FABRIC TECHNOLOGIES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
FABRIC TECHNOLOGIES LIMITED is a Private Limited Company from BIRMINGHAM UNITED KINGDOM and has the status: Active.
FABRIC TECHNOLOGIES LIMITED was incorporated 17 years ago on 28/02/2007 and has the registered number: 06130706. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
FABRIC TECHNOLOGIES LIMITED was incorporated 17 years ago on 28/02/2007 and has the registered number: 06130706. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/11/2024.
FABRIC TECHNOLOGIES LIMITED - BIRMINGHAM
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
THE MAILBOX LEVEL 3
BIRMINGHAM
B1 1RF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
MISHSIMO TWO LIMITED (until 16/08/2007)
MISHSIMO TWO LIMITED (until 16/08/2007)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JAYNE LOUISE ASPELL | Secretary | 2022-04-26 | CURRENT | ||
SIMON DAVID WALSH | Jul 1971 | English | Director | 2023-06-09 | CURRENT |
MR STEPHEN ERIC DEWS | Oct 1975 | British | Director | 2023-06-09 | CURRENT |
NAOMI LUCY HJERT | Jul 1975 | Secretary | 2007-06-26 UNTIL 2012-04-30 | RESIGNED | |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2007-02-28 UNTIL 2007-02-28 | RESIGNED | ||
NATALIE AMANDA SHAW | Secretary | 2018-10-01 UNTIL 2022-04-26 | RESIGNED | ||
MISHA GOPAUL | Feb 1980 | British | Director | 2007-03-05 UNTIL 2012-10-31 | RESIGNED |
MR GORDON JAMES WILSON | Jun 1960 | British | Director | 2015-09-09 UNTIL 2023-07-05 | RESIGNED |
MR JASHIK ASHWIN GOPAUL | May 1969 | British Swiss | Director | 2007-03-05 UNTIL 2013-01-17 | RESIGNED |
TIMOTHY JAMES WHITING | Nov 1968 | British | Director | 2007-03-05 UNTIL 2012-04-30 | RESIGNED |
MR STUART DRAKE OSBORN | May 1971 | South African | Director | 2007-03-05 UNTIL 2013-01-17 | RESIGNED |
RICHARD JAMES KERR | Jan 1974 | British | Director | 2022-02-01 UNTIL 2023-02-10 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-02-28 UNTIL 2007-02-28 | RESIGNED | ||
MR SIMON JESSE KENTISH | May 1967 | British | Director | 2007-02-28 UNTIL 2012-10-31 | RESIGNED |
MR ANDREW WILLIAM HICKS | Mar 1975 | British | Director | 2015-12-17 UNTIL 2022-02-01 | RESIGNED |
MS VINODKA MURRIA | Oct 1962 | British | Director | 2012-04-30 UNTIL 2015-05-18 | RESIGNED |
MR PAUL DAVID GIBSON | Jun 1964 | British | Director | 2013-01-01 UNTIL 2015-09-09 | RESIGNED |
MRS BARBARA ANN FIRTH | British | Director | 2012-04-30 UNTIL 2015-03-31 | RESIGNED | |
RONALD PETER HARDY COHN | Sep 1945 | British | Director | 2007-03-05 UNTIL 2012-04-30 | RESIGNED |
MR BRET RICHARD BOLIN | Mar 1968 | American | Director | 2015-06-24 UNTIL 2015-12-17 | RESIGNED |
SCRIP SECRETARIES LIMITED | Corporate Secretary | 2007-02-28 UNTIL 2007-06-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Advanced Computer Software Group Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |