FABRICRAFT (UK) LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AX
Company number 04334027
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address FIRST FLOOR, KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods, 46410 - Wholesale of textiles, 46420 - Wholesale of clothing and footwear, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 100,000 . The most likely internet sites of FABRICRAFT (UK) LIMITED are www.fabricraftuk.co.uk, and www.fabricraft-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Fabricraft Uk Limited is a Private Limited Company. The company registration number is 04334027. Fabricraft Uk Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of Fabricraft Uk Limited is First Floor Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . SHAH, Joytshna Sudhirchandra is a Secretary of the company. SHAH, Joytshna Sudhirchandra is a Director of the company. SHAH, Sudhirchandra Lakhamshi is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary
SHAH, Joytshna Sudhirchandra
Appointed Date: 04 December 2001

Director
SHAH, Joytshna Sudhirchandra
Appointed Date: 04 December 2001
73 years old

Director
SHAH, Sudhirchandra Lakhamshi
Appointed Date: 04 December 2001
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 04 December 2001
Appointed Date: 04 December 2001

Persons With Significant Control

Mrs Joytshna Sudhirchandra Shah
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sudhirchandra Lakhamshi Shah
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FABRICRAFT (UK) LIMITED Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
13 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100,000

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Satisfaction of charge 3 in full
...
... and 40 more events
24 Apr 2002
Particulars of mortgage/charge
24 Apr 2002
Particulars of mortgage/charge
09 Apr 2002
Ad 20/03/02--------- £ si 99998@1=99998 £ ic 2/100000
11 Dec 2001
Secretary resigned
04 Dec 2001
Incorporation

FABRICRAFT (UK) LIMITED Charges

21 October 2010
Deed of charge
Delivered: 22 October 2010
Status: Satisfied on 26 February 2015
Persons entitled: Hsbc Bank PLC
Description: Rights title share and interest of the company in the hsbc…
17 February 2006
Rent deposit deed
Delivered: 24 February 2006
Status: Satisfied on 3 March 2015
Persons entitled: Vinod Kumar Gupta and Nirmal Gupta
Description: Rent deposit of £7,250.00. see the mortgage charge document…
23 April 2002
Debenture
Delivered: 24 April 2002
Status: Satisfied on 8 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 April 2002
Legal mortgage
Delivered: 24 April 2002
Status: Satisfied on 7 June 2006
Persons entitled: Hsbc Bank PLC
Description: Land at britannia way park royal ealing and unit 11 park…