Company NameMl Fabcuts Ltd
DirectorsMatthew Patrick Levett and Maria Louise Levett
Company StatusActive
Company Number04934643
CategoryPrivate Limited Company
Incorporation Date16 October 2003(20 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2745Other non-ferrous metal production
SIC 24450Other non-ferrous metal production

Directors

Director NameMr Matthew Patrick Levett
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Acorn Industrial Estate
Crayford Road
Crayford
Kent
DA1 4AL
Secretary NameMaria Louise Levett
NationalityBritish
StatusCurrent
Appointed16 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressUnit D Acorn Industrial Estate
Crayford Road
Crayford
Kent
DA1 4AL
Director NameMrs Maria Louise Levett
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit D Acorn Industrial Estate
Crayford Road
Crayford
Kent
DA1 4AL

Contact

Websitemlfabcuts.co.uk
Email address[email protected]
Telephone01474 825025
Telephone regionGravesend

Location

Registered AddressUnit D Acorn Industrial Estate
Crayford Road
Crayford
Kent
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

510 at £1Mr Matthew Patrick Levett
51.00%
Ordinary
490 at £1Maria Louise Levett
49.00%
Ordinary

Financials

Year2014
Net Worth£771,008
Cash£353,920
Current Liabilities£208,293

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

31 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
31 October 2017Notification of Maria Louise Levett as a person with significant control on 31 October 2017 (2 pages)
31 October 2017Notification of Matthew Patrick Levett as a person with significant control on 31 October 2017 (2 pages)
12 October 2017Notification of Matthew Patrick Levett as a person with significant control on 12 October 2017 (2 pages)
12 October 2017Notification of Maria Louise Levett as a person with significant control on 12 October 2017 (2 pages)
7 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
24 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
3 October 2016Appointment of Mrs Maria Louise Levett as a director on 30 September 2016 (2 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 December 2015Registered office address changed from Unit 30B Nuralite Industrial Estate Canal Road Higham Kent ME3 7JA to Unit D Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 2 December 2015 (1 page)
2 December 2015Registered office address changed from Unit 30B Nuralite Industrial Estate Canal Road Higham Kent ME3 7JA to Unit D Acorn Industrial Estate Crayford Road Crayford Kent DA1 4AL on 2 December 2015 (1 page)
13 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1,000
(4 pages)
18 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
24 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
17 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
27 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
26 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
20 October 2008Return made up to 16/10/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
12 December 2007Return made up to 16/10/07; full list of members (2 pages)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
10 May 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
16 February 2007Return made up to 16/10/06; full list of members (2 pages)
6 January 2007Registered office changed on 06/01/07 from: 14 knockhall road greenhithe DA9 9HJ (1 page)
15 February 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 November 2005Return made up to 16/10/05; full list of members (6 pages)
11 April 2005Return made up to 16/10/04; full list of members; amend (5 pages)
29 March 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 November 2004Return made up to 16/10/04; full list of members (6 pages)
16 October 2003Incorporation (8 pages)