Company NameFabra Communications Limited
DirectorGeorge James Dixon
Company StatusActive
Company Number07674468
CategoryPrivate Limited Company
Incorporation Date20 June 2011(12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities

Director

Director NameMr George James Dixon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Broadmead Broadmead
Wirral
CH60 1XH
Wales

Location

Registered Address5 Broadmead Broadmead
Wirral
CH60 1XH
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

1 at £1George James Dixon
100.00%
Ordinary

Financials

Year2014
Net Worth£15,687
Cash£19,505
Current Liabilities£3,818

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

7 December 2020Micro company accounts made up to 31 March 2020 (8 pages)
30 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
29 April 2020Registered office address changed from 33 Bennetts Hill Prenton CH43 5RS England to 5 Broadmead Broadmead Wirral CH60 1XH on 29 April 2020 (1 page)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
18 September 2018Compulsory strike-off action has been discontinued (1 page)
17 September 2018Registered office address changed from 96 Dock Road Birkenhead Merseyside CH41 1DP to 33 Bennetts Hill Prenton CH43 5RS on 17 September 2018 (1 page)
15 September 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 July 2017Notification of George Dixon as a person with significant control on 20 June 2016 (2 pages)
27 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
27 July 2017Notification of George Dixon as a person with significant control on 20 June 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
2 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 August 2015Registered office address changed from 11 Winnipeg Drive 11 Winnipeg Drive Netherley Liverpool Merseyside L27 7DB to 96 Dock Road Birkenhead Merseyside CH41 1DP on 4 August 2015 (1 page)
4 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Registered office address changed from 11 Winnipeg Drive 11 Winnipeg Drive Netherley Liverpool Merseyside L27 7DB to 96 Dock Road Birkenhead Merseyside CH41 1DP on 4 August 2015 (1 page)
4 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
(3 pages)
4 August 2015Registered office address changed from 11 Winnipeg Drive 11 Winnipeg Drive Netherley Liverpool Merseyside L27 7DB to 96 Dock Road Birkenhead Merseyside CH41 1DP on 4 August 2015 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
24 October 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
(3 pages)
29 September 2014Registered office address changed from 21 Lennox Lane Bidston Merseyside CH43 7RB to 11 Winnipeg Drive 11 Winnipeg Drive Netherley Liverpool Merseyside L27 7DB on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 21 Lennox Lane Bidston Merseyside CH43 7RB to 11 Winnipeg Drive 11 Winnipeg Drive Netherley Liverpool Merseyside L27 7DB on 29 September 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders
Statement of capital on 2013-07-31
  • GBP 1
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 February 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
22 February 2013Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
31 July 2012Director's details changed for Mr George James Dixon on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Mr George James Dixon on 31 July 2012 (2 pages)
27 September 2011Registered office address changed from 150 Long Lane Garston Liverpool Merseyside L19 6PQ United Kingdom on 27 September 2011 (2 pages)
27 September 2011Registered office address changed from 150 Long Lane Garston Liverpool Merseyside L19 6PQ United Kingdom on 27 September 2011 (2 pages)
18 August 2011Appointment of George James Dixon as a director (3 pages)
18 August 2011Appointment of George James Dixon as a director (3 pages)
20 June 2011Incorporation (20 pages)
20 June 2011Incorporation (20 pages)