Company NameNathan Sundries & Fabrics Ltd
DirectorDebra Black
Company StatusActive
Company Number06793822
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 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 NameMrs Debra Black
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ford Lane
Upton
Wirral
CH49 0TT
Wales
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Websitefabrics-crafts.co.uk

Location

Registered AddressUnit 94, Argyle Industrial Estate
Appin Road
Birkenhead
CH41 9HH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Debra Black
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,976
Cash£4,091
Current Liabilities£79,138

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Filing History

18 January 2024Confirmation statement made on 9 January 2024 with updates (5 pages)
15 May 2023Total exemption full accounts made up to 31 August 2022 (6 pages)
25 January 2023Confirmation statement made on 9 January 2023 with updates (5 pages)
24 May 2022Total exemption full accounts made up to 31 August 2021 (6 pages)
10 January 2022Confirmation statement made on 9 January 2022 with updates (5 pages)
19 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
22 February 2021Confirmation statement made on 9 January 2021 with updates (5 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
9 January 2020Confirmation statement made on 9 January 2020 with updates (5 pages)
30 July 2019Registered office address changed from 31 Gildart Street Liverpool Merseyside L3 8ET to Unit 94, Argyle Industrial Estate Appin Road Birkenhead CH41 9HH on 30 July 2019 (1 page)
24 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
9 January 2019Confirmation statement made on 9 January 2019 with updates (5 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
26 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
2 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
11 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
26 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (3 pages)
3 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (3 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 April 2010Director's details changed for Debra Black on 1 October 2009 (2 pages)
30 April 2010Director's details changed for Debra Black on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Debra Black on 1 October 2009 (2 pages)
30 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
19 February 2009Appointment terminated director yomtov jacobs (1 page)
19 February 2009Appointment terminated director yomtov jacobs (1 page)
10 February 2009Registered office changed on 10/02/2009 from 33-35 old chester road bebington wirral CH66 7LE (1 page)
10 February 2009Registered office changed on 10/02/2009 from 33-35 old chester road bebington wirral CH66 7LE (1 page)
10 February 2009Director appointed debra black (2 pages)
10 February 2009Director appointed debra black (2 pages)
7 February 2009Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page)
7 February 2009Accounting reference date shortened from 31/01/2010 to 31/08/2009 (1 page)
16 January 2009Incorporation (9 pages)
16 January 2009Incorporation (9 pages)