UKBizDB.co.uk

FASHION FABRIC TRANSPRINTERS LIMITED

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

This company is commonly known as Fashion Fabric Transprinters Limited. The company was founded 48 years ago and was given the registration number 01234556. The firm's registered office is in LEICESTER. You can find them at 333 Humberstone Lane, Thurmaston, Leicester, . This company's SIC code is 13910 - Manufacture of knitted and crocheted fabrics.

Company Information

Name:FASHION FABRIC TRANSPRINTERS LIMITED
Company Number:01234556
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1975
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13910 - Manufacture of knitted and crocheted fabrics
  • 13990 - Manufacture of other textiles n.e.c.
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:333 Humberstone Lane, Thurmaston, Leicester, LE4 9JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
333 Humberstone Lane, Thurmaston, Leicester, United Kingdom, LE4 9JR

Secretary18 July 1995Active
333, Humberstone Lane, Thurmaston, Leicester, England, LE4 9JR

Director-Active
333 Humberstone Lane, Thurmaston, Leicester, LE4 9JR

Director01 March 2017Active
333, Humberstone Lane, Thurmaston, Leicester, England, LE4 9JR

Director-Active
333, Humberstone Lane, Thurmaston, Leicester, England, LE4 9JR

Director-Active
333 Humberstone Lane, Thurmaston, Leicester, LE4 9JR

Director01 March 2017Active
103 Romway Road, Leicester, LE5 5SE

Secretary-Active
22c Dore Road, Leicester, LE5 5HF

Secretary29 March 1993Active
103 Romway Road, Leicester, LE5 5SE

Director-Active
Stoughton Leys, Gartree Road Oadby, Leicester, England, LE2 2FA

Director-Active
22c Dore Road, Leicester, LE5 5HF

Director-Active

People with Significant Control

Mr Daud Ahmed Ismail
Notified on:21 July 2017
Status:Active
Date of birth:June 1960
Nationality:British
Address:333 Humberstone Lane, Leicester, LE4 9JR
Nature of control:
  • Voting rights 25 to 50 percent as trust
Mr Ismail Ahmed Ismail
Notified on:21 July 2016
Status:Active
Date of birth:May 1952
Nationality:British
Address:333 Humberstone Lane, Leicester, LE4 9JR
Nature of control:
  • Significant influence or control as trust

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-14Accounts

Accounts with accounts type group.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type group.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Accounts

Accounts with accounts type group.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-09-02Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type group.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Officers

Change person secretary company with change date.

Download
2020-08-10Officers

Change person director company with change date.

Download
2020-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type group.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-08-02Officers

Change person director company with change date.

Download
2019-02-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.