UKBizDB.co.uk

FABRIC WORLD INTERIORS LIMITED

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

This company is commonly known as Fabric World Interiors Limited. The company was founded 53 years ago and was given the registration number 00991749. The firm's registered office is in EPSOM. You can find them at 15 West Street, Manor House Court, Epsom, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:FABRIC WORLD INTERIORS LIMITED
Company Number:00991749
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1970
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:15 West Street, Manor House Court, Epsom, Surrey, KT18 7RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Satago Cottage, 360a Brighton Road, Croydon, CR2 6AL

Secretary06 June 2006Active
6-10 Brighton Road, Croydon, England, CR2 6AA

Director08 February 2019Active
6 - 10 Brighton Road, Croydon, England, CR2 6AA

Director01 May 2010Active
5 Waverley Road, Epsom, KT17 2LJ

Secretary21 May 2002Active
Flat 5 Parkside House, High Street, Wimbledon, London, SW19 5AY

Secretary31 March 2006Active
287 High Street, Sutton, SM1 1LL

Secretary-Active
Morden Lodge Morden Hall Road, Morden, SM4 5JD

Director01 May 1992Active
Morden Lodge Morden Hall Road, Morden, SM4 5JD

Director01 November 1993Active
287 High Street, Sutton, SM1 1LL

Director-Active
287 High Street, Sutton, SM1 1LL

Director-Active

People with Significant Control

Mrs Jeanette Shinerock
Notified on:06 April 2016
Status:Active
Date of birth:October 1934
Nationality:British
Country of residence:England
Address:6 - 10 Brighton Road, Croydon, England, CR2 6AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Shinerock
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:15 West Street, Epsom, England, KT18 7RL
Nature of control:
  • Significant influence or control
Mrs Debra Susan Gordon
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:Morden Lodge, Morden Hall Road, Morden, England, SM4 6JD
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-03Insolvency

Liquidation voluntary statement of affairs.

Download
2022-10-26Address

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

Download
2022-10-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-26Resolution

Resolution.

Download
2022-10-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2022-07-25Officers

Change person secretary company with change date.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Officers

Change person director company with change date.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-03-26Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Officers

Change person director company with change date.

Download
2022-01-18Persons with significant control

Change to a person with significant control.

Download
2022-01-18Address

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

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2019-02-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.