Fabric & Bar Limited WEST MIDLANDS


Fabric & Bar started in year 1993 as Private Limited Company with registration number 02876616. The Fabric & Bar company has been functioning successfully for 31 years now and its status is active. The firm's office is based in West Midlands at 15+17 Church Street. Postal code: DY8 1LU. Since Wednesday 4th December 2013 Fabric & Bar Limited is no longer carrying the name Betts Investments.

There is a single director in the company at the moment - Anthony W., appointed on 1 June 1994. In addition, a secretary was appointed - Marilyn W., appointed on 1 June 1994. As of 25 April 2024, our data shows no information about any ex officers on these positions.

Fabric & Bar Limited Address / Contact

Office Address 15+17 Church Street
Office Address2 Stourbridge
Town West Midlands
Post code DY8 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02876616
Date of Incorporation Tue, 30th Nov 1993
Industry Public houses and bars
End of financial Year 30th November
Company age 31 years old
Account next due date Sat, 31st Aug 2024 (128 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Marilyn W.

Position: Secretary

Appointed: 01 June 1994

Anthony W.

Position: Director

Appointed: 01 June 1994

Suzanne B.

Position: Nominee Secretary

Appointed: 30 November 1993

Resigned: 01 June 1994

Kevin B.

Position: Nominee Director

Appointed: 30 November 1993

Resigned: 01 June 1994

People with significant control

The list of PSCs who own or control the company consists of 2 names. As we researched, there is Marilyn W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anthony W. This PSC owns 25-50% shares and has 25-50% voting rights.

Marilyn W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Betts Investments December 4, 2013
M.r. Reinforcements (brierley Hill) August 31, 2001
Midland Reinforcements (brierley Hill) February 10, 1999
Airtight Sealed Units May 31, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-30
Net Worth116-14633-128-415      
Balance Sheet
Cash Bank In Hand55555      
Cash Bank On Hand    5555555
Current Assets1 3531 3531 3531 3531 3531 2391 2391 2391 2391 2391 239
Debtors1 3481 3481 3481 3481 3481 2341 2341 2341 2341 2341 234
Property Plant Equipment    10754321
Tangible Fixed Assets3526191410      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve16-246-67-228-515      
Shareholder Funds116-14633-128-415      
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 8911 8941 8961 8971 8981 8991 900
Creditors    1 7782 0692 6843 1313 6643 6323 632
Creditors Due Within One Year1 2721 5251 3391 4951 778      
Increase From Depreciation Charge For Year Property Plant Equipment     321111
Net Current Assets Liabilities81-17214-142-425-830-1 445-1 892-2 425-2 393-2 393
Number Shares Allotted 100100100100      
Other Creditors    2152814614735214949
Par Value Share 1111      
Property Plant Equipment Gross Cost    1 9011 9011 9011 9011 9011 9011 901
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Cost Or Valuation1 9011 9011 9011 901       
Tangible Fixed Assets Depreciation1 8661 8751 8821 8871 891      
Tangible Fixed Assets Depreciation Charged In Period 9754      
Total Assets Less Current Liabilities116-14633-128-415-823-1 440-1 888-2 422-2 391-2 392

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 30th, August 2023
Free Download (8 pages)

Company search

Advertisements