About

Registered Number: 06130706
Date of Incorporation: 28/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL,

 

Having been setup in 2007, Fabric Technologies Ltd has its registered office in Datchet in Berkshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOPAUL, Jashik Ashwin 05 March 2007 17 January 2013 1
GOPAUL, Misha 05 March 2007 31 October 2012 1
KENTISH, Simon Jesse 28 February 2007 31 October 2012 1
OSBORN, Stuart Drake 05 March 2007 17 January 2013 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Natalie Amanda 01 October 2018 - 1
HJERT, Naomi Lucy 26 June 2007 30 April 2012 1
SCRIP SECRETARIES LIMITED 28 February 2007 26 June 2007 1

Filing History

Document Type Date
CH01 - Change of particulars for director 03 September 2020
CS01 - N/A 29 February 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 01 March 2019
AP03 - Appointment of secretary 02 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 05 March 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 17 December 2015
AUD - Auditor's letter of resignation 06 November 2015
AD01 - Change of registered office address 29 October 2015
AUD - Auditor's letter of resignation 23 October 2015
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 10 September 2015
TM01 - Termination of appointment of director 10 September 2015
AP01 - Appointment of director 25 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 02 March 2015
CH01 - Change of particulars for director 16 December 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 28 February 2014
MISC - Miscellaneous document 25 February 2014
MISC - Miscellaneous document 21 February 2014
AA - Annual Accounts 03 December 2013
MR04 - N/A 17 July 2013
AR01 - Annual Return 20 March 2013
AGREEMENT2 - N/A 15 February 2013
GUARANTEE2 - N/A 15 February 2013
RESOLUTIONS - N/A 13 February 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 February 2013
SH19 - Statement of capital 13 February 2013
CAP-SS - N/A 13 February 2013
TM01 - Termination of appointment of director 17 January 2013
TM01 - Termination of appointment of director 17 January 2013
AP01 - Appointment of director 08 January 2013
CH01 - Change of particulars for director 17 December 2012
AD01 - Change of registered office address 03 December 2012
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 25 September 2012
AA01 - Change of accounting reference date 24 September 2012
MISC - Miscellaneous document 24 September 2012
RESOLUTIONS - N/A 24 May 2012
AD04 - Change of location of company records to the registered office 14 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
TM02 - Termination of appointment of secretary 14 May 2012
TM01 - Termination of appointment of director 14 May 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 03 August 2009
363a - Annual Return 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 March 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288b - Notice of resignation of directors or secretaries 14 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
AA - Annual Accounts 02 October 2008
225 - Change of Accounting Reference Date 30 September 2008
363a - Annual Return 01 July 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
123 - Notice of increase in nominal capital 12 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 February 2008
MEM/ARTS - N/A 21 August 2007
CERTNM - Change of name certificate 16 August 2007
395 - Particulars of a mortgage or charge 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
RESOLUTIONS - N/A 04 July 2007
MEM/ARTS - N/A 04 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
SA - Shares agreement 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
SA - Shares agreement 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
NEWINC - New incorporation documents 28 February 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 28 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.