FABUTEX LIMITED
LONDON

Hellopages » Greater London » Enfield » N13 4XE

Company number 04710620
Status Active
Incorporation Date 25 March 2003
Company Type Private Limited Company
Address 255 GREEN LANES, PALMERS GREEN, LONDON, N13 4XE
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 10 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 January 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 1,000 . The most likely internet sites of FABUTEX LIMITED are www.fabutex.co.uk, and www.fabutex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Fabutex Limited is a Private Limited Company. The company registration number is 04710620. Fabutex Limited has been working since 25 March 2003. The present status of the company is Active. The registered address of Fabutex Limited is 255 Green Lanes Palmers Green London N13 4xe. The company`s financial liabilities are £165.89k. It is £-49.6k against last year. The cash in hand is £175.08k. It is £-45.14k against last year. And the total assets are £189.78k, which is £-72.4k against last year. CURRAN, Elizabeth Anne is a Secretary of the company. CURRAN, Elizabeth Anne is a Director of the company. CURRAN, Paul Francis is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Finishing of textiles".


fabutex Key Finiance

LIABILITIES £165.89k
-24%
CASH £175.08k
-21%
TOTAL ASSETS £189.78k
-28%
All Financial Figures

Current Directors

Secretary
CURRAN, Elizabeth Anne
Appointed Date: 28 April 2003

Director
CURRAN, Elizabeth Anne
Appointed Date: 28 April 2003
57 years old

Director
CURRAN, Paul Francis
Appointed Date: 28 April 2003
59 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Nominee Director
JPCORD LIMITED
Resigned: 25 March 2003
Appointed Date: 25 March 2003

Persons With Significant Control

Mr Paul Francis Curran
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Elizabeth Anne Curran
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FABUTEX LIMITED Events

23 Jan 2017
Confirmation statement made on 10 January 2017 with updates
06 Dec 2016
Total exemption small company accounts made up to 31 December 2015
16 Mar 2016
Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Mar 2015
Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1,000

...
... and 28 more events
06 May 2003
Accounting reference date shortened from 31/03/04 to 31/12/03
03 Apr 2003
Secretary resigned
03 Apr 2003
Registered office changed on 03/04/03 from: 17 city business centre lower road london SE16 2XB
03 Apr 2003
Director resigned
25 Mar 2003
Incorporation