FABRIC EXPRESS LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4LY

Company number 02970405
Status Active
Incorporation Date 22 September 1994
Company Type Private Limited Company
Address NELSON HOUSE, 2 HAMILTON TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4LY
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings, 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of FABRIC EXPRESS LIMITED are www.fabricexpress.co.uk, and www.fabric-express.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and one months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.8 miles; to Berkswell Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fabric Express Limited is a Private Limited Company. The company registration number is 02970405. Fabric Express Limited has been working since 22 September 1994. The present status of the company is Active. The registered address of Fabric Express Limited is Nelson House 2 Hamilton Terrace Leamington Spa Warwickshire Cv32 4ly. The company`s financial liabilities are £38.77k. It is £-144.96k against last year. The cash in hand is £2.08k. It is £0.58k against last year. And the total assets are £550.81k, which is £-223.19k against last year. COTTERRELL, Jayne Lesley is a Secretary of the company. COCKAYNE, Maria Jayne is a Director of the company. COTTERRELL, Jayne Lesley is a Director of the company. COTTERRELL, Simon Paul is a Director of the company. Secretary COTTERRELL, Patricia Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COTTERRELL, Patricia Anne has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of soft furnishings".


fabric express Key Finiance

LIABILITIES £38.77k
-79%
CASH £2.08k
+39%
TOTAL ASSETS £550.81k
-29%
All Financial Figures

Current Directors

Secretary
COTTERRELL, Jayne Lesley
Appointed Date: 14 October 1997

Director
COCKAYNE, Maria Jayne
Appointed Date: 01 January 2012
56 years old

Director
COTTERRELL, Jayne Lesley
Appointed Date: 01 February 1999
73 years old

Director
COTTERRELL, Simon Paul
Appointed Date: 07 October 1994
75 years old

Resigned Directors

Secretary
COTTERRELL, Patricia Anne
Resigned: 14 October 1997
Appointed Date: 07 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 October 1994
Appointed Date: 22 September 1994

Director
COTTERRELL, Patricia Anne
Resigned: 14 October 1997
Appointed Date: 07 October 1994
82 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 07 October 1994
Appointed Date: 22 September 1994

Persons With Significant Control

Mr Simon Paul Cotterrell
Notified on: 1 July 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jayne Lesley Cotterrell
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Maria Jayne Cockayne
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FABRIC EXPRESS LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
17 Aug 2016
Confirmation statement made on 14 July 2016 with updates
31 Jul 2015
Total exemption small company accounts made up to 31 January 2015
16 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200

16 Jul 2014
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200

...
... and 55 more events
30 Oct 1994
New director appointed

20 Oct 1994
New secretary appointed;director resigned

20 Oct 1994
Secretary resigned;new director appointed

20 Oct 1994
Registered office changed on 20/10/94 from: 1 mitchell lane bristol BS1 6BU

22 Sep 1994
Incorporation

FABRIC EXPRESS LIMITED Charges

16 December 2010
Legal assignment
Delivered: 17 December 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
23 October 1997
Fixed charge on purchased debts which fail to vest
Delivered: 25 October 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: By way of fixed equitable charge all debts purchased or…
24 April 1995
Fixed and floating charge
Delivered: 27 April 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…