Hurdsfield Industrial Estate
Macclesfield
Cheshire
SK10 2NG
Director Name | Kaldoun Hussamy |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Apartment 128/129 6me Etage Montecarlo Star, 15 Boulevard Louis 11 Monte Carlo Monaco |
Director Name | Mr Nigel Preston Capper |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fabrics & Yarns (Macc) Ltd Charter Way Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2NG |
Secretary Name | Mr Nigel Preston Capper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fabrics & Yarns (Macc) Ltd Charter Way Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2NG |
Website | nkfabrics.com |
---|---|
Telephone | 01625 427311 |
Telephone region | Macclesfield |
Registered Address | Fabrics & Yarns (Macc) Ltd Charter Way Hurdsfield Industrial Estate Macclesfield Cheshire SK10 2NG |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Hurdsfield |
Built Up Area | Macclesfield |
50 at £1 | Fabrics & Yarns (Macclesfield) LTD 50.00% Ordinary |
---|---|
25 at £1 | Nigel Capper 25.00% Ordinary |
25 at £1 | Susan Capper 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £4,287,264 |
Gross Profit | £956,820 |
Net Worth | £482,144 |
Cash | £299,958 |
Current Liabilities | £1,043,605 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 12 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
26 June 2008 | Delivered 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 |
---|
29 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
13 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
13 February 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
22 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
18 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (11 pages) |
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
30 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
16 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (14 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
26 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 April 2010 | Secretary's details changed for Nigel Preston Capper on 1 January 2010 (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Director's details changed for Mohammed Nashar on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mohammed Nashar on 1 January 2010 (2 pages) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Secretary's details changed for Nigel Preston Capper on 1 January 2010 (1 page) |
15 April 2010 | Register inspection address has been changed (1 page) |
15 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Mr Nigel Preston Capper on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Nigel Preston Capper on 1 January 2010 (2 pages) |
15 April 2010 | Secretary's details changed for Nigel Preston Capper on 1 January 2010 (1 page) |
15 April 2010 | Director's details changed for Mohammed Nashar on 1 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Mr Nigel Preston Capper on 1 January 2010 (2 pages) |
15 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 September 2008 | Full accounts made up to 31 December 2007 (12 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 June 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 May 2008 | Resolutions
|
9 May 2008 | Resolutions
|
17 April 2008 | Registered office changed on 17/04/2008 from fabrics & yarns (macclesfield) charter way, hurdersfield ind est, macclesfield cheshire SK10 2LP (1 page) |
17 April 2008 | Registered office changed on 17/04/2008 from fabrics & yarns (macclesfield) charter way, hurdersfield ind est, macclesfield cheshire SK10 2LP (1 page) |
21 February 2008 | Location of debenture register (1 page) |
21 February 2008 | Return made up to 12/02/08; full list of members (3 pages) |
21 February 2008 | Location of debenture register (1 page) |
21 February 2008 | Registered 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 2008 | Return made up to 12/02/08; full list of members (3 pages) |
21 February 2008 | Registered 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 2008 | Location of register of members (1 page) |
20 February 2008 | Location of register of members (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
12 February 2007 | Incorporation (19 pages) |
12 February 2007 | Incorporation (19 pages) |