Company NameFabricair Limited
DirectorBrian Refsgaard
Company StatusActive
Company Number04235932
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)
Previous NamesHillgate (242) Limited and IPS Ventilation Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Brian Refsgaard
Date of BirthAugust 1969 (Born 54 years ago)
NationalityDanish
StatusCurrent
Appointed12 July 2001(3 weeks, 3 days after company formation)
Appointment Duration22 years, 9 months
RoleManaging Director
Country of ResidenceDenmark
Correspondence AddressBirkegaarden 4
Vaerloese
Dk 3500
Denmark
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameCompsec K&R Limited (Corporation)
StatusResigned
Appointed22 April 2004(2 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 December 2019)
Correspondence Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ

Contact

Websitefabricair.com
Email address[email protected]

Location

Registered Address823 Salisbury House
29 Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Fabricair As
100.00%
Ordinary

Financials

Year2014
Net Worth£19,986
Cash£4,207
Current Liabilities£6,993

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

9 March 2021Audited abridged accounts made up to 31 December 2020 (6 pages)
9 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
18 February 2020Accounts for a small company made up to 31 December 2019 (6 pages)
6 January 2020Termination of appointment of Compsec K&R Limited as a secretary on 31 December 2019 (1 page)
28 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 February 2019Accounts for a small company made up to 31 December 2018 (6 pages)
9 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
23 February 2018Accounts for a small company made up to 31 December 2017 (6 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 June 2017Notification of Brian Norup Refsgaard as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
30 June 2017Notification of Brian Norup Refsgaard as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Full accounts made up to 31 December 2016 (6 pages)
28 February 2017Full accounts made up to 31 December 2016 (6 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
25 February 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 February 2016Accounts for a small company made up to 31 December 2015 (6 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
26 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
(4 pages)
23 February 2015Accounts for a small company made up to 31 December 2014 (6 pages)
23 February 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
18 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 February 2014Accounts for a small company made up to 31 December 2013 (6 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
12 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
12 February 2013Accounts for a small company made up to 31 December 2012 (6 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (4 pages)
6 February 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 February 2012Accounts for a small company made up to 31 December 2011 (6 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
22 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a small company made up to 31 December 2010 (6 pages)
21 February 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 June 2010Secretary's details changed for Compsec K&R Limited on 18 June 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 June 2010Secretary's details changed for Compsec K&R Limited on 18 June 2010 (2 pages)
18 June 2010Director's details changed for Brian Refsgaard on 18 June 2010 (2 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Brian Refsgaard on 18 June 2010 (2 pages)
17 February 2010Accounts for a small company made up to 31 December 2009 (6 pages)
17 February 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
3 July 2009Return made up to 18/06/09; full list of members (3 pages)
8 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
8 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 August 2008Return made up to 18/06/08; no change of members (6 pages)
20 August 2008Return made up to 18/06/08; no change of members (6 pages)
28 February 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 February 2008Accounts for a small company made up to 31 December 2007 (7 pages)
21 June 2007Return made up to 18/06/07; full list of members (2 pages)
21 June 2007Return made up to 18/06/07; full list of members (2 pages)
19 February 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 February 2007Accounts for a small company made up to 31 December 2006 (7 pages)
20 July 2006Return made up to 18/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2006Return made up to 18/06/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
9 August 2005Return made up to 18/06/05; full list of members (6 pages)
9 August 2005Return made up to 18/06/05; full list of members (6 pages)
14 February 2005Full accounts made up to 31 December 2004 (11 pages)
14 February 2005Full accounts made up to 31 December 2004 (11 pages)
22 December 2004Company name changed ips ventilation LIMITED\certificate issued on 22/12/04 (2 pages)
22 December 2004Company name changed ips ventilation LIMITED\certificate issued on 22/12/04 (2 pages)
13 July 2004Return made up to 18/06/04; full list of members (6 pages)
13 July 2004Return made up to 18/06/04; full list of members (6 pages)
13 May 2004Registered office changed on 13/05/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
13 May 2004Registered office changed on 13/05/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New secretary appointed (2 pages)
11 May 2004Secretary resigned (1 page)
11 May 2004Secretary resigned (1 page)
17 February 2004Full accounts made up to 31 December 2003 (12 pages)
17 February 2004Full accounts made up to 31 December 2003 (12 pages)
24 June 2003Return made up to 18/06/03; full list of members (5 pages)
24 June 2003Return made up to 18/06/03; full list of members (5 pages)
28 March 2003Location of register of members (1 page)
28 March 2003Location of register of members (1 page)
18 February 2003Full accounts made up to 31 December 2002 (12 pages)
18 February 2003Full accounts made up to 31 December 2002 (12 pages)
25 July 2002Return made up to 18/06/02; full list of members (5 pages)
25 July 2002Return made up to 18/06/02; full list of members (5 pages)
8 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 February 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
4 October 2001Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
31 July 2001Ad 12/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001Director resigned (1 page)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Secretary resigned;director resigned (1 page)
31 July 2001Ad 12/07/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 July 2001Company name changed hillgate (242) LIMITED\certificate issued on 27/07/01 (2 pages)
27 July 2001Company name changed hillgate (242) LIMITED\certificate issued on 27/07/01 (2 pages)
18 June 2001Incorporation (19 pages)
18 June 2001Incorporation (19 pages)