UKBizDB.co.uk

EBOR FABRICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Embsay Mills, Embsay, Skipton, North Yorkshire, BD23 6QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Garris House, Hawkswick, Skipton, England, BD23 5QA

Director-Active
14 Brook View, Carleton, Skipton, BD23 3EX

Secretary01 November 2000Active
2 Wells Walk, Ilkley, LS29 9LH

Secretary-Active
Croft House, Shires Lane, Embsay, Skipton, BD23 6RR

Secretary03 June 1994Active
Farcroft, Threshfield, Skipton, BD23 5HE

Secretary14 May 1992Active
14 Brook View, Carleton, Skipton, BD23 3EX

Director01 November 2000Active
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

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Change account reference date company previous shortened.

Download
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Accounts

Accounts with accounts type total exemption full.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2020-01-07Persons with significant control

Notification of a person with significant control.

Download
2020-01-07Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Gazette

Gazette notice compulsory.

Download
2019-12-19Accounts

Change account reference date company previous shortened.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Gazette

Gazette filings brought up to date.

Download
2019-05-31Dissolution

Dissolved compulsory strike off suspended.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2018-12-21Accounts

Change account reference date company previous shortened.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-22Mortgage

Mortgage satisfy charge full.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.