Company NameFabrisys Engineering Limited
DirectorsGraham Peter Marginson and Paul Clynes
Company StatusActive
Company Number10795453
CategoryPrivate Limited Company
Incorporation Date31 May 2017(6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Graham Peter Marginson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressBrooke House Lower Meadow Road
Handforth
Wilmslow
SK9 3LA
Secretary NameHazel Ann Marginson
StatusCurrent
Appointed31 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBrooke House Lower Meadow Road
Handforth
Wilmslow
SK9 3LA
Director NameMr Paul Clynes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(7 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressBrooke House Lower Meadow Road
Handforth
Wilmslow
SK9 3LA
Director NameMr Lee Anthony Gibson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2018(7 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2019)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressBrooke House Lower Meadow Road
Handforth
Wilmslow
SK9 3LA

Location

Registered AddressBrooke House Lower Meadow Road
Handforth
Wilmslow
SK9 3LA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return30 May 2023 (10 months, 3 weeks ago)
Next Return Due13 June 2024 (1 month, 3 weeks from now)

Filing History

15 November 2023Notification of Integrated Systems 2020 Limited as a person with significant control on 15 July 2022 (2 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (5 pages)
18 May 2023Previous accounting period shortened from 31 August 2022 to 31 July 2022 (1 page)
18 May 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
5 May 2023Director's details changed for Mr Graham Peter Marginson on 5 May 2023 (2 pages)
5 May 2023Statement of capital following an allotment of shares on 18 July 2022
  • GBP 500
(3 pages)
28 September 2022Cessation of Paul Clynes as a person with significant control on 15 August 2022 (1 page)
19 July 2022Second filing of Confirmation Statement dated 30 May 2018 (3 pages)
19 July 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
19 July 2022Second filing of Confirmation Statement dated 30 May 2020 (3 pages)
19 July 2022Second filing of Confirmation Statement dated 30 May 2021 (3 pages)
19 July 2022Second filing of Confirmation Statement dated 30 May 2019 (3 pages)
18 July 2022Change of details for Mr Graham Peter Marginson as a person with significant control on 19 January 2018 (2 pages)
18 July 2022Notification of Paul Clynes as a person with significant control on 19 January 2018 (2 pages)
19 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
23 June 2021Confirmation statement made on 30 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.07.2022.
(4 pages)
25 May 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
1 June 2020Confirmation statement made on 30 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.07.2022.
(4 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
1 July 2019Confirmation statement made on 30 May 2019 with updates (3 pages)
1 July 2019Confirmation statement made on 30 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.07.2022.
(4 pages)
1 March 2019Termination of appointment of Lee Anthony Gibson as a director on 28 February 2019 (1 page)
15 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
15 October 2018Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
11 June 2018Confirmation statement made on 30 May 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19.07.2022.
(4 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 January 2018Appointment of Mr Paul Clynes as a director on 19 January 2018 (2 pages)
19 January 2018Appointment of Mr Lee Anthony Gibson as a director on 19 January 2018 (2 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 May 2017Incorporation
Statement of capital on 2017-05-31
  • GBP 500
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)