of Matthew Housley Wass as a person with significant control on 2016-04-06
dot icon19/10/2020
Cessation of Martin Hopkins as a person with significant control on 2016-04-06
dot icon15/06/2020
Full accounts made up to 2019-12-31
dot icon01/01/2020
Appointment of Mr Paul Allen as a director on 2020-01-01
dot icon20/12/2019
Confirmation statement made on 2019-12-20 with updates
dot icon22/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon13/05/2019
Full accounts made up to 2018-12-31
dot icon12/04/2019
Satisfaction of charge 019106610010 in full
dot icon23/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon18/04/2018
Full accounts made up to 2017-12-31
dot icon21/03/2018
Statement of capital on 2018-03-21
dot icon13/03/2018
Statement by Directors
dot icon13/03/2018
Solvency Statement dated 26/02/18
dot icon13/03/2018
Resolutions
dot icon07/03/2018
Sub-division of shares on 2018-02-26
dot icon06/03/2018
Change of share class name or designation
dot icon06/03/2018
Change of share class name or designation
dot icon06/03/2018
Memorandum and Articles of Association
dot icon06/03/2018
Resolutions
dot icon06/03/2018
Statement of company's objects
dot icon15/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon25/04/2017
Full accounts made up to 2016-12-31
dot icon19/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon17/05/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon05/10/2015
Appointment of Mr Martin Hopkins as a secretary on 2015-09-15
dot icon02/10/2015
Termination of appointment of Peter Heath as a director on 2015-09-15
dot icon02/10/2015
Termination of appointment of Philip John Cordin as a director on 2015-09-15
dot icon02/10/2015
Termination of appointment of Peter Heath as a secretary on 2015-09-15
dot icon17/09/2015
Registration of charge 019106610010, created on 2015-09-14
dot icon17/09/2015
Satisfaction of charge 019106610007 in full
dot icon13/04/2015
Full accounts made up to 2014-12-31
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon27/03/2014
Full accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon08/01/2014
Registration of charge 019106610009
dot icon24/12/2013
Registration of charge 019106610008
dot icon20/12/2013
Satisfaction of charge 4 in full
dot icon20/12/2013
Satisfaction of charge 5 in full
dot icon15/10/2013
Current accounting period extended from 2013-07-31 to 2013-12-31
dot icon01/08/2013
Registration of charge 019106610007
dot icon25/07/2013
Registration of charge 019106610006
dot icon06/03/2013
Full accounts made up to 2012-07-31
dot icon04/02/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon24/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon14/11/2011
Full accounts made up to 2011-07-31
dot icon21/04/2011
Full accounts made up to 2010-07-31
dot icon17/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon19/01/2010
Full accounts made up to 2009-07-31
dot icon14/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon09/12/2009
Termination of appointment of Michael Norris as a director
dot icon26/11/2009
Director's details changed for Matthew Housley Wass on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr Michael John Norris on 2009-11-26
dot icon26/11/2009
Director's details changed for Martin Hopkins on 2009-11-26
dot icon26/11/2009
Director's details changed for Mr Peter Heath on 2009-11-26
dot icon26/11/2009
Director's details changed for Philip John Cordin on 2009-11-26
dot icon26/11/2009
Secretary's details changed for Mr Peter Heath on 2009-11-26
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon07/05/2009
Appointment terminated director andrew oneill
dot icon11/03/2009
Full accounts made up to 2008-07-31
dot icon24/12/2008
Return made up to 16/12/08; full list of members
dot icon26/02/2008
Full accounts made up to 2007-07-31
dot icon27/12/2007
New director appointed
dot icon27/12/2007
New director appointed
dot icon17/12/2007
Return made up to 16/12/07; full list of members
dot icon24/07/2007
New director appointed
dot icon26/04/2007
Full accounts made up to 2006-07-31
dot icon27/03/2007
Director resigned
dot icon20/12/2006
Return made up to 16/12/06; full list of members
dot icon11/08/2006
Director resigned
dot icon09/03/2006
Full accounts made up to 2005-07-31
dot icon28/12/2005
Return made up to 16/12/05; full list of members
dot icon21/12/2004
Return made up to 16/12/04; full list of members
dot icon15/12/2004
Full accounts made up to 2004-07-31
dot icon22/12/2003
Return made up to 16/12/03; full list of members
dot icon15/12/2003
Full accounts made up to 2003-07-31
dot icon21/10/2003
Director resigned
dot icon10/01/2003
Full accounts made up to 2002-07-31
dot icon20/12/2002
Return made up to 16/12/02; full list of members
dot icon28/10/2002
New director appointed
dot icon28/12/2001
Full accounts made up to 2001-07-31
dot icon19/12/2001
Return made up to 16/12/01; full list of members
dot icon04/01/2001
Return made up to 16/12/00; full list of members
dot icon22/11/2000
Full accounts made up to 2000-07-31
dot icon05/05/2000
New director appointed
dot icon23/03/2000
Full accounts made up to 1999-07-31
dot icon23/12/1999
Return made up to 16/12/99; full list of members
dot icon19/11/1999
Ad 25/10/99--------- £ si [email protected]=23793 £ ic 74500/98293
dot icon16/11/1999
Director resigned
dot icon05/11/1999
Declaration of assistance for shares acquisition
dot icon05/11/1999
Resolutions
dot icon05/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Conve 25/10/99
dot icon04/11/1999
Nc inc already adjusted 25/10/99
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon04/11/1999
Resolutions
dot icon02/11/1999
Miscellaneous
dot icon01/11/1999
Particulars of mortgage/charge
dot icon01/11/1999
Particulars of mortgage/charge
dot icon06/04/1999
Full accounts made up to 1998-07-31
dot icon21/12/1998
Return made up to 16/12/98; full list of members
dot icon04/09/1998
Auditor's resignation
dot icon22/12/1997
Return made up to 16/12/97; no change of members
dot icon13/11/1997
Full accounts made up to 1997-07-31
dot icon11/06/1997
Auditor's resignation
dot icon07/01/1997
Return made up to 16/12/96; full list of members
dot icon07/01/1997
Full accounts made up to 1996-07-31
dot icon13/02/1996
Full accounts made up to 1995-07-31
dot icon24/01/1996
New director appointed
dot icon20/12/1995
Return made up to 16/12/95; no change of members
dot icon24/03/1995
Declaration of satisfaction 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 icon21/12/1994
Full accounts made up to 1994-07-31
dot icon21/12/1994
Return made up to 16/12/94; no change of members
dot icon01/02/1994
Full accounts made up to 1993-07-31
dot icon11/01/1994
Return made up to 24/12/93; full list of members
dot icon17/06/1993
Full accounts made up to 1992-07-31
dot icon30/03/1993
£ ic 100000/75500 23/02/93 £ sr 24500@1=24500
dot icon15/03/1993
Resolutions
dot icon13/01/1993
Particulars of mortgage/charge
dot icon07/01/1993
Return made up to 30/12/92; no change of members
dot icon26/04/1992
Registered office changed on 26/04/92 from: western avenue mansfield nottingham NG18 5ED
dot icon16/01/1992
Accounts made up to 1991-07-31
dot icon07/01/1992
Return made up to 30/12/91; full list of members
dot icon28/01/1991
Full accounts made up to 1990-07-31
dot icon28/01/1991
Return made up to 30/12/90; no change of members
dot icon10/01/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon09/01/1990
Return made up to 31/12/89; full list of members
dot icon20/10/1989
Accounts for a medium company made up to 1989-07-31
dot icon07/09/1989
Director resigned
dot icon14/02/1989
Return made up to 28/12/88; full list of members
dot icon13/01/1989
Accounts for a medium company made up to 1988-07-31
dot icon21/06/1988
Return made up to 21/01/88; full list of members
dot icon01/02/1988
Resolutions
dot icon01/02/1988
Accounts for a medium company made up to 1987-07-31
dot icon12/08/1987
Resolutions
dot icon21/07/1987
Director resigned
dot icon30/01/1987
Accounts for a small company made up to 1986-07-31
dot icon30/01/1987
Return made up to 05/02/87; full list of members
dot icon01/11/1986
Registered office changed on 01/11/86 from: messrs spicer & pegler clumber avenue sherwood rise nottingham
dot icon17/10/1986
New director appointed
dot icon08/10/1985
Memorandum and Articles of Association
dot icon02/05/1985
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

93
2023
change arrow icon-24.59 % *

* during past year

Cash in Bank

£664,873.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
82
5.17M
-
0.00
1.02M
-
2022
90
5.29M
-
19.18M
881.63K
-
2023
93
5.36M
-
21.18M
664.87K
-
2023
93
5.36M
-
21.18M
664.87K
-

Employees

2023

Employees

93 Ascended3 % *

Net Assets(GBP)

5.36M £Ascended1.36 % *

Total Assets(GBP)

-

Turnover(GBP)

21.18M £Ascended10.43 % *

Cash in Bank(GBP)

664.87K £Descended-24.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Batty, Melvin
Director
15/02/2021 - Present
5
Scott, Michael
Director
15/02/2021 - 26/08/2025
5
Rocha Brito Martinho Antunes, António Pedro
Director
06/03/2024 - Present
5
Allen, Paul Marc
Director
01/01/2020 - 26/08/2025
5
Caetano, Margarida Maria Da Silva
Director
06/03/2024 - Present
3

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

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About FABRIKAT (NOTTINGHAM) LIMITED

FABRIKAT (NOTTINGHAM) LIMITED is an(a) Active company incorporated on 02/05/1985 with the registered office located at Hamilton Road, Sutton-In-Ashfield, Nottingham NG17 5LN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 93 according to last financial statements.

Frequently Asked Questions

What is the current status of FABRIKAT (NOTTINGHAM) LIMITED?

toggle

FABRIKAT (NOTTINGHAM) LIMITED is currently Active. It was registered on 02/05/1985 .

Where is FABRIKAT (NOTTINGHAM) LIMITED located?

toggle

FABRIKAT (NOTTINGHAM) LIMITED is registered at Hamilton Road, Sutton-In-Ashfield, Nottingham NG17 5LN.

What does FABRIKAT (NOTTINGHAM) LIMITED do?

toggle

FABRIKAT (NOTTINGHAM) LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

How many employees does FABRIKAT (NOTTINGHAM) LIMITED have?

toggle

FABRIKAT (NOTTINGHAM) LIMITED had 93 employees in 2023.

What is the latest filing for FABRIKAT (NOTTINGHAM) LIMITED?

toggle

The latest filing was on 20/11/2025: Confirmation statement made on 2025-11-16 with no updates.