Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAB RECYCLING LIMITED
Company Information for

FAB RECYCLING LIMITED

C/O Synetiq Limited Bentley Moor Lane, Adwick-Le-Street, Doncaster, SOUTH YORKSHIRE, DN6 7BD,
Company Registration Number
04421786
Private Limited Company
Active

Company Overview

About Fab Recycling Ltd
FAB RECYCLING LIMITED was founded on 2002-04-22 and has its registered office in Doncaster. The organisation's status is listed as "Active". Fab Recycling Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FAB RECYCLING LIMITED
 
Legal Registered Office
C/O Synetiq Limited Bentley Moor Lane
Adwick-Le-Street
Doncaster
SOUTH YORKSHIRE
DN6 7BD
Other companies in GL14
 
Filing Information
Company Number 04421786
Company ID Number 04421786
Date formed 2002-04-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-10-01
Latest return 2024-04-22
Return next due 2025-05-06
Type of accounts DORMANT
Last Datalog update: 2024-09-11 10:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAB RECYCLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAB RECYCLING LIMITED

Current Directors
Officer Role Date Appointed
JON MICHAEL HANCOCK
Company Secretary 2002-04-22
JASON PAUL BISHOP
Director 2003-12-10
JASON SIDNEY CROSS
Director 2002-04-22
RICHARD MARTIN
Director 2017-10-31
TIMOTHY MCCARTHY
Director 2016-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN EDMUNDS
Director 2002-04-22 2016-03-10
JON MICHAEL HANCOCK
Director 2002-04-22 2016-03-10
CHRISTOPHER PETER BALL
Director 2002-04-22 2012-04-16
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2002-04-22 2002-04-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2002-04-22 2002-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON SIDNEY CROSS SYNETIQ GREENPARTS DATA SYSTEMS LIMITED Director 2013-11-01 CURRENT 2012-05-03 Active - Proposal to Strike off
JASON SIDNEY CROSS MOTOR BUNDLE LTD Director 2013-06-11 CURRENT 2013-06-11 Active
RICHARD MARTIN MOTOR BUNDLE LTD Director 2017-10-31 CURRENT 2013-06-11 Active
RICHARD MARTIN SYNETIQ GREENPARTS DATA SYSTEMS LIMITED Director 2012-05-03 CURRENT 2012-05-03 Active - Proposal to Strike off
RICHARD MARTIN COPARTFINDER LIMITED Director 2009-08-24 CURRENT 2009-08-24 Active - Proposal to Strike off
RICHARD MARTIN DONCASTER MOTOR SPARES LIMITED Director 2009-08-21 CURRENT 2009-08-21 Active
RICHARD MARTIN WELLSYKE LTD. Director 2001-09-07 CURRENT 2001-09-07 Active
RICHARD MARTIN MOTORHOG LIMITED Director 1991-12-21 CURRENT 1962-11-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-08-01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES RUMBOLL
2024-04-29CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES
2023-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/23
2023-08-29APPOINTMENT TERMINATED, DIRECTOR ERIC JACOBS
2023-04-24CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-04-02DIRECTOR APPOINTED DARREN WATT
2023-04-02DIRECTOR APPOINTED DARREN WATT
2023-04-02DIRECTOR APPOINTED SAM WYANT
2023-04-02DIRECTOR APPOINTED SAM WYANT
2023-04-02DIRECTOR APPOINTED ERIC JACOBS
2023-04-02DIRECTOR APPOINTED ERIC JACOBS
2023-04-02Appointment of Darren Watt as company secretary on 2023-03-20
2023-04-02Appointment of Darren Watt as company secretary on 2023-03-20
2022-12-13Current accounting period shortened from 28/02/23 TO 01/01/23
2022-12-13AA01Current accounting period shortened from 28/02/23 TO 01/01/23
2022-12-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/22
2022-12-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/22
2022-12-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/22
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/22 FROM C/O Motorhog Limited Bentley Moor Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7BD United Kingdom
2022-01-04Termination of appointment of Leigh Andrew Manton on 2021-12-10
2022-01-04TM02Termination of appointment of Leigh Andrew Manton on 2021-12-10
2021-11-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/21
2021-11-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/21
2021-11-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/21
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN
2021-11-01AP01DIRECTOR APPOINTED MR THOMAS CHARLES RUMBOLL
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-03-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 28/02/20
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON SIDNEY CROSS
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON SIDNEY CROSS
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/20
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/20
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/20
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/20
2020-11-11AP03Appointment of Mr Leigh Andrew Manton as company secretary on 2020-11-11
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON PAUL BISHOP
2020-08-19TM02Termination of appointment of Jon Michael Hancock on 2020-08-17
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES
2020-02-27AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-18CH01Director's details changed for Mr Jason Sidney Cross on 2020-02-14
2019-09-23GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/19
2019-09-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 28/02/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES
2019-03-13AP01DIRECTOR APPOINTED MR DAVID JOHN HARCOURT
2019-03-06AA01Previous accounting period extended from 31/10/18 TO 28/02/19
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCCARTHY
2018-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/17
2018-06-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/17
2018-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-05-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/17
2018-05-01LATEST SOC01/05/18 STATEMENT OF CAPITAL;GBP 1200
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES
2018-02-09AA01Previous accounting period shortened from 30/04/18 TO 31/10/17
2018-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/18 FROM Broadmoor Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YL United Kingdom
2017-11-09AP01DIRECTOR APPOINTED MR RICHARD MARTIN
2017-11-09PSC07CESSATION OF JASON SIDNEY CROSS AS A PERSON OF SIGNIFICANT CONTROL
2017-11-09PSC02Notification of Motorhog Limited as a person with significant control on 2017-10-31
2017-11-09SH08Change of share class name or designation
2017-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-08-24AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03SH0101/07/16 STATEMENT OF CAPITAL GBP 1200
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 1200
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES
2016-10-18AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25AP01DIRECTOR APPOINTED MR TIMOTHY MCCARTHY
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR JON HANCOCK
2016-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN EDMUNDS
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 1130
2016-04-22AR0122/04/16 ANNUAL RETURN FULL LIST
2015-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 02/11/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL BISHOP / 02/11/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EDMUNDS / 02/11/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 02/11/2015
2015-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SIDNEY CROSS / 02/11/2015
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN UNITED KINGDOM
2015-08-17CH03SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL BISHOP / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EDMUNDS / 17/08/2015
2015-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SIDNEY CROSS / 17/08/2015
2015-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2015 FROM BROADMOOR ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOUCESTERSHIRE GL14 2YL
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 10/08/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EDMUNDS / 10/08/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SIDNEY CROSS / 10/08/2015
2015-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL BISHOP / 10/08/2015
2015-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 10/08/2015
2015-07-20AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1130
2015-04-27AR0122/04/15 FULL LIST
2015-01-23AA30/04/14 TOTAL EXEMPTION SMALL
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1130
2014-05-14AR0122/04/14 FULL LIST
2014-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON SIDNEY CROSS / 22/04/2014
2013-10-22AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-14AR0122/04/13 FULL LIST
2013-01-10AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-01AR0122/04/12 FULL LIST
2012-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL
2011-09-23AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-09AR0122/04/11 FULL LIST
2011-01-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-27AR0122/04/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL BISHOP / 22/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 22/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EDMUNDS / 22/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON SIDNEY CROSS / 22/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BALL / 22/04/2010
2009-11-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-24363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2009-01-16AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-30363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / JASON BISHOP / 22/04/2008
2008-04-30288cDIRECTOR'S CHANGE OF PARTICULARS / JASON CROSS / 22/04/2008
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-08363aRETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-07-08395PARTICULARS OF MORTGAGE/CHARGE
2006-06-20363aRETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-13363sRETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS
2005-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-08363sRETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS
2004-02-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-12-24288aNEW DIRECTOR APPOINTED
2003-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/03
2003-05-17363sRETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS
2002-05-10288bSECRETARY RESIGNED
2002-05-10288bDIRECTOR RESIGNED
2002-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10287REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1009516 Active Licenced property: BROADMOOR ROAD CINDERFORD GB GL14 2YL. Correspondance address: BROADMOOR ROAD UNIT A-E CINDERFORD GB GL14 2YL
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1009516 Active Licenced property: BROADMOOR ROAD CINDERFORD GB GL14 2YL. Correspondance address: BROADMOOR ROAD UNIT A-E CINDERFORD GB GL14 2YL

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAB RECYCLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2006-07-08 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAB RECYCLING LIMITED

Intangible Assets
Patents
We have not found any records of FAB RECYCLING LIMITED registering or being granted any patents
Domain Names

FAB RECYCLING LIMITED owns 2 domain names.

fabrecycling.co.uk   mygreenfleet.co.uk  

Trademarks
We have not found any records of FAB RECYCLING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FAB RECYCLING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-10 GBP £695
Derbyshire County Council 2016-7 GBP £829
Derbyshire County Council 2016-2 GBP £1,250
Derbyshire County Council 2016-1 GBP £1,650
Derbyshire County Council 2015-10 GBP £714
Warwickshire County Council 2015-3 GBP £2,480 Materials
Warwickshire County Council 2015-2 GBP £3,335 Materials
Derbyshire County Council 2014-12 GBP £2,380
Derbyshire County Council 2014-11 GBP £1,416
Derbyshire County Council 2014-10 GBP £576
Warwickshire County Council 2014-9 GBP £3,940 Materials
Warwickshire County Council 2014-7 GBP £695 Materials
Derbyshire County Council 2014-2 GBP £1,620
Derbyshire County Council 2013-12 GBP £625
Derbyshire County Council 2013-9 GBP £622
Warwickshire County Council 2013-7 GBP £0 Materials
Derbyshire County Council 2013-6 GBP £2,450
Derbyshire County Council 2013-2 GBP £1,332
Warwickshire County Council 2013-1 GBP £4,250
Derbyshire County Council 2012-12 GBP £3,540
City of London 2012-8 GBP £1,095 Direct Transport Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
North Yorkshire Police transport equipment and auxiliary products to transportation 2012/07/01

North Yorkshire Police Authority (NYPA), with the support of other Contracting Bodies, is leading this collaborative procurement. Whilst no business is guaranteed via a framework agreement, the contracting authorities that have expressed an interest in using the framework and who will be permitted to use the framework are, the Metropolitan Police Authority established under section 5B of the Police Act 1996; a police authority established under section 3 of the Police Act 1996; a police authority established under section 2 of the Police (Scotland) Act 1967; the Northern Ireland Policing Board, the Greater London Authority or a functional body within the meaning of the Greater London Authority Act 1999; a fire authority constituted by a combination scheme under the Fire Services Act 1947; a fire and rescue authority within the meaning of section 1 of the Fire and Rescue Services Act 2004 or constituted by a scheme under section 2 or 4 of that Act. The framework will also be open to be accessed by the following contracting authorities: Central Government Departments and their Agencies, Non Departmental Public Bodies (NDPB’s)(a list of NDPB’s can be found at Annex A to the Public Bodies Directory 2007 published by the cabinet office); NHS Bodies (i.e. Acute Trusts, Ambulance Trusts, Primary Care Trusts, Care Trusts, NHS Hospital Trusts, Strategic Health Authorities, Mental Health Trusts, Special Health Authorities, Community Health Councils, Local Health Boards, NHS Trusts, NHS Scotland and its organisations and Special NHS Boards in Scotland and Local Authorities (i.e. a local authority as defined in Regulation 3(2) to (5) of the Public Contracts Regulations 2006 (as amended). Lastly, the framework is intended to meet the needs of the Environment Agency. The Agency may require the successful bidder(s) to provide the goods/services on the same terms that are agreed as a result of this tender to the Department of the Environment, Food and Rural Affairs, and to its associated bodies including any Agencies and non departmental public bodies. Similarly the contractor may be required to supply the Scottish Environmental Protection Agency, the Northern Ireland Environment Agency, the Welsh Assembly Government, including its Agencies, and the Forestry Commission, including its Executive Agencies.

Outgoings
Business Rates/Property Tax
No properties were found where FAB RECYCLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAB RECYCLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAB RECYCLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.