FABRIQ HAIR LIMITED

Register to unlock more data on OkredoRegister

FABRIQ HAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06785471

Incorporation date

07/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

8g Old Hall Farmyard, Little Wymondley SG4 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2009)
dot icon23/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon16/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-22 with updates
dot icon01/12/2023
Cessation of Jeremy Barnett as a person with significant control on 2023-11-30
dot icon01/12/2023
Cessation of John Lasham Egerton Hubbard as a person with significant control on 2023-11-30
dot icon01/12/2023
Notification of Promino Solutions Limited as a person with significant control on 2023-11-30
dot icon01/12/2023
Termination of appointment of John Lasham Egerton Hubbard as a director on 2023-11-30
dot icon24/11/2023
Director's details changed for Mr Jeremy Barnett on 2023-11-24
dot icon24/11/2023
Director's details changed for Mr John Lasham Egerton Hubbard on 2023-11-24
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/09/2023
Confirmation statement made on 2023-09-19 with updates
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon01/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/08/2022
Memorandum and Articles of Association
dot icon12/08/2022
Certificate of change of name
dot icon12/08/2022
Change of name notice
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon17/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon08/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/07/2020
Registration of charge 067854710002, created on 2020-06-27
dot icon02/03/2020
Satisfaction of charge 067854710001 in full
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/09/2019
Registration of charge 067854710001, created on 2019-08-27
dot icon13/02/2019
Registered office address changed from 8G Unit 8G, Old Hall Farmyard Priory Lane Little Wymondley SG4 7BL England to 8G Old Hall Farmyard Little Wymondley SG4 7BL on 2019-02-13
dot icon13/02/2019
Registered office address changed from 8G Old Hall Farmyard Little Wymondley SG4 7HE England to 8G Unit 8G, Old Hall Farmyard Priory Lane Little Wymondley SG4 7BL on 2019-02-13
dot icon06/02/2019
Director's details changed for Mr Jeremy Barnett on 2019-01-31
dot icon06/02/2019
Change of details for Mr Jeremy Barnett as a person with significant control on 2019-01-31
dot icon23/01/2019
Registered office address changed from 8G 8G Old Hall Farmyard Little Wymondley Hitchin SG4 7HE England to 8G Old Hall Farmyard Little Wymondley SG4 7HE on 2019-01-23
dot icon21/01/2019
Change of details for Mr John Lasham Egerton Hubbard as a person with significant control on 2019-01-11
dot icon17/01/2019
Confirmation statement made on 2019-01-07 with updates
dot icon14/01/2019
Registered office address changed from First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW England to 8G 8G Old Hall Farmyard Little Wymondley Hitchin SG4 7HE on 2019-01-14
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/03/2018
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to First Floor, 5 Doolittle Yard Froghall Road Ampthill Bedford MK45 2NW on 2018-03-16
dot icon10/01/2018
Confirmation statement made on 2018-01-07 with updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/02/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Director's details changed for Mr Johnny Hubbard on 2015-06-03
dot icon08/04/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/04/2014
Director's details changed for Mr Johnny Hubbard on 2014-04-10
dot icon13/03/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Johnny Hubbard on 2012-08-29
dot icon12/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon19/01/2012
Appointment of Mr John Hubbard as a director
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon19/01/2012
Statement of capital following an allotment of shares on 2011-08-01
dot icon17/01/2012
Director's details changed for Mr Jeremy Barnett on 2011-12-31
dot icon23/09/2011
Registered office address changed from Office 404 4Th Floor, Albany House 324/326 Regent Street London W1B 3HH United Kingdom on 2011-09-23
dot icon04/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon27/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon25/01/2010
Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW on 2010-01-25
dot icon18/02/2009
Ad 07/01/09\gbp si 499@1=499\gbp ic 100/599\
dot icon07/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4,414.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
7
48.03K
-
0.00
4.41K
-
2022
7
48.03K
-
0.00
4.41K
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

48.03K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.41K £Ascended- *

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
Barnett, Jeremy
Director
07/01/2009 - Present
9
Hubbard, John Lasham Egerton
Director
25/11/2011 - 30/11/2023
16

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About FABRIQ HAIR LIMITED

FABRIQ HAIR LIMITED is an(a) Active company incorporated on 07/01/2009 with the registered office located at 8g Old Hall Farmyard, Little Wymondley SG4 7BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of FABRIQ HAIR LIMITED?

toggle

FABRIQ HAIR LIMITED is currently Active. It was registered on 07/01/2009 .

Where is FABRIQ HAIR LIMITED located?

toggle

FABRIQ HAIR LIMITED is registered at 8g Old Hall Farmyard, Little Wymondley SG4 7BL.

What does FABRIQ HAIR LIMITED do?

toggle

FABRIQ HAIR LIMITED operates in the Manufacture of perfumes and toilet preparations (20.42 - SIC 2007) sector.

How many employees does FABRIQ HAIR LIMITED have?

toggle

FABRIQ HAIR LIMITED had 7 employees in 2022.

What is the latest filing for FABRIQ HAIR LIMITED?

toggle

The latest filing was on 23/02/2026: Confirmation statement made on 2026-02-22 with no updates.