This company is commonly known as Ebor Fabrics Limited. The company was founded 42 years ago and was given the registration number 01568716. The firm's registered office is in SKIPTON. You can find them at Embsay Mills, Embsay, Skipton, North Yorkshire. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | EBOR FABRICS LIMITED |
---|---|---|
Company Number | : | 01568716 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 1981 |
End of financial year | : | 29 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Embsay Mills, Embsay, Skipton, North Yorkshire, BD23 6QF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Garris House, Hawkswick, Skipton, England, BD23 5QA | Director | - | Active |
14 Brook View, Carleton, Skipton, BD23 3EX | Secretary | 01 November 2000 | Active |
2 Wells Walk, Ilkley, LS29 9LH | Secretary | - | Active |
Croft House, Shires Lane, Embsay, Skipton, BD23 6RR | Secretary | 03 June 1994 | Active |
Farcroft, Threshfield, Skipton, BD23 5HE | Secretary | 14 May 1992 | Active |
14 Brook View, Carleton, Skipton, BD23 3EX | Director | 01 November 2000 | Active |
12 Habgood Road, Loughton, IG10 1HF | Director | - | Active |
Stoneleigh House, Wharfeside Avenue Threshfield, Skipton, BD23 5BS | Director | - | Active |
Farfield, Raines Meadows Grassington, Skipton, BD23 5NB | Director | - | Active |
Stoneleigh House, Wharfeside Avenue Threshfield, Skipton, BD23 5BS | Director | - | Active |
Mrs Andrea Rosalyn Heaton | ||
Notified on | : | 13 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Embsay Mills, Embsay, Skipton, United Kingdom, BD23 6QF |
Nature of control | : |
|
Mrs Valerie June Ludlam | ||
Notified on | : | 30 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1939 |
Nationality | : | British |
Address | : | Embsay Mills, Skipton, BD23 6QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Gazette | Gazette filings brought up to date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-24 | Gazette | Gazette notice compulsory. | Download |
2019-12-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-03 | Gazette | Gazette filings brought up to date. | Download |
2019-05-31 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-21 | Gazette | Gazette notice compulsory. | Download |
2018-12-21 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.