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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JON MICHAEL HANCOCK |
||
JASON PAUL BISHOP |
||
JASON SIDNEY CROSS |
||
RICHARD MARTIN |
||
TIMOTHY MCCARTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN EDMUNDS |
Director | ||
JON MICHAEL HANCOCK |
Director | ||
CHRISTOPHER PETER BALL |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SYNETIQ GREENPARTS DATA SYSTEMS LIMITED | Director | 2013-11-01 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
MOTOR BUNDLE LTD | Director | 2013-06-11 | CURRENT | 2013-06-11 | Active | |
MOTOR BUNDLE LTD | Director | 2017-10-31 | CURRENT | 2013-06-11 | Active | |
SYNETIQ GREENPARTS DATA SYSTEMS LIMITED | Director | 2012-05-03 | CURRENT | 2012-05-03 | Active - Proposal to Strike off | |
COPARTFINDER LIMITED | Director | 2009-08-24 | CURRENT | 2009-08-24 | Active - Proposal to Strike off | |
DONCASTER MOTOR SPARES LIMITED | Director | 2009-08-21 | CURRENT | 2009-08-21 | Active | |
WELLSYKE LTD. | Director | 2001-09-07 | CURRENT | 2001-09-07 | Active | |
MOTORHOG LIMITED | Director | 1991-12-21 | CURRENT | 1962-11-06 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARLES RUMBOLL | ||
CONFIRMATION STATEMENT MADE ON 22/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/01/23 | ||
APPOINTMENT TERMINATED, DIRECTOR ERIC JACOBS | ||
CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED DARREN WATT | ||
DIRECTOR APPOINTED DARREN WATT | ||
DIRECTOR APPOINTED SAM WYANT | ||
DIRECTOR APPOINTED SAM WYANT | ||
DIRECTOR APPOINTED ERIC JACOBS | ||
DIRECTOR APPOINTED ERIC JACOBS | ||
Appointment of Darren Watt as company secretary on 2023-03-20 | ||
Appointment of Darren Watt as company secretary on 2023-03-20 | ||
Current accounting period shortened from 28/02/23 TO 01/01/23 | ||
AA01 | Current accounting period shortened from 28/02/23 TO 01/01/23 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/22 FROM C/O Motorhog Limited Bentley Moor Lane Adwick-Le-Street Doncaster South Yorkshire DN6 7BD United Kingdom | |
Termination of appointment of Leigh Andrew Manton on 2021-12-10 | ||
TM02 | Termination of appointment of Leigh Andrew Manton on 2021-12-10 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MARTIN | |
AP01 | DIRECTOR APPOINTED MR THOMAS CHARLES RUMBOLL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/02/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON SIDNEY CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON SIDNEY CROSS | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/20 | |
AP03 | Appointment of Mr Leigh Andrew Manton as company secretary on 2020-11-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON PAUL BISHOP | |
TM02 | Termination of appointment of Jon Michael Hancock on 2020-08-17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH NO UPDATES | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Jason Sidney Cross on 2020-02-14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HARCOURT | |
AA01 | Previous accounting period extended from 31/10/18 TO 28/02/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MCCARTHY | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/17 | |
LATEST SOC | 01/05/18 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/04/18 TO 31/10/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/18 FROM Broadmoor Road Forest Vale Industrial Estate Cinderford Gloucestershire GL14 2YL United Kingdom | |
AP01 | DIRECTOR APPOINTED MR RICHARD MARTIN | |
PSC07 | CESSATION OF JASON SIDNEY CROSS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Motorhog Limited as a person with significant control on 2017-10-31 | |
SH08 | Change of share class name or designation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 01/07/16 STATEMENT OF CAPITAL GBP 1200 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 1200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MCCARTHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JON HANCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN EDMUNDS | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 1130 | |
AR01 | 22/04/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 02/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL BISHOP / 02/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EDMUNDS / 02/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 02/11/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SIDNEY CROSS / 02/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM GOODRIDGE COURT GOODRIDGE AVENUE GLOUCESTER GLOUCESTERSHIRE GL2 5EN UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 17/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL BISHOP / 17/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 17/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EDMUNDS / 17/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SIDNEY CROSS / 17/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/2015 FROM BROADMOOR ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOUCESTERSHIRE GL14 2YL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 10/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EDMUNDS / 10/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SIDNEY CROSS / 10/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL BISHOP / 10/08/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 10/08/2015 | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 1130 | |
AR01 | 22/04/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 1130 | |
AR01 | 22/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON SIDNEY CROSS / 22/04/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALL | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL BISHOP / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JON MICHAEL HANCOCK / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN EDMUNDS / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON SIDNEY CROSS / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER BALL / 22/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON BISHOP / 22/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON CROSS / 22/04/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/05/03 | |
363s | RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
|
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
FAB RECYCLING LIMITED owns 2 domain names.
fabrecycling.co.uk mygreenfleet.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Warwickshire County Council | |
|
Materials |
Warwickshire County Council | |
|
Materials |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Warwickshire County Council | |
|
Materials |
Warwickshire County Council | |
|
Materials |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Warwickshire County Council | |
|
Materials |
Derbyshire County Council | |
|
|
Derbyshire County Council | |
|
|
Warwickshire County Council | |
|
|
Derbyshire County Council | |
|
|
City of London | |
|
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.
Customer | Description | 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. |
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. |