UKBizDB.co.uk

FABRIC IT LTD

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

This company is commonly known as Fabric It Ltd. The company was founded 31 years ago and was given the registration number 02756572. The firm's registered office is in MACCLESFIELD. You can find them at Signal House, Hulley Road, Macclesfield, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:FABRIC IT LTD
Company Number:02756572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 95110 - Repair of computers and peripheral equipment

Office Address & Contact

Registered Address:Signal House, Hulley Road, Macclesfield, England, SK10 2SF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director26 October 2021Active
6, Bronwydd Close, Cardiff, Wales, CF23 5RA

Director04 March 2021Active
Brook House, 2 Lime Tree Court, Mulberry Drive, Pontprennau, Cardiff, Wales, CF23 8AB

Secretary25 May 1999Active
16 Birkdale Close, Bramhall, Stockport, SK7 2LN

Secretary24 February 1993Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Secretary16 October 1992Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director27 April 2023Active
Brook House C/O Circle It Solutions Ltd, 2 Lime Tree Court, Mulberry Drive, Pontprennau, Wales, CF23 8AB

Director25 May 1999Active
16 Birkdale Close, Bramhall, Stockport, SK7 2LN

Director24 February 1993Active
27 Ashlands, Sale, M33 5PB

Director24 February 1993Active
27 Holywell Hill, St Albans, AL1 1EZ

Nominee Director16 October 1992Active
Signal House, Hulley Road, Macclesfield, England, SK10 2SF

Director23 March 2016Active
Brook House, 2 Lime Tree Court, Mulberry Drive, Pontprennau, Cardiff, Wales, CF23 8AB

Director04 March 2021Active
The Wharf, Abbey Mill Business Park, Lower Eashing, Godalming, England, GU7 2QN

Director26 October 2021Active
Signal House, Hulley Road, Macclesfield, England, SK10 2SF

Director25 May 1999Active
19 Parkett Heyes Road, Macclesfield, SK11 8UD

Director24 February 1993Active
Brook House C/O Circle It Solutions Ltd, 2 Lime Tree Court, Mulberry Drive, Pontprennau, Wales, CF23 8AB

Director23 March 2016Active

People with Significant Control

Circle It Solutions Limited
Notified on:04 March 2021
Status:Active
Country of residence:Wales
Address:Brook House, 2 Lime Tree Court, Mulberry Drive, Cardiff, Wales, CF23 8AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Carl Colin Enser
Notified on:30 April 2018
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:Signal House, Hulley Road, Macclesfield, England, SK10 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Geoff David Barratt
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Signal House, Hulley Road, Macclesfield, England, SK10 2SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Orton
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:Signal House, Hulley Road, Macclesfield, England, SK10 2SF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Officers

Termination director company with name termination date.

Download
2023-12-12Accounts

Accounts with accounts type small.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2022-12-30Accounts

Accounts with accounts type small.

Download
2022-12-29Accounts

Change account reference date company previous shortened.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type small.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-18Resolution

Resolution.

Download
2021-10-29Accounts

Change account reference date company current shortened.

Download
2021-10-29Address

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

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Appoint person director company with name date.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-12Incorporation

Memorandum articles.

Download
2021-06-12Resolution

Resolution.

Download
2021-05-18Accounts

Change account reference date company current shortened.

Download
2021-05-18Address

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

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-14Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.