Fab Holdings Limited

DataGardener
live
Micro

Fab Holdings Limited

06188977Private Limited With Share Capital

33 Harrison Road Harrison Road, Halifax, West Yorkshire, HX12AF
Incorporated

28/03/2007

Company Age

19 years

Directors

1

Employees

1

SIC Code

61900

Risk

not scored

Company Overview

Registration, classification & business activity

Fab Holdings Limited (06188977) is a private limited with share capital incorporated on 28/03/2007 (19 years old) and registered in west yorkshire, HX12AF. The company operates under SIC code 61900 - other telecommunications activities.

Private Limited With Share Capital
SIC: 61900
Micro
Incorporated 28/03/2007
HX12AF
1 employees

Financial Overview

Total Assets

£13.1K

Liabilities

£37.4K

Net Assets

£-24.3K

Cash

£118

Key Metrics

1

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Gazette Dissolved Voluntary
Category:Gazette
Date:28-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-04-2026
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:14-10-2025
Gazette Notice Voluntary
Category:Gazette
Date:26-08-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:19-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-02-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-03-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-10-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:01-10-2015
Change Of Name Notice
Category:Change Of Name
Date:01-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2014
Termination Secretary Company With Name
Category:Officers
Date:13-01-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2013
Termination Director Company With Name
Category:Officers
Date:01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2012
Termination Secretary Company With Name
Category:Officers
Date:08-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:20-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2010
Legacy
Category:Mortgage
Date:27-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2010
Legacy
Category:Annual Return
Date:07-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-01-2009
Legacy
Category:Officers
Date:13-08-2008
Legacy
Category:Annual Return
Date:13-08-2008
Legacy
Category:Officers
Date:30-05-2008
Legacy
Category:Officers
Date:30-05-2008
Legacy
Category:Capital
Date:19-12-2007
Legacy
Category:Officers
Date:29-10-2007
Legacy
Category:Address
Date:23-10-2007
Incorporation Company
Category:Incorporation
Date:28-03-2007

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date07/11/2024
Latest Accounts30/06/2024

Trading Addresses

33 Harrison Road, Halifax, West Yorkshire, HX12AFRegistered
Ripponden Business Park, Oldham Road, Ripponden, Sowerby Bridge, West Yorkshire, HX64FF

Contact