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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36b Barlow Moor Road, Didsbury, M20 2GJ | Secretary | 10 October 2003 | Active |
Unit 5 Phoenix Court Hammond, Avenue Whitehill Industrial, Estate Stockport, SK4 1PQ | Director | 13 November 1998 | Active |
Barclay House, Homestead Road, Disley, Stockport, SK12 2JN | Secretary | 24 May 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 24 May 1991 | Active |
30 Main Street, Cranswick, Driffield, YO25 9QN | Director | 30 May 1995 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 24 May 1991 | Active |
49 Thornway, High Lane, Stockport, SK6 8ER | Director | 06 August 1999 | Active |
Barclay House, Homestead Road, Disley, Stockport, SK12 2JN | Director | 24 May 1991 | Active |
Barclay House, Homestead Road, Disley, Stockport, SK12 2JN | Director | 24 May 1991 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 24 May 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-05 | Officers | Change person director company with change date. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-14 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.