Warning: file_put_contents(c/8e9780c5b0c97dcb76212d3b37f22378.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/ff184034fa9f7b4d2f26be9166483d44.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fabric Design Group Limited, B93 8QU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FABRIC DESIGN GROUP LIMITED

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

This company is commonly known as Fabric Design Group Limited. The company was founded 10 years ago and was given the registration number 08627477. The firm's registered office is in SOLIHULL. You can find them at 70 Grange Road, Dorridge, Solihull, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:FABRIC DESIGN GROUP LIMITED
Company Number:08627477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2013
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:70 Grange Road, Dorridge, Solihull, England, B93 8QU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lodge, Chester Road, Castle Bromwich, Birmingham, England, B36 9DE

Director29 July 2013Active
George Street Chambers, George Street, Birmingham, United Kingdom, B3 1QA

Secretary29 July 2013Active
George Street Chambers, George Street, Birmingham, United Kingdom, B3 1QA

Director29 July 2013Active

People with Significant Control

Ms Aimee Hughes
Notified on:19 March 2020
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:The Lodge, Chester Road, Birmingham, England, B36 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James William Hughes
Notified on:06 April 2016
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:England
Address:The Lodge, Chester Road, Birmingham, England, B36 9DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-21Accounts

Accounts with accounts type micro entity.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type micro entity.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-11-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Persons with significant control

Change to a person with significant control.

Download
2021-02-02Address

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

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-11-13Resolution

Resolution.

Download
2020-09-01Address

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

Download
2020-07-10Persons with significant control

Change to a person with significant control.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Persons with significant control

Change to a person with significant control.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type micro entity.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type micro entity.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-23Resolution

Resolution.

Download
2018-05-23Address

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

Download

Copyright © 2024. All rights reserved.