ABOUT FABRICSMART LIMITED
Scrummi has been revolutionising the way that hair salons work since 2010, with our superior quality, eco-friendly disposable salon products and delivery service.
Increased staff productivity.
KEY FINANCE
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
-
Check the company
-
UK
-
Medway
- Company name
- FABRICSMART LIMITED
- Company number
- 05952714
- VAT
- GB900119674
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
02 Oct 2006
Age - 19 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
- 48
- 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
- 59
- 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
- 41
- 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.