Fabuline Limited MANCHESTER


Founded in 1982, Fabuline, classified under reg no. 01658427 is an active company. Currently registered at 19-21 Broughton Street M8 8LZ, Manchester the company has been in the business for 42 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Qasim M., Nasar M.. Of them, Nasar M. has been with the company the longest, being appointed on 31 December 1991 and Qasim M. has been with the company for the least time - from 1 January 2012. As of 29 April 2024, there was 1 ex director - Aminah M.. There were no ex secretaries.

Fabuline Limited Address / Contact

Office Address 19-21 Broughton Street
Office Address2 Cheetham Hill
Town Manchester
Post code M8 8LZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01658427
Date of Incorporation Mon, 16th Aug 1982
Industry Retail sale of clothing in specialised stores
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Apr 2024 (2024-04-07)
Last confirmation statement dated Fri, 24th Mar 2023

Company staff

Aminah M.

Position: Secretary

Resigned:

Qasim M.

Position: Director

Appointed: 01 January 2012

Nasar M.

Position: Director

Appointed: 31 December 1991

Aminah M.

Position: Director

Appointed: 31 December 1991

Resigned: 28 March 2000

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As BizStats established, there is Aminah M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Nasar M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Qasim M., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Aminah M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nasar M.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Qasim M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 723 9531 840 2741 893 3011 913 5851 907 349      
Balance Sheet
Cash Bank On Hand     108 33782 20845 946106 989187 56983 057
Current Assets2 649 2482 429 5572 800 3642 682 7862 694 5492 940 3753 077 6983 084 6643 100 1122 635 5322 600 685
Debtors2 168 8821 951 4792 198 3912 047 8532 111 6202 307 4582 344 2902 133 2181 957 6231 474 7131 565 278
Net Assets Liabilities     1 995 5521 989 6342 050 2101 664 6211 293 6641 266 668
Other Debtors     1 667 5711 374 4841 430 7821 359 6401 081 5071 184 463
Property Plant Equipment     49 73736 08027 77619 27920 64718 314
Total Inventories     524 580651 200905 5001 035 500973 250952 350
Cash Bank In Hand144 166114 87883 27370 28341 729      
Net Assets Liabilities Including Pension Asset Liability1 723 9531 840 2741 893 3011 913 5851 907 349      
Stocks Inventory336 200363 200518 700564 650541 200      
Tangible Fixed Assets51 50394 52576 92170 76073 353      
Reserves/Capital
Called Up Share Capital10 00010 00010 00010 00010 000      
Profit Loss Account Reserve1 713 9531 830 2741 883 3011 903 5851 897 349      
Shareholder Funds1 723 9531 840 2741 893 3011 913 5851 907 349      
Other
Accumulated Depreciation Impairment Property Plant Equipment     443 428463 055476 042486 971503 257510 590
Average Number Employees During Period     252525332527
Bank Borrowings Overdrafts      491707450 000200 000151 887
Creditors     991 7551 121 3391 062 230450 000200 000151 887
Increase From Depreciation Charge For Year Property Plant Equipment      19 62712 98711 37416 2867 333
Net Current Assets Liabilities1 672 4501 745 7491 816 3801 843 7871 838 0151 948 6201 956 3592 022 4342 095 3421 473 0171 400 241
Other Creditors     103 149243 207240 597227 502247 786243 744
Other Taxation Social Security Payable     177 356146 46556 74762 867210 795340 267
Property Plant Equipment Gross Cost     493 165499 135503 818506 250523 904528 904
Provisions For Liabilities Balance Sheet Subtotal     2 8052 805    
Total Additions Including From Business Combinations Property Plant Equipment      5 9714 6832 87717 6545 000
Total Assets Less Current Liabilities1 723 9531 840 2741 893 3011 914 5471 911 3681 998 3571 992 4392 050 2102 114 6211 493 6641 418 555
Trade Creditors Trade Payables     711 250731 176764 179713 551703 251616 433
Trade Debtors Trade Receivables     639 887969 806702 436597 983393 206380 815
Disposals Decrease In Depreciation Impairment Property Plant Equipment        445  
Disposals Property Plant Equipment        445  
Creditors Due Within One Year976 798683 808983 984838 999856 534      
Fixed Assets51 50394 52576 92170 76073 353      
Number Shares Allotted 10 00010 00010 00010 000      
Par Value Share 1111      
Provisions For Liabilities Charges   9624 019      
Share Capital Allotted Called Up Paid10 00010 00010 00010 00010 000      
Tangible Fixed Assets Additions 69 2768 09223 39326 397      
Tangible Fixed Assets Cost Or Valuation345 447414 723422 815446 208472 605      
Tangible Fixed Assets Depreciation293 944320 198345 894375 448399 252      
Tangible Fixed Assets Depreciation Charged In Period 26 25425 69629 55423 804      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements