Company NameNk Fabrics Limited
DirectorMohammed Nashar
Company StatusActive
Company Number06098431
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMohammed Nashar
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFabrics & Yarns (Macc) Ltd Charter Way
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2NG
Director NameKaldoun Hussamy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 128/129
6me Etage Montecarlo Star, 15 Boulevard Louis 11
Monte Carlo
Monaco
Director NameMr Nigel Preston Capper
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFabrics & Yarns (Macc) Ltd Charter Way
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2NG
Secretary NameMr Nigel Preston Capper
NationalityBritish
StatusResigned
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFabrics & Yarns (Macc) Ltd Charter Way
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2NG

Contact

Websitenkfabrics.com
Telephone01625 427311
Telephone regionMacclesfield

Location

Registered AddressFabrics & Yarns (Macc) Ltd Charter Way
Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2NG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Hurdsfield
Built Up AreaMacclesfield

Shareholders

50 at £1Fabrics & Yarns (Macclesfield) LTD
50.00%
Ordinary
25 at £1Nigel Capper
25.00%
Ordinary
25 at £1Susan Capper
25.00%
Ordinary

Financials

Year2014
Turnover£4,287,264
Gross Profit£956,820
Net Worth£482,144
Cash£299,958
Current Liabilities£1,043,605

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Charges

26 June 2008Delivered on: 27 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
20 August 2019Accounts for a small company made up to 31 December 2018 (6 pages)
13 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
18 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
22 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
18 September 2017Full accounts made up to 31 December 2016 (12 pages)
18 September 2017Full accounts made up to 31 December 2016 (12 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (11 pages)
15 August 2016Full accounts made up to 31 December 2015 (11 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(5 pages)
30 June 2015Full accounts made up to 31 December 2014 (11 pages)
30 June 2015Full accounts made up to 31 December 2014 (11 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
16 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (14 pages)
25 September 2013Full accounts made up to 31 December 2012 (14 pages)
10 May 2013Auditor's resignation (2 pages)
10 May 2013Auditor's resignation (2 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
4 October 2012Full accounts made up to 31 December 2011 (17 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
1 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
24 September 2010Full accounts made up to 31 December 2009 (13 pages)
15 April 2010Secretary's details changed for Nigel Preston Capper on 1 January 2010 (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Director's details changed for Mohammed Nashar on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mohammed Nashar on 1 January 2010 (2 pages)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Secretary's details changed for Nigel Preston Capper on 1 January 2010 (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mr Nigel Preston Capper on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mr Nigel Preston Capper on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Nigel Preston Capper on 1 January 2010 (1 page)
15 April 2010Director's details changed for Mohammed Nashar on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mr Nigel Preston Capper on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
5 November 2009Full accounts made up to 31 December 2008 (14 pages)
23 February 2009Return made up to 12/02/09; full list of members (4 pages)
23 February 2009Return made up to 12/02/09; full list of members (4 pages)
30 September 2008Full accounts made up to 31 December 2007 (12 pages)
30 September 2008Full accounts made up to 31 December 2007 (12 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 April 2008Registered office changed on 17/04/2008 from fabrics & yarns (macclesfield) charter way, hurdersfield ind est, macclesfield cheshire SK10 2LP (1 page)
17 April 2008Registered office changed on 17/04/2008 from fabrics & yarns (macclesfield) charter way, hurdersfield ind est, macclesfield cheshire SK10 2LP (1 page)
21 February 2008Location of debenture register (1 page)
21 February 2008Return made up to 12/02/08; full list of members (3 pages)
21 February 2008Location of debenture register (1 page)
21 February 2008Registered office changed on 21/02/08 from: c/o fabrics and yarns LIMITED charter way hurdersfield industrial estate macclesfield SK10 2LP (1 page)
21 February 2008Return made up to 12/02/08; full list of members (3 pages)
21 February 2008Registered office changed on 21/02/08 from: c/o fabrics and yarns LIMITED charter way hurdersfield industrial estate macclesfield SK10 2LP (1 page)
20 February 2008Location of register of members (1 page)
20 February 2008Location of register of members (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page)
12 February 2007Incorporation (19 pages)
12 February 2007Incorporation (19 pages)