About

Registered Number: 03897601
Date of Incorporation: 21/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

 

Established in 1999, Fabrics Direct (UK) Ltd have registered office in Wanstead, it has a status of "Active". Hooker, Glenn Barry Patrick, Eldon, Paul Stuart are the current directors of this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDON, Paul Stuart 21 December 1999 - 1
Secretary Name Appointed Resigned Total Appointments
HOOKER, Glenn Barry Patrick 21 December 1999 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 December 2010
CH03 - Change of particulars for secretary 21 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 January 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 12 January 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 24 November 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 18 October 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 30 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2001
287 - Change in situation or address of Registered Office 10 January 2001
363s - Annual Return 10 January 2001
288b - Notice of resignation of directors or secretaries 29 December 1999
288b - Notice of resignation of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
288a - Notice of appointment of directors or secretaries 29 December 1999
NEWINC - New incorporation documents 21 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.