MULTI FAB LIMITED
Overview
Company Name | MULTI FAB LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02632129 |
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 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 Address | No |
What were the previous names of MULTI FAB LIMITED?
Company Name | From | Until |
---|---|---|
FIRE BARRIER AND CONTROL LIMITED | Jun 06, 2001 | Jun 06, 2001 |
FIRE BARIER AND CONTROL LIMITED | May 03, 2001 | May 03, 2001 |
FIRE BARRIER AND CONTROL GROUP LIMITED | Sep 06, 1999 | Sep 06, 1999 |
SHELDRAKE HOLDINGS LIMITED | Apr 29, 1999 | Apr 29, 1999 |
ARCHITECTURAL GLAZING LIMITED | Jul 24, 1991 | Jul 24, 1991 |
What are the latest accounts for MULTI FAB LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MULTI FAB LIMITED?
Last Confirmation Statement Made Up To | Jul 24, 2025 |
---|---|
Next Confirmation Statement Due | Aug 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 24, 2024 |
Overdue | No |
What are the latest filings for MULTI FAB LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 24 pages | AA | ||
Satisfaction of charge 026321290003 in full | 1 pages | MR04 | ||
Registration of charge 026321290008, created on Dec 06, 2024 | 67 pages | MR01 | ||
Confirmation statement made on Jul 24, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 026321290007, created on Jul 24, 2024 | 70 pages | MR01 | ||
Termination of appointment of Jonathan Geoffrey Rawlings as a director on Jan 25, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||
Registration of charge 026321290006, created on Dec 29, 2023 | 78 pages | MR01 | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 026321290005, created on Mar 16, 2023 | 72 pages | MR01 | ||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with updates | 5 pages | CS01 | ||
Termination of appointment of David Brown Manning as a director on Mar 09, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT | 1 pages | AD03 | ||
Register inspection address has been changed to Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT | 1 pages | AD02 | ||
Accounts for a small company made up to Dec 31, 2019 | 8 pages | AA | ||
Termination of appointment of Jeremy Mark Cocks as a secretary on Sep 11, 2020 | 1 pages | TM02 | ||
Termination of appointment of Jeremy Mark Cocks as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Appointment of Mr David Brown Manning as a director on Sep 11, 2020 | 2 pages | AP01 | ||
Appointment of Mr Jonathan Geoffrey Rawlings as a director on Sep 11, 2020 | 2 pages | AP01 | ||
Appointment of Mr Nicholas Tappin as a director on Sep 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Simon Edward Gladwin as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of MULTI FAB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUCKER, Andrew James | Director | Hamilton Terrace CV32 4LY Leamington Spa 36 United Kingdom | United Kingdom | British | Director | 140698250001 | ||||
TAPPIN, Nicholas Stephen | Director | Chiswick Avenue Mildenhall IP28 7AY Bury St Edmunds Suffolk | England | British | Director | 274377750001 | ||||
COCKS, Jeremy Mark | Secretary | Chiswick Avenue Mildenhall IP28 7AY Bury St Edmunds Suffolk | British | 76062120001 | ||||||
DOWNER, Hayley Caroline | Secretary | 31 The Paddocks Codicote SG4 8YX Hitchin Hertfordshire | British | 66660170001 | ||||||
GEORGE, Peter Rowland | Secretary | Chestnut House The Green NR17 1RR Old Buckenham Norfolk | British | Secretary | 2925480002 | |||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||
COCKS, Jeremy Mark | Director | Chiswick Avenue Mildenhall IP28 7AY Bury St Edmunds Suffolk | England | British | Company Director | 76062120001 | ||||
COSTER, George William | Director | 17 Hereward Way Deeping St James PE6 8QA Peterborough Cambridgeshire | British | Chartered Engineer | 25769950001 | |||||
GEORGE, Peter Rowland | Director | Chestnut House The Green NR17 1RR Old Buckenham Norfolk | British | Secretary | 2925480002 | |||||
GLADWIN, Simon Edward | Director | Chiswick Avenue Mildenhall IP28 7AY Bury St Edmunds Suffolk | England | British | Managing Director | 86034890001 | ||||
KORAL, Gregory David | Director | Hamilton Terrace CV32 4LY Leamington Spa 36 United Kingdom | England | British | Director | 108145070001 | ||||
MANNING, David Brown | Director | Chiswick Avenue Mildenhall IP28 7AY Bury St Edmunds Suffolk | England | British | Director | 118638810003 | ||||
RAWLINGS, Jonathan Geoffrey | Director | Chiswick Avenue Mildenhall IP28 7AY Bury St Edmunds Suffolk | United Kingdom | British | Chartered Accountant | 266379160001 | ||||
SHELDRAKE, Norman George | Director | Thundridge House Poles Lane SG12 0SQ Ware Hertfordshire | England | British | Director | 33264440003 | ||||
SPOONER, Andrew Scott | Director | The Pines 62 Bury Road IP27 0BT Brandon Suffolk | United Kingdom | British | Company Director | 70855750002 | ||||
STANDRING, Peter Ronald | Director | 9 Chestnut Crescent Chedburgh IP29 4UJ Bury St Edmunds Suffolk | British | Company Director | 83511790001 | |||||
STICKLAND, John Anthony | Director | 14 Birchfield Lane Mulbarton NR14 8BZ Norwich Norfolk | British | Company Director | 83039000001 | |||||
STIMSON, Terence Edward | Director | 1 Millfield Wadesmill SG12 0TU Ware Hertfordshire | England | English | Director | 45861290001 | ||||
SUDDS, Kenneth | Director | 8 Wellington Close WD19 5BF Watford Hertfordshire | United Kingdom | British | Manager | 83724460001 | ||||
WHIPP, Edward Charles | Director | Rowan House Church Road Wreningham NR16 1BA Norwich Norfolk | England | British | Sales Director | 59420470001 | ||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of MULTI FAB LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Simon Edward Gladwin | Apr 06, 2016 | Chiswick Avenue Mildenhall IP28 7AY Bury St Edmunds Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeremy Mark Cocks | Apr 06, 2016 | Chiswick Avenue Mildenhall IP28 7AY Bury St Edmunds Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Edward Charles Whipp | Apr 06, 2016 | Chiswick Avenue Mildenhall IP28 7AY Bury St Edmunds Suffolk | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Architectural Glazing Limited | Apr 06, 2016 | Chiswick Avenue Mildenhall IP28 7AY Bury St. Edmunds Chiswick Avenue England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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