Fabrik Partners Ltd

DataGardener
live
Micro

Fabrik Partners Ltd

08831064Private Limited With Share Capital

Richard House 9 Winckley Square, Preston, PR13HP
Incorporated

03/01/2014

Company Age

12 years

Directors

4

Employees

SIC Code

41201

Risk

low risk

Company Overview

Registration, classification & business activity

Fabrik Partners Ltd (08831064) is a private limited with share capital incorporated on 03/01/2014 (12 years old) and registered in preston, PR13HP. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 03/01/2014
PR13HP

Financial Overview

Total Assets

£107.7K

Liabilities

£106.1K

Net Assets

£1.6K

Est. Turnover

£1.11M

AI Estimated
Unreported
Cash

£14.4K

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

18

Registered

0

Outstanding

0

Part Satisfied

18

Satisfied

Filed Documents

81
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2015
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:02-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2015
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:19-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-01-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:30-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:24-06-2014
Termination Director Company With Name
Category:Officers
Date:13-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-02-2014
Incorporation Company
Category:Incorporation
Date:03-01-2014

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date19/12/2025
Latest Accounts31/03/2025

Trading Addresses

Richard House, 9 Winckley Square, Preston, PR13HPRegistered

Contact