Background WavePink WaveYellow Wave

FABI NP LIMITED (09815790)

FABI NP LIMITED (09815790) is an active UK company. incorporated on 8 October 2015. with registered office in Newscastle Under Lyme. The company operates in the Transportation and Storage sector, engaged in freight transport by road. FABI NP LIMITED has been registered for 10 years. Current directors include COSMA, Raul-Razvan.

Company Number
09815790
Status
active
Type
ltd
Incorporated
8 October 2015
Age
10 years
Address
Flat 1 Flat 1, Newscastle Under Lyme, ST5 1LW
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
COSMA, Raul-Razvan
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABI NP LIMITED

FABI NP LIMITED is an active company incorporated on 8 October 2015 with the registered office located in Newscastle Under Lyme. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. FABI NP LIMITED was registered 10 years ago.(SIC: 49410)

Status

active

Active since 10 years ago

Company No

09815790

LTD Company

Age

10 Years

Incorporated 8 October 2015

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 25 July 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 2 October 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 16 October 2025
For period ending 2 October 2025

Previous Company Names

PKN TRANS LTD
From: 8 October 2015To: 19 April 2023
Contact
Address

Flat 1 Flat 1 Grosvenor Road Newscastle Under Lyme, ST5 1LW,

Previous Addresses

Cae Ffynnon Abbeylands Llanarmon-Yn-Ial Mold CH7 4QU United Kingdom
From: 7 June 2024To: 13 May 2025
3 Swaythling Grove Bentilee Stoke-on-Trent ST2 0LW England
From: 9 September 2019To: 7 June 2024
93 Winchester Avenue Stoke-on-Trent ST2 0JT England
From: 8 October 2015To: 9 September 2019
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jun 24
Director Joined
Jun 24
New Owner
Jun 24
Owner Exit
Jun 24
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COSMA, Raul-Razvan

Active
Grosvenor Road, NewcastleST5 1LW
Born October 2000
Director
Appointed 01 Mar 2025

NOWAKOWSKI, Piotr

Resigned
Swaythling Grove, Stoke-On-TrentST2 0LW
Born January 1982
Director
Appointed 08 Oct 2015
Resigned 04 Jun 2024

ROGERS, Sian Amy

Resigned
Abbeylands, MoldCH7 4QU
Born May 1982
Director
Appointed 04 Jun 2024
Resigned 11 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Raul-Razvan Cosma

Active
5 Grosvenor Road, NewcastleST5 1LW
Born October 2000

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2025

Mrs Sian Amy Rogers

Ceased
Abbeylands, MoldCH7 4QU
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jun 2024
Ceased 11 Mar 2025

Mr Piotr Nowakowski

Ceased
Abbeylands, MoldCH7 4QU
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jun 2024
Fundings
Financials
Latest Activities

Filing History

36

Dissolved Compulsory Strike Off Suspended
10 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
25 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
4 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
19 April 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Incorporation Company
8 October 2015
NEWINCIncorporation