Fabrics (UK) Limited ESTATE STOCKPORT


Founded in 1991, Fabrics (UK), classified under reg no. 02615914 is an active company. Currently registered at Unit 5 Phoenix Court Hammond SK4 1PQ, Estate Stockport the company has been in the business for 33 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 25th June 1996 Fabrics (UK) Limited is no longer carrying the name Funeral Fabrics.

There is a single director in the firm at the moment - James T., appointed on 13 November 1998. In addition, a secretary was appointed - Samantha T., appointed on 10 October 2003. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Margaret T. who worked with the the firm until 10 October 2003.

Fabrics (UK) Limited Address / Contact

Office Address Unit 5 Phoenix Court Hammond
Office Address2 Avenue Whitehill Industrial
Town Estate Stockport
Post code SK4 1PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02615914
Date of Incorporation Fri, 24th May 1991
Industry Manufacture of soft furnishings
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Samantha T.

Position: Secretary

Appointed: 10 October 2003

James T.

Position: Director

Appointed: 13 November 1998

Anita T.

Position: Director

Appointed: 06 August 1999

Resigned: 10 October 2003

John B.

Position: Director

Appointed: 30 May 1995

Resigned: 30 December 1996

Margaret T.

Position: Secretary

Appointed: 24 May 1991

Resigned: 10 October 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 24 May 1991

Resigned: 24 May 1991

Peter T.

Position: Director

Appointed: 24 May 1991

Resigned: 10 October 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1991

Resigned: 24 May 1991

Combined Nominees Limited

Position: Nominee Director

Appointed: 24 May 1991

Resigned: 24 May 1991

Margaret T.

Position: Director

Appointed: 24 May 1991

Resigned: 10 October 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats researched, there is James T. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Leslie R Tipping Holdings Ltd that put Stockport, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

James T.

Notified on 11 April 2016
Nature of control: 75,01-100% shares

Leslie R Tipping Holdings Ltd

Unit 5, Phoenix Court Hammond Avenue, Whitehill Industrial Estate, Stockport, SK4 1PQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 11 April 2016
Nature of control: 75,01-100% shares

Company previous names

Funeral Fabrics June 25, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 34831 3854 272116 710186 955143 7932 923
Current Assets1 144 9061 163 7601 299 1731 453 2501 690 8261 383 5981 609 797
Debtors674 814782 353766 901861 5401 128 871520 421728 758
Net Assets Liabilities736 214902 7411 117 2461 284 7481 520 5621 673 8021 992 997
Other Debtors41 80054 15030 67934 10350 77950 28039 035
Property Plant Equipment319 591335 024331 992677 776801 9451 611 0521 820 266
Total Inventories468 744350 022528 000475 000375 000719 384878 116
Other
Accumulated Depreciation Impairment Property Plant Equipment404 812416 119426 891475 406530 612601 912676 111
Additions Other Than Through Business Combinations Property Plant Equipment 26 740 394 299179 375880 407283 413
Amounts Owed By Group Undertakings Participating Interests369 057381 206465 183449 474603 792 98 720
Amounts Owed To Group Undertakings Participating Interests27 94690 100119 32026 617 171 871188 322
Average Number Employees During Period34364039464144
Bank Borrowings Overdrafts305 68385 26798 981874 5705011 570
Creditors728 283596 043513 919401 801440 020565 683760 491
Depreciation Rate Used For Property Plant Equipment 15 15151515
Increase From Depreciation Charge For Year Property Plant Equipment 11 307 48 51555 20671 30074 199
Net Current Assets Liabilities416 623567 717785 2541 051 4491 250 806817 915849 306
Other Creditors18 92566 15319 28324 77516 78623 31944 851
Other Taxation Social Security Payable157 963184 715119 01173 938155 08297 749254 170
Property Plant Equipment Gross Cost724 403751 143758 8831 153 1821 332 5572 212 9642 496 377
Total Assets Less Current Liabilities736 214902 7411 117 2461 729 2252 052 7512 428 9672 669 572
Trade Creditors Trade Payables217 766169 808157 324276 384263 582272 694261 578
Trade Debtors Trade Receivables263 957346 997271 039377 963474 300470 141591 003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 20th, December 2023
Free Download (9 pages)

Company search

Advertisements