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..
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 | : |
|
Registered Address | : | Battersea Road, Battersea Road, Stockport, England, SK4 3EQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Battersea Road, Battersea Road, Stockport, England, SK4 3EQ | Director | 30 June 2010 | Active |
Battersea Road, Battersea Road, Stockport, England, SK4 3EQ | Director | 01 February 2024 | Active |
54 Rickyard Road, Northampton, NN3 3RS | Secretary | 16 December 2005 | Active |
Battersea Road, Battersea Road, Stockport, England, SK4 3EQ | Secretary | 01 November 2022 | Active |
Kingswick House, Kingswick Drive, Sunning Hill, Ascot, SL5 7BH | Secretary | 23 January 2011 | Active |
Cherry Tree Cottage 84 Billing Road, Brafield, Northampton, NN7 1BL | Secretary | - | Active |
77 Pymers Mead, West Dulwich, London, SE21 8NJ | Secretary | 04 July 1997 | Active |
32 Ormonde Terrace, London, NW8 7LR | Secretary | 30 September 1996 | Active |
Langham The Leys, Normanton On The Wolds Keyworth, Nottingham, NG12 5NU | Secretary | 18 June 1998 | Active |
Engen 16, 6000 Kolding, Denmark, | Director | 01 January 2002 | Active |
8 Charter Gate, Clayfield Close, Moulton Park Industrial Estate, Northampton, England, NN3 6QF | Director | 17 December 2012 | Active |
54 Rickyard Road, Northampton, NN3 3RS | Director | 01 February 2002 | Active |
Cherry Tree Cottage 84 Billing Road, Brafield, Northampton, NN7 1BL | Director | - | Active |
Piekstraat 2, Rotterdam, Netherlands, | Director | 01 September 2011 | Active |
62 Holly Avenue, Walton On Thames, KT12 3AU | Director | 01 February 2002 | Active |
Trine Cottage, 9 Bakehouse Lane, Mears Ashby, NN6 0ED | Director | 03 January 2006 | Active |
Dahlsveg 9, Odense 5 1, Denmark, | Director | - | Active |
Dybendal 23, Dk-5750 Ringe, Denmark, | Director | - | Active |
Battersea Road, Battersea Road, Stockport, England, SK4 3EQ | Director | 30 September 2022 | Active |
8 Charter Gate, Clayfield Close, Moulton Park Industrial Estate, Northampton, England, NN3 6QF | Director | 30 June 2010 | Active |
8 Charter Gate, Clayfield Close, Moulton Park Industrial Estate, Northampton, England, NN3 6QF | Director | 30 June 2010 | Active |
Parkovsvej 17a, Gentofte, Denmark, | Director | 08 May 2000 | Active |
Battersea Road, Battersea Road, Stockport, England, SK4 3EQ | Director | 01 December 2014 | Active |
Pondwood House, Pond Wood Close, Moulton Park Industrial Estate, Northampton, NN3 6RT | Director | 01 December 2014 | Active |
32 Ormonde Terrace, London, NW8 7LR | Director | 30 September 1996 | Active |
Trapholtparken 14, 600 Kolding, Denmark, FOREIGN | Director | 02 June 2003 | Active |
Poundwood House, Pond Wood Close, Moulton Park Industrial Estate, Northampton, NN3 6RT | Director | 09 January 2012 | Active |
Piekstraat 2, Rotterdam, Netherlands, | Director | 30 June 2010 | Active |
Pondwood House, Pond Wood Close, Moulton Park Industrial Estate, Northampton, England, NN3 6RT | Director | 17 December 2012 | Active |
Egsmarken 1, Ringe, Denmark, FOREIGN | Director | - | Active |
Galeasen 14, 6710 Esbjerg V, Denmark, | Director | 31 March 2008 | Active |
The Old Forge Yard, High Street, Rushton, NN14 1RQ | Director | 01 January 2003 | Active |
Klintebjerg 21, Skaerbaek, Fredericia, Denmark, | Director | 16 March 2007 | Active |
Elleparken 118, Lystrup, Denmark, | Director | 14 February 2002 | Active |
Langham The Leys, Normanton On The Wolds Keyworth, Nottingham, NG12 5NU | Director | 05 January 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-08 | Officers | Second filing of director termination with name. | Download |
2024-04-30 | Officers | Second filing of director appointment with name. | Download |
2024-04-30 | Officers | Second filing of director appointment with name. | Download |
2024-04-23 | Officers | Termination director company with name termination date. | Download |
2024-04-22 | Officers | Termination director company with name termination date. | Download |
2024-04-22 | Officers | Appoint person director company with name date. | Download |
2024-04-22 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-01-22 | Officers | Termination director company with name termination date. | Download |
2024-01-19 | Officers | Termination secretary company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Officers | Termination secretary company with name termination date. | Download |
2022-11-07 | Officers | Appoint person secretary company with name date. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Address | Change sail address company with old address new address. | Download |
2022-03-24 | Address | Move registers to sail company with new address. | Download |
2022-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.