Check the

FABRICSMART LIMITED

Company
FABRICSMART LIMITED (05952714)

FABRICSMART

Phone: +44 (0)1732 617 610
A rating

KEY FINANCES

Year
2016
Assets
£554.86k ▲ £180.67k (48.28 %)
Cash
£84.99k ▲ £47.65k (127.63 %)
Liabilities
£415.25k ▲ £75.07k (22.07 %)
Net Worth
£139.61k ▲ £105.6k (310.53 %)

REGISTRATION INFO

Company name
FABRICSMART LIMITED
Company number
05952714
VAT
GB900119674
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Oct 2006
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
scrummi.com
Phones
+44 (0)1732 617 610
01732 617 610
Registered Address
STAR HOUSE,
STAR HILL,
ROCHESTER,
KENT,
ME1 1UX

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

21 Mar 2017
Termination of appointment of Jane Elizabeth Brown as a director on 1 March 2017
11 Oct 2016
Confirmation statement made on 2 October 2016 with updates
29 Jul 2016
Satisfaction of charge 2 in full

CHARGES

10 February 2016
Status
Outstanding
Delivered
11 February 2016
Persons entitled
Hsbc Bank PLC
Description
A legal assignment of contract monies…

19 November 2015
Status
Outstanding
Delivered
19 November 2015
Persons entitled
Hsbc Invoice Finance (UK) LTD
Description
Contains fixed charge…

29 June 2015
Status
Outstanding
Delivered
30 June 2015
Persons entitled
Hsbc Bank PLC
Description
A fixed and floating charge over all assets…

29 June 2015
Status
Outstanding
Delivered
30 June 2015
Persons entitled
Hsbc Bank PLC
Description
A general pledge…

2 August 2010
Status
Satisfied on 29 July 2016
Delivered
3 August 2010
Persons entitled
Venture Finance PLC Trading as Venture Factors
Description
Fixed and floating charge over the undertaking and all…

17 November 2006
Status
Satisfied on 2 August 2010
Delivered
24 November 2006
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over all property and assets…

See Also


Last update 2018

FABRICSMART LIMITED DIRECTORS

Helena Charlotte Elizabeth Cooper

  Acting
Appointed
14 April 2008
Role
Secretary
Address
7 Epsom Close, West Malling, Kent, England, ME19 6NX
Name
COOPER, Helena Charlotte Elizabeth

Robert William Cooper

  Acting PSC
Appointed
02 October 2006
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
7 Epsom Close, West Malling, Kent, England, ME19 6NX
Country Of Residence
England
Name
COOPER, Robert William
Notified On
7 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Matthew Robert Hardgrave

  Acting
Appointed
01 May 2013
Occupation
Finance Director
Role
Director
Age
58
Nationality
British
Address
42 School Lane, Lower Halstow, Sittingbourne, Kent, England, ME9 7ET
Country Of Residence
England
Name
HARDGRAVE, Matthew Robert

ABERGAN REED NOMINEES LIMITED

  Resigned
Appointed
02 October 2006
Resigned
14 April 2008
Role
Secretary
Address
Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
Name
ABERGAN REED NOMINEES LIMITED

Jane Elizabeth Brown

  Resigned
Appointed
01 May 2013
Resigned
01 March 2017
Occupation
Marketing Director
Role
Director
Age
40
Nationality
British
Address
4 Chiffinch Gardens, Northfleet, Gravesend, Kent, England, DA11 8SL
Country Of Residence
United Kingdom
Name
BROWN, Jane Elizabeth

ABERGAN REED LIMITED

  Resigned
Appointed
02 October 2006
Resigned
03 October 2006
Role
Director
Address
Ifield House, Brady Road, Lyminge, Folkestone, Kent, CT18 8EY
Name
ABERGAN REED LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.