Swanley
Kent
BR8 7PA
Director Name | Mrs Susana Rodriguez |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(6 years, 5 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Barn Wood Street Swanley Kent BR8 7PA |
Director Name | Mr Stuart Christopher Oldridge |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Barn Wood Street Swanley Kent BR8 7PA |
Secretary Name | Dyer + Co Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2012(same day as company formation) |
Correspondence Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
Website | www.fabric.eu.com/ |
---|
Registered Address | The Old Barn Wood Street Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Maria-jose Rodriguez Vazquez 50.00% Ordinary |
---|---|
1 at £1 | Stuart Christopher Oldridge 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £38,296 |
Cash | £46,213 |
Current Liabilities | £41,806 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (1 week, 4 days from now) |
4 January 2021 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
29 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
15 April 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
22 December 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
10 October 2016 | Termination of appointment of Stuart Christopher Oldridge as a director on 21 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Stuart Christopher Oldridge as a director on 21 September 2016 (1 page) |
30 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
25 June 2014 | Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page) |
22 November 2013 | Director's details changed for Stuart Christopher Oldridge on 1 January 2013 (2 pages) |
22 November 2013 | Director's details changed for Stuart Christopher Oldridge on 1 January 2013 (2 pages) |
22 November 2013 | Director's details changed for Maria-Jose Rodriguez Vazquez on 1 January 2013 (2 pages) |
22 November 2013 | Director's details changed for Maria-Jose Rodriguez Vazquez on 1 January 2013 (2 pages) |
22 November 2013 | Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (1 page) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Director's details changed for Stuart Christopher Oldridge on 1 January 2013 (2 pages) |
22 November 2013 | Director's details changed for Maria-Jose Rodriguez Vazquez on 1 January 2013 (2 pages) |
22 November 2013 | Termination of appointment of Dyer + Co Secretarial Services Ltd as a secretary (1 page) |
22 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
6 September 2013 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 6 September 2013 (1 page) |
6 September 2013 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 6 September 2013 (1 page) |
26 October 2012 | Incorporation (23 pages) |
26 October 2012 | Incorporation (23 pages) |