Company NameM.B.S. Fabrics Limited
Company StatusActive
Company Number01141045
CategoryPrivate Limited Company
Incorporation Date23 October 1973(50 years, 6 months ago)
Previous NameWhitglade Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Peter John Vanner
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1992(18 years, 6 months after company formation)
Appointment Duration32 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStoneyfield House
Stoneyfield
Gerrards Cross
Buckinghamshire
SL9 7LU
Director NameMrs Andrea Vanner
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(31 years, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneyfield House
Stoneyfield
Gerrards Cross
Buckinghamshire
SL9 7LU
Secretary NameMrs Andrea Vanner
NationalityBritish
StatusCurrent
Appointed06 April 2005(31 years, 5 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStoneyfield House
Stoneyfield
Gerrards Cross
Buckinghamshire
SL9 7LU
Director NamePaul Vanner
Date of BirthFebruary 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2022(49 years, 1 month after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Churchill Court
58 Station Road North Harrow
Harrow
Middlesex
HA2 7SA
Director NameMrs Grace Allen Vanner
Date of BirthMarch 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(18 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 January 1999)
RoleCompany Director
Correspondence AddressFairlawns 84 Broomleaf Road
Farnham
Surrey
GU9 8DH
Director NameMr Terence Richard Vanner
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(18 years, 6 months after company formation)
Appointment Duration16 years, 9 months (resigned 24 January 2009)
RoleEngineer
Correspondence AddressVikings
Top Park
Gerrards Cross
Buckinghamshire
SL9 7PW
Secretary NameMrs Elizabeth Kathleen Vanner
NationalityBritish
StatusResigned
Appointed02 May 1992(18 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 06 April 2005)
RoleCompany Director
Correspondence AddressVikings
Top Park
Gerrards Cross
Buckinghamshire
SL9 7PW

Contact

Websitembsfabrics.co.uk

Location

Registered AddressUnit 8 Churchill Court
58 Station Road North Harrow
Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

40k at £1Peter John Vanner
80.00%
Ordinary
10k at £1Andrea Vanner
20.00%
Ordinary

Financials

Year2014
Net Worth£1,401,013
Cash£896,158
Current Liabilities£415,401

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

17 April 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
2 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
21 November 2022Appointment of Paul Vanner as a director on 10 November 2022 (2 pages)
18 March 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
9 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
11 May 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
8 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
13 March 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
28 May 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
4 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
16 April 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
26 February 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
23 May 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(6 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 50,000
(6 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(6 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(6 pages)
27 June 2013Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page)
27 June 2013Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 27 June 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
28 February 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Andrea Vanner on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Peter John Vanner on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Andrea Vanner on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Peter John Vanner on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Conex House 148 Field End Road Pinner Middlesex HA5 1RT on 3 March 2010 (1 page)
3 March 2010Director's details changed for Mr Peter John Vanner on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Conex House 148 Field End Road Pinner Middlesex HA5 1RT on 3 March 2010 (1 page)
3 March 2010Director's details changed for Andrea Vanner on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Conex House 148 Field End Road Pinner Middlesex HA5 1RT on 3 March 2010 (1 page)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Return made up to 28/02/09; full list of members (3 pages)
17 February 2009Appointment terminated director terence vanner (1 page)
17 February 2009Appointment terminated director terence vanner (1 page)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
5 March 2007Return made up to 28/02/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 March 2006Return made up to 28/02/06; full list of members (7 pages)
21 March 2006Return made up to 28/02/06; full list of members (7 pages)
2 August 2005New secretary appointed;new director appointed (2 pages)
2 August 2005New secretary appointed;new director appointed (2 pages)
22 July 2005Secretary resigned (1 page)
22 July 2005Secretary resigned (1 page)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 March 2005Return made up to 28/02/05; full list of members (7 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 July 2004Accounts for a small company made up to 31 December 2003 (7 pages)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
6 March 2002Return made up to 28/02/02; full list of members (6 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 August 2001Accounts for a small company made up to 31 December 2000 (6 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 March 2001Return made up to 28/02/01; full list of members (6 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
21 March 2000Return made up to 28/02/00; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 July 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
12 July 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 May 1999Registered office changed on 24/05/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
24 May 1999Registered office changed on 24/05/99 from: 105 st peters street st albans hertfordshire AL1 3EJ (1 page)
15 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
15 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 May 1998Return made up to 02/05/98; no change of members (4 pages)
6 May 1998Return made up to 02/05/98; no change of members (4 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
1 July 1997Accounts for a small company made up to 31 December 1996 (5 pages)
2 June 1997Return made up to 02/05/97; no change of members
  • 363(287) ‐ Registered office changed on 02/06/97
(4 pages)
2 June 1997Return made up to 02/05/97; no change of members
  • 363(287) ‐ Registered office changed on 02/06/97
(4 pages)
2 June 1997Registered office changed on 02/06/97 from: 105 st peters street st alban hertfordshire AL1 3EJ (1 page)
2 June 1997Registered office changed on 02/06/97 from: 105 st peters street st alban hertfordshire AL1 3EJ (1 page)
24 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 May 1996Return made up to 02/05/96; full list of members (6 pages)
29 May 1996Return made up to 02/05/96; full list of members (6 pages)
16 October 1995Registered office changed on 16/10/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SE (1 page)
16 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 October 1995Registered office changed on 16/10/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SE (1 page)
16 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
26 September 1995Return made up to 02/05/95; change of members (6 pages)
26 September 1995Return made up to 02/05/95; change of members (6 pages)
23 October 1973Incorporation (10 pages)
23 October 1973Incorporation (10 pages)