UKBizDB.co.uk

FABER BLINDS UK LIMITED

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

This company is commonly known as Faber Blinds Uk Limited. The company was founded 62 years ago and was given the registration number 00716485. The firm's registered office is in STOCKPORT. You can find them at Battersea Road, Battersea Road, Stockport, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:FABER BLINDS UK LIMITED
Company Number:00716485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 1962
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Battersea Road, Battersea Road, Stockport, England, SK4 3EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Battersea Road, Battersea Road, Stockport, England, SK4 3EQ

Director30 June 2010Active
Battersea Road, Battersea Road, Stockport, England, SK4 3EQ

Director01 February 2024Active
54 Rickyard Road, Northampton, NN3 3RS

Secretary16 December 2005Active
Battersea Road, Battersea Road, Stockport, England, SK4 3EQ

Secretary01 November 2022Active
Kingswick House, Kingswick Drive, Sunning Hill, Ascot, SL5 7BH

Secretary23 January 2011Active
Cherry Tree Cottage 84 Billing Road, Brafield, Northampton, NN7 1BL

Secretary-Active
77 Pymers Mead, West Dulwich, London, SE21 8NJ

Secretary04 July 1997Active
32 Ormonde Terrace, London, NW8 7LR

Secretary30 September 1996Active
Langham The Leys, Normanton On The Wolds Keyworth, Nottingham, NG12 5NU

Secretary18 June 1998Active
Engen 16, 6000 Kolding, Denmark,

Director01 January 2002Active
8 Charter Gate, Clayfield Close, Moulton Park Industrial Estate, Northampton, England, NN3 6QF

Director17 December 2012Active
54 Rickyard Road, Northampton, NN3 3RS

Director01 February 2002Active
Cherry Tree Cottage 84 Billing Road, Brafield, Northampton, NN7 1BL

Director-Active
Piekstraat 2, Rotterdam, Netherlands,

Director01 September 2011Active
62 Holly Avenue, Walton On Thames, KT12 3AU

Director01 February 2002Active
Trine Cottage, 9 Bakehouse Lane, Mears Ashby, NN6 0ED

Director03 January 2006Active
Dahlsveg 9, Odense 5 1, Denmark,

Director-Active
Dybendal 23, Dk-5750 Ringe, Denmark,

Director-Active
Battersea Road, Battersea Road, Stockport, England, SK4 3EQ

Director30 September 2022Active
8 Charter Gate, Clayfield Close, Moulton Park Industrial Estate, Northampton, England, NN3 6QF

Director30 June 2010Active
8 Charter Gate, Clayfield Close, Moulton Park Industrial Estate, Northampton, England, NN3 6QF

Director30 June 2010Active
Parkovsvej 17a, Gentofte, Denmark,

Director08 May 2000Active
Battersea Road, Battersea Road, Stockport, England, SK4 3EQ

Director01 December 2014Active
Pondwood House, Pond Wood Close, Moulton Park Industrial Estate, Northampton, NN3 6RT

Director01 December 2014Active
32 Ormonde Terrace, London, NW8 7LR

Director30 September 1996Active
Trapholtparken 14, 600 Kolding, Denmark, FOREIGN

Director02 June 2003Active
Poundwood House, Pond Wood Close, Moulton Park Industrial Estate, Northampton, NN3 6RT

Director09 January 2012Active
Piekstraat 2, Rotterdam, Netherlands,

Director30 June 2010Active
Pondwood House, Pond Wood Close, Moulton Park Industrial Estate, Northampton, England, NN3 6RT

Director17 December 2012Active
Egsmarken 1, Ringe, Denmark, FOREIGN

Director-Active
Galeasen 14, 6710 Esbjerg V, Denmark,

Director31 March 2008Active
The Old Forge Yard, High Street, Rushton, NN14 1RQ

Director01 January 2003Active
Klintebjerg 21, Skaerbaek, Fredericia, Denmark,

Director16 March 2007Active
Elleparken 118, Lystrup, Denmark,

Director14 February 2002Active
Langham The Leys, Normanton On The Wolds Keyworth, Nottingham, NG12 5NU

Director05 January 1998Active

People with Significant Control

Hunter Douglas (Uk) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Hunter Douglas, Battersea Road, Stockport, England, SK4 3EQ
Nature of control:
  • Ownership of shares 75 to 100 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
2024-05-08Officers

Second filing of director termination with name.

Download
2024-04-30Officers

Second filing of director appointment with name.

Download
2024-04-30Officers

Second filing of director appointment with name.

Download
2024-04-23Officers

Termination director company with name termination date.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-04-22Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-19Officers

Termination secretary company with name termination date.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-11-07Officers

Appoint person secretary company with name date.

Download
2022-10-13Officers

Appoint person director company with name date.

Download
2022-06-03Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Address

Change sail address company with old address new address.

Download
2022-03-24Address

Move registers to sail company with new address.

Download
2022-03-03Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.