FABRICS (UK) LIMITED
ESTATE STOCKPORT

Hellopages » Greater Manchester » Stockport » SK4 1PQ
Company number 02615914
Status Active
Incorporation Date 24 May 1991
Company Type Private Limited Company
Address UNIT 5 PHOENIX COURT HAMMOND, AVENUE WHITEHILL INDUSTRIAL, ESTATE STOCKPORT, CHESHIRE, SK4 1PQ
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FABRICS (UK) LIMITED are www.fabricsuk.co.uk, and www.fabrics-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. Fabrics Uk Limited is a Private Limited Company. The company registration number is 02615914. Fabrics Uk Limited has been working since 24 May 1991. The present status of the company is Active. The registered address of Fabrics Uk Limited is Unit 5 Phoenix Court Hammond Avenue Whitehill Industrial Estate Stockport Cheshire Sk4 1pq. . TIPPING, Samantha is a Secretary of the company. TIPPING, James Barclay is a Director of the company. Secretary TIPPING, Margaret Irene has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BRIGHAM, John Arthur has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SOUTHERN, Anita Joanne has been resigned. Director TIPPING, Margaret Irene has been resigned. Director TIPPING, Peter David has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
TIPPING, Samantha
Appointed Date: 10 October 2003

Director
TIPPING, James Barclay
Appointed Date: 13 November 1998
54 years old

Resigned Directors

Secretary
TIPPING, Margaret Irene
Resigned: 10 October 2003
Appointed Date: 24 May 1991

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 May 1991
Appointed Date: 24 May 1991

Director
BRIGHAM, John Arthur
Resigned: 30 December 1996
Appointed Date: 30 May 1995
85 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 May 1991
Appointed Date: 24 May 1991
35 years old

Director
SOUTHERN, Anita Joanne
Resigned: 10 October 2003
Appointed Date: 06 August 1999
57 years old

Director
TIPPING, Margaret Irene
Resigned: 10 October 2003
Appointed Date: 24 May 1991
83 years old

Director
TIPPING, Peter David
Resigned: 10 October 2003
Appointed Date: 24 May 1991
82 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 May 1991
Appointed Date: 24 May 1991

FABRICS (UK) LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

15 Nov 2015
Total exemption small company accounts made up to 31 March 2015
08 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

09 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 58 more events
14 Jun 1991
Ad 24/05/91--------- £ si 98@1=98 £ ic 2/100

14 Jun 1991
Director resigned;new director appointed

04 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Jun 1991
Registered office changed on 04/06/91 from: 110 whitchurch rd cardiff CF4 3LY

24 May 1991
Incorporation

FABRICS (UK) LIMITED Charges

22 July 1996
Legal mortgage
Delivered: 6 August 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 30 tokenspire business park, hull road, woodmansey…
10 July 1996
Debenture
Delivered: 15 July 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…