UKBizDB.co.uk

FABRICS (UK) LIMITED

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

This company is commonly known as Fabrics (uk) Limited. The company was founded 33 years ago and was given the registration number 02615914. The firm's registered office is in ESTATE STOCKPORT. You can find them at Unit 5 Phoenix Court Hammond, Avenue Whitehill Industrial, Estate Stockport, Cheshire. This company's SIC code is 13921 - Manufacture of soft furnishings.

Company Information

Name:FABRICS (UK) LIMITED
Company Number:02615914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13921 - Manufacture of soft furnishings

Office Address & Contact

Registered Address:Unit 5 Phoenix Court Hammond, Avenue Whitehill Industrial, Estate Stockport, Cheshire, SK4 1PQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36b Barlow Moor Road, Didsbury, M20 2GJ

Secretary10 October 2003Active
Unit 5 Phoenix Court Hammond, Avenue Whitehill Industrial, Estate Stockport, SK4 1PQ

Director13 November 1998Active
Barclay House, Homestead Road, Disley, Stockport, SK12 2JN

Secretary24 May 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary24 May 1991Active
30 Main Street, Cranswick, Driffield, YO25 9QN

Director30 May 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director24 May 1991Active
49 Thornway, High Lane, Stockport, SK6 8ER

Director06 August 1999Active
Barclay House, Homestead Road, Disley, Stockport, SK12 2JN

Director24 May 1991Active
Barclay House, Homestead Road, Disley, Stockport, SK12 2JN

Director24 May 1991Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director24 May 1991Active

People with Significant Control

Mr James Barclay Tipping
Notified on:11 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Jessifield, Spath Road, Manchester, England, M20 2TZ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Leslie R Tipping Holdings Ltd
Notified on:11 April 2016
Status:Active
Country of residence:England
Address:Unit 5, Phoenix Court, Hammond Avenue, Stockport, England, SK4 1PQ
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
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Change person director company with change date.

Download
2022-12-16Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type total exemption full.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-06-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-15Accounts

Accounts with accounts type total exemption small.

Download
2015-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-13Accounts

Accounts with accounts type total exemption small.

Download
2013-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.