FABRINET UK LIMITED
Overview
Company Name | FABRINET UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01336602 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of FABRINET UK LIMITED?
- Manufacture of other electronic and electric wires and cables (27320) / Manufacturing
Where is FABRINET UK LIMITED located?
Registered Office Address | 5 New Street Square EC4A 3TW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FABRINET UK LIMITED?
Company Name | From | Until |
---|---|---|
EXCEPTION EMS LIMITED | Feb 11, 2005 | Feb 11, 2005 |
DDI TECHNOLOGIES LIMITED | Apr 03, 2001 | Apr 03, 2001 |
CALNE ELECTRONICS LIMITED | Jul 01, 1986 | Jul 01, 1986 |
SPECROLE LIMITED | Oct 31, 1977 | Oct 31, 1977 |
What are the latest accounts for FABRINET UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for FABRINET UK LIMITED?
Last Confirmation Statement Made Up To | Apr 30, 2025 |
---|---|
Next Confirmation Statement Due | May 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 30, 2024 |
Overdue | No |
What are the latest filings for FABRINET UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Simon Paul Hopcraft as a director on Jan 28, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Colin Reid Campbell on Oct 25, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Paul Hopcraft on Oct 25, 2024 | 2 pages | CH01 | ||||||||||
Cessation of Fabrinet Uk Holdings Limited as a person with significant control on Jun 28, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Fabrinet as a person with significant control on Jun 28, 2024 | 2 pages | PSC02 | ||||||||||
Full accounts made up to Jun 30, 2023 | 32 pages | AA | ||||||||||
Statement of capital on Jun 28, 2024
| 3 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Registered office address changed from 32 Harris Road, Port Marsh Industrial Estate Calne Wiltshire SN11 9PT United Kingdom to 5 New Street Square London EC4A 3TW on May 16, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2022 | 34 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 34 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2020 | 34 pages | AA | ||||||||||
Amended full accounts made up to Jun 30, 2019 | 32 pages | AAMD | ||||||||||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O Exception Group Limited 32 Harris Road Port Marsh Industrial Estate Calne Wiltshire SN11 9PT to 32 Harris Road, Port Marsh Industrial Estate Calne Wiltshire SN11 9PT on Feb 15, 2021 | 1 pages | AD01 | ||||||||||
Termination of appointment of Csaba Sverha as a director on Sep 23, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 53 pages | AA | ||||||||||
Appointment of Colin Reid Campbell as a director on Feb 18, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of FABRINET UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
CAMPBELL, Colin Reid | Director | New Street Square EC4A 3TW London 5 United Kingdom | United States | American | Attorney | 250642530001 | ||||||||
BLAIR, David | Secretary | Burlington Manor Jubilee Road RG40 3SD Finchampstead Berkshire | British | 71195900001 | ||||||||||
BUCKLAND, Anita | Secretary | Beechwood House Old Hardenhuish Lane SN14 6HH Chippenham Wiltshire | British | 2095360002 | ||||||||||
FOWLER, Paul Anthony | Secretary | 9 St Peters Close WR14 4JS Malvern Worcestershire | British | 114664950001 | ||||||||||
JOHNS, Ian Gordon | Secretary | 3 Hargrave Close Grandborough CV23 8DS Rugby Warwickshire | British | Accountant | 61871110003 | |||||||||
MURPHY, Noel Timothy | Secretary | C/O Exception Group Limited 32 Harris Road Port Marsh SN11 9PT Industrial Estate Calne Wiltshire | Other | 123929160002 | ||||||||||
SHEPHEARD, Geoffrey Arthur George | Secretary | Red Tiles 62 Park Road GU22 7DB Woking Surrey | British | 143104990001 | ||||||||||
ACKRILL, Roderick Mark | Director | Cedar Lawn Packwood Lane Lapworth B94 6AU Solihull West Midlands | British | Company Director | 17633980002 | |||||||||
BARTLETT, Ronald John | Director | Little Elms Folly Lane Lacock SN15 2LL Chippenham Wiltshire | British | Company Director | 18176630001 | |||||||||
BLAIR, David | Director | Burlington Manor Jubilee Road RG40 3SD Finchampstead Berkshire | United Kingdom | British | Chief Executive | 71195900001 | ||||||||
BRIGHTON, Richard William | Director | Droitwich Road Ombersley WR9 0DR Droitwich Pear Tree House Worcestershire United Kingdom | England | British | Managing Director | 129397400001 | ||||||||
BRUNSDEN, Derek Alan | Director | 18 Stockey Lane SN11 0LA Calne Wiltshire | British | Engineer | 18176640001 | |||||||||
BUCKLAND, Anita | Director | Beechwood House Old Hardenhuish Lane SN14 6HH Chippenham Wiltshire | British | 2095360002 | ||||||||||
BUCKLAND, Leslie Robert | Director | The Glen Roundway SN10 2HZ Devizes Wiltshire | British | Engineer | 2095390004 | |||||||||
BURKE, Jason David | Director | C/O Exception Group Limited 32 Harris Road Port Marsh SN11 9PT Industrial Estate Calne Wiltshire | United Kingdom | British | Director | 164525930001 | ||||||||
COOK, Michael Robert | Director | 7 Bungalow Estate Tockenham SN4 7PN Swindon Wiltshire | British | Engineer | 70890890001 | |||||||||
GLANFIELD, Martin James | Director | Weston House Milcote Road CV37 8EH Welford On Avon Warwickshire | United Kingdom | British | Company Director | 206032560001 | ||||||||
HEALINGS, Steven | Director | 32 Harris Road, Port Marsh Industrial Estate Calne BS1 6TP Wiltshire C/O Exception Group Limited United Kingdom | United Kingdom | British | Company Director | 116960130001 | ||||||||
HEALINGS, Steven | Director | C/O Exception Group Limited 32 Harris Road Port Marsh SN11 9PT Industrial Estate Calne Wiltshire | United Kingdom | British | Coo | 116960130001 | ||||||||
HOLDEN, Gordon | Director | C/O Exception Group Limited 32 Harris Road Port Marsh SN11 9PT Industrial Estate Calne Wiltshire | United Kingdom | British | Director | 148717980001 | ||||||||
HOPCRAFT, Simon Paul | Director | New Street Square EC4A 3TW London 5 United Kingdom | United Kingdom | British | General Manager | 250642540001 | ||||||||
JACKES, Marian Dorothy | Director | Hazeldene 110 Norley Lane Studley SN11 9LS Calne Wiltshire | United Kingdom | British | Company Director | 18176650001 | ||||||||
JACKSON, Phillip Murray | Director | The Lodge Earnley Manor Close PO20 7JQ Earnley West Sussex | England | British | Company Director | 152323820001 | ||||||||
MALONE, Martin Henry George | Director | The Old Market House Station Road Beckford GL20 7AN Tewkesbury Gloucestershire | British | Company Director | 58173220001 | |||||||||
MURPHY, Noel Timothy | Director | C/O Exception Group Limited 32 Harris Road Port Marsh SN11 9PT Industrial Estate Calne Wiltshire | United Kingdom | Irish | Director | 123929160003 | ||||||||
NG, Toh-Seng | Director | C/O Exception Group Limited 32 Harris Road Port Marsh SN11 9PT Industrial Estate Calne Wiltshire | United States | American | Cfo | 214459190001 | ||||||||
O'CONNOR, Mark Philip | Director | C/O Exception Group Limited 32 Harris Road Port Marsh SN11 9PT Industrial Estate Calne Wiltshire | United Kingdom | Irish | Director | 110228770001 | ||||||||
PETERS, Nicholas John | Director | C/O Exception Group Limited 32 Harris Road Port Marsh SN11 9PT Industrial Estate Calne Wiltshire | United Kingdom | British | Director | 120813920001 | ||||||||
SHAH, Praful | Director | C/O Exception Group Limited 32 Harris Road Port Marsh SN11 9PT Industrial Estate Calne Wiltshire | Thailand | British | Company Director | 214365940001 | ||||||||
SUMNER, Roger Claude | Director | 2 Patterdown SN15 2NP Chippenham Wiltshire | British | Company Director | 18176660001 | |||||||||
SVERHA, Csaba | Director | Harris Road, Port Marsh Industrial Estate Calne SN11 9PT Wiltshire 32 United Kingdom | Thailand | Hungarian | Chief Financial Officer | 267511710001 | ||||||||
SYMONDS, James Andrew | Director | The Red House Kempes Corner Boughton Aluph TN25 4ER Ashford Kent | British | Chief Executive | 31306690001 | |||||||||
WRIGHT, Craig Richard | Director | Charlecote House Weaverlake Drive DE13 8AD Yoxall Staffordshire | England | British | Chief Executive | 58301380002 |
Who are the persons with significant control of FABRINET UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fabrinet | Jun 28, 2024 | Nexus Way Camana Bay C/O Intertrust Group (Cayman), One Grand Cayman, Ky1-9005 Cayman Islands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fabrinet Uk Holdings Limited | Apr 24, 2019 | New Street Square EC4A 3TW London 5 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Exception Group Limited | Apr 06, 2016 | Harris Road, Port Marsh Industrial Estate Calne SN11 9PT Wiltshire 32 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for FABRINET UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 30, 2017 | Apr 30, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0