MULTI FAB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMULTI FAB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02632129
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MULTI FAB LIMITED?

    • Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing

    Where is MULTI FAB LIMITED located?

    Registered Office Address
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    Undeliverable Registered Office AddressNo

    What were the previous names of MULTI FAB LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRE BARRIER AND CONTROL LIMITEDJun 06, 2001Jun 06, 2001
    FIRE BARIER AND CONTROL LIMITED May 03, 2001May 03, 2001
    FIRE BARRIER AND CONTROL GROUP LIMITEDSep 06, 1999Sep 06, 1999
    SHELDRAKE HOLDINGS LIMITEDApr 29, 1999Apr 29, 1999
    ARCHITECTURAL GLAZING LIMITEDJul 24, 1991Jul 24, 1991

    What are the latest accounts for MULTI FAB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for MULTI FAB LIMITED?

    Last Confirmation Statement Made Up ToJul 24, 2025
    Next Confirmation Statement DueAug 07, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 24, 2024
    OverdueNo

    What are the latest filings for MULTI FAB LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Dec 31, 2023

    24 pagesAA

    Satisfaction of charge 026321290003 in full

    1 pagesMR04

    Registration of charge 026321290008, created on Dec 06, 2024

    67 pagesMR01

    Confirmation statement made on Jul 24, 2024 with no updates

    3 pagesCS01

    Registration of charge 026321290007, created on Jul 24, 2024

    70 pagesMR01

    Termination of appointment of Jonathan Geoffrey Rawlings as a director on Jan 25, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2022

    24 pagesAA

    Registration of charge 026321290006, created on Dec 29, 2023

    78 pagesMR01

    Confirmation statement made on Jul 24, 2023 with no updates

    3 pagesCS01

    Registration of charge 026321290005, created on Mar 16, 2023

    72 pagesMR01

    Accounts for a small company made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Jul 24, 2022 with updates

    5 pagesCS01

    Termination of appointment of David Brown Manning as a director on Mar 09, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT

    1 pagesAD03

    Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Jeremy Mark Cocks as a secretary on Sep 11, 2020

    1 pagesTM02

    Termination of appointment of Jeremy Mark Cocks as a director on Sep 11, 2020

    1 pagesTM01

    Appointment of Mr David Brown Manning as a director on Sep 11, 2020

    2 pagesAP01

    Appointment of Mr Jonathan Geoffrey Rawlings as a director on Sep 11, 2020

    2 pagesAP01

    Appointment of Mr Nicholas Tappin as a director on Sep 11, 2020

    2 pagesAP01

    Termination of appointment of Simon Edward Gladwin as a director on Sep 11, 2020

    1 pagesTM01

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Who are the officers of MULTI FAB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUCKER, Andrew James
    Hamilton Terrace
    CV32 4LY Leamington Spa
    36
    United Kingdom
    Director
    Hamilton Terrace
    CV32 4LY Leamington Spa
    36
    United Kingdom
    United KingdomBritishDirector140698250001
    TAPPIN, Nicholas Stephen
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    Director
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    EnglandBritishDirector274377750001
    COCKS, Jeremy Mark
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    Secretary
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    British76062120001
    DOWNER, Hayley Caroline
    31 The Paddocks
    Codicote
    SG4 8YX Hitchin
    Hertfordshire
    Secretary
    31 The Paddocks
    Codicote
    SG4 8YX Hitchin
    Hertfordshire
    British66660170001
    GEORGE, Peter Rowland
    Chestnut House
    The Green
    NR17 1RR Old Buckenham
    Norfolk
    Secretary
    Chestnut House
    The Green
    NR17 1RR Old Buckenham
    Norfolk
    BritishSecretary2925480002
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    COCKS, Jeremy Mark
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    Director
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    EnglandBritishCompany Director76062120001
    COSTER, George William
    17 Hereward Way
    Deeping St James
    PE6 8QA Peterborough
    Cambridgeshire
    Director
    17 Hereward Way
    Deeping St James
    PE6 8QA Peterborough
    Cambridgeshire
    BritishChartered Engineer25769950001
    GEORGE, Peter Rowland
    Chestnut House
    The Green
    NR17 1RR Old Buckenham
    Norfolk
    Director
    Chestnut House
    The Green
    NR17 1RR Old Buckenham
    Norfolk
    BritishSecretary2925480002
    GLADWIN, Simon Edward
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    Director
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    EnglandBritishManaging Director86034890001
    KORAL, Gregory David
    Hamilton Terrace
    CV32 4LY Leamington Spa
    36
    United Kingdom
    Director
    Hamilton Terrace
    CV32 4LY Leamington Spa
    36
    United Kingdom
    EnglandBritishDirector108145070001
    MANNING, David Brown
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    Director
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    EnglandBritishDirector118638810003
    RAWLINGS, Jonathan Geoffrey
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    Director
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    United KingdomBritishChartered Accountant266379160001
    SHELDRAKE, Norman George
    Thundridge House
    Poles Lane
    SG12 0SQ Ware
    Hertfordshire
    Director
    Thundridge House
    Poles Lane
    SG12 0SQ Ware
    Hertfordshire
    EnglandBritishDirector33264440003
    SPOONER, Andrew Scott
    The Pines
    62 Bury Road
    IP27 0BT Brandon
    Suffolk
    Director
    The Pines
    62 Bury Road
    IP27 0BT Brandon
    Suffolk
    United KingdomBritishCompany Director70855750002
    STANDRING, Peter Ronald
    9 Chestnut Crescent
    Chedburgh
    IP29 4UJ Bury St Edmunds
    Suffolk
    Director
    9 Chestnut Crescent
    Chedburgh
    IP29 4UJ Bury St Edmunds
    Suffolk
    BritishCompany Director83511790001
    STICKLAND, John Anthony
    14 Birchfield Lane
    Mulbarton
    NR14 8BZ Norwich
    Norfolk
    Director
    14 Birchfield Lane
    Mulbarton
    NR14 8BZ Norwich
    Norfolk
    BritishCompany Director83039000001
    STIMSON, Terence Edward
    1 Millfield
    Wadesmill
    SG12 0TU Ware
    Hertfordshire
    Director
    1 Millfield
    Wadesmill
    SG12 0TU Ware
    Hertfordshire
    EnglandEnglishDirector45861290001
    SUDDS, Kenneth
    8 Wellington Close
    WD19 5BF Watford
    Hertfordshire
    Director
    8 Wellington Close
    WD19 5BF Watford
    Hertfordshire
    United KingdomBritishManager83724460001
    WHIPP, Edward Charles
    Rowan House Church Road
    Wreningham
    NR16 1BA Norwich
    Norfolk
    Director
    Rowan House Church Road
    Wreningham
    NR16 1BA Norwich
    Norfolk
    EnglandBritishSales Director59420470001
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of MULTI FAB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Edward Gladwin
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    Apr 06, 2016
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jeremy Mark Cocks
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    Apr 06, 2016
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Edward Charles Whipp
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    Apr 06, 2016
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St Edmunds
    Suffolk
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St. Edmunds
    Chiswick Avenue
    England
    Apr 06, 2016
    Chiswick Avenue
    Mildenhall
    IP28 7AY Bury St. Edmunds
    Chiswick Avenue
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5351394
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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