About

Registered Number: 04903507
Date of Incorporation: 18/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 9b North Tyne Industrial Estate, Whitley Road, Newcastle Upon Tyne, NE12 9SZ

 

Established in 2003, 1st for Fabrics Ltd are based in Newcastle Upon Tyne, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 2 directors listed as Sherburn, Julie, Sherburn, Brian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHERBURN, Brian 18 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
SHERBURN, Julie 18 September 2003 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 05 May 2020
MA - Memorandum and Articles 29 April 2020
SH01 - Return of Allotment of shares 16 April 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 22 September 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 23 October 2017
CH01 - Change of particulars for director 18 October 2017
CH03 - Change of particulars for secretary 18 October 2017
CS01 - N/A 27 September 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 26 September 2016
SH01 - Return of Allotment of shares 18 August 2016
RESOLUTIONS - N/A 01 July 2016
CC04 - Statement of companies objects 01 July 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 06 October 2015
CH03 - Change of particulars for secretary 06 October 2015
CH01 - Change of particulars for director 06 October 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 14 October 2011
AD01 - Change of registered office address 14 October 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 29 September 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 04 September 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 20 September 2005
AA - Annual Accounts 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2005
225 - Change of Accounting Reference Date 31 March 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
NEWINC - New incorporation documents 18 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.