About

Registered Number: 03000870
Date of Incorporation: 13/12/1994 (29 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7c Earls Way, Thurmaston, Leicester, Leicestershire, LE4 8DL,

 

City Fabric Finishers Ltd was established in 1994. City Fabric Finishers Ltd has 2 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAKRI, Ismail Yusuf 12 January 1995 02 January 2013 1
Secretary Name Appointed Resigned Total Appointments
MALIK, Zia Akhtar 14 December 1994 06 April 1995 1

Filing History

Document Type Date
AA - Annual Accounts 26 February 2020
CS01 - N/A 19 December 2019
AD01 - Change of registered office address 08 March 2019
AA - Annual Accounts 28 February 2019
PSC04 - N/A 19 December 2018
CS01 - N/A 18 December 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 13 February 2018
PSC01 - N/A 13 February 2018
AA - Annual Accounts 12 January 2017
CS01 - N/A 23 December 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 11 January 2016
AA - Annual Accounts 17 December 2015
AA - Annual Accounts 11 March 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 30 January 2014
TM02 - Termination of appointment of secretary 04 March 2013
TM01 - Termination of appointment of director 04 March 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 04 January 2012
AA - Annual Accounts 08 February 2011
AR01 - Annual Return 20 January 2011
AR01 - Annual Return 08 January 2010
AA - Annual Accounts 08 January 2010
AA - Annual Accounts 12 January 2009
363a - Annual Return 27 December 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 15 November 2007
AA - Annual Accounts 14 March 2007
363s - Annual Return 08 February 2007
363s - Annual Return 05 January 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 21 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
363s - Annual Return 02 February 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 09 November 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 03 December 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 16 October 1996
395 - Particulars of a mortgage or charge 23 February 1996
363s - Annual Return 04 January 1996
288 - N/A 10 April 1995
287 - Change in situation or address of Registered Office 10 April 1995
288 - N/A 10 February 1995
RESOLUTIONS - N/A 04 February 1995
RESOLUTIONS - N/A 04 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1995
123 - Notice of increase in nominal capital 04 February 1995
395 - Particulars of a mortgage or charge 18 January 1995
MEM/ARTS - N/A 10 January 1995
288 - N/A 07 January 1995
CERTNM - Change of name certificate 03 January 1995
287 - Change in situation or address of Registered Office 21 December 1994
NEWINC - New incorporation documents 13 December 1994

Mortgages & Charges

Description Date Status Charge by
Fixed charge 22 February 1996 Outstanding

N/A

Single debenture 16 January 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.