About

Registered Number: 04539485
Date of Incorporation: 19/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 10-12 North Parade, Matlock Bath, Derbyshire, DE4 3NS

 

Fabric Design (UK) Ltd was founded on 19 September 2002, it's status is listed as "Active". We don't know the number of employees at this business. There are 5 directors listed as Worley, Penelope Anne, Spencer, Joseph Daniel, Worley, Penelope Anne, Aston, Jennifer Ann, Kneale, Jennifer for Fabric Design (UK) Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCER, Joseph Daniel 10 June 2020 - 1
WORLEY, Penelope Anne 10 June 2020 - 1
ASTON, Jennifer Ann 19 September 2002 10 June 2020 1
KNEALE, Jennifer 19 September 2002 10 June 2020 1
Secretary Name Appointed Resigned Total Appointments
WORLEY, Penelope Anne 10 June 2020 - 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
PSC01 - N/A 15 June 2020
AP03 - Appointment of secretary 10 June 2020
TM02 - Termination of appointment of secretary 10 June 2020
PSC07 - N/A 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
AP01 - Appointment of director 10 June 2020
AA - Annual Accounts 04 June 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 20 July 2017
PSC01 - N/A 20 July 2017
AA - Annual Accounts 03 July 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 01 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 02 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 06 October 2003
288a - Notice of appointment of directors or secretaries 02 October 2002
288a - Notice of appointment of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
287 - Change in situation or address of Registered Office 02 October 2002
NEWINC - New incorporation documents 19 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.