-
FABRIC FOUNDATION LTD - Water Street Business Centre, Unit 13, Water Street Business Centre, Port Talbot, SA12 6LF, United Kingdom
Company Information
- Company registration number
- 09390907
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Water Street Business Centre
- Unit 13, Water Street Business Centre
- Port Talbot
- SA12 6LF
- Wales Water Street Business Centre, Unit 13, Water Street Business Centre, Port Talbot, SA12 6LF, Wales UK
Management
- Managing Directors
- BRADLEY, Maria Patricia
- COLEMAN, Angharad Bridget
- HARRIS, Jamie David
- PERRY, Julia
Company Details
- Type of Business
- private-limited-guarant-nsc
- Incorporated
- 2015-01-15
- Age Of Company 2015-01-15 9 years
- SIC/NACE
- 55900
Ownership
- Beneficial Owners
- Mrs Maria Patricia Bradley
- Miss Angharad Bridget Coleman
- -
- Mr Andrew Smith
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- FACILITATING ASPIRATIONS BUILDING RESILIENCE INSPIRING CHANGE LTD
- Filing of Accounts
- Due Date: 2022-10-31
- Last Date: 2021-01-31
- Annual Return
- Due Date: 2022-01-29
- Last Date: 2021-01-15
-
FABRIC FOUNDATION LTD Company Description
- FABRIC FOUNDATION LTD is a private-limited-guarant-nsc registered in United Kingdom with the Company reg no 09390907. Its current trading status is "live". It was registered 2015-01-15. It was previously called FACILITATING ASPIRATIONS BUILDING RESILIENCE INSPIRING CHANGE LTD. It has declared SIC or NACE codes as "55900". It has 4 directors The latest accounts are filed up to 2021-01-31.It can be contacted at Water Street Business Centre .
Get FABRIC FOUNDATION LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Fabric Foundation Ltd - Water Street Business Centre, Unit 13, Water Street Business Centre, Port Talbot, SA12 6LF, United Kingdom
- 2015-01-15
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FABRIC FOUNDATION LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-03-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-03-04) - AD01
-
accounts-with-accounts-type-total-exemption-full (2021-04-14) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-12-02) - AA
-
confirmation-statement-with-no-updates (2021-03-03) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-03-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-05) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-10-05) - AD01
-
appoint-person-director-company-with-name-date (2020-10-30) - AP01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-11-05) - AA
-
mortgage-satisfy-charge-full (2019-10-22) - MR04
-
change-person-director-company-with-change-date (2019-10-14) - CH01
-
mortgage-satisfy-charge-full (2019-10-03) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-12) - MR01
-
confirmation-statement-with-no-updates (2019-02-01) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-03-13) - CS01
-
termination-director-company-with-name-termination-date (2018-01-18) - TM01
-
cessation-of-a-person-with-significant-control (2018-01-18) - PSC07
-
appoint-person-director-company-with-name-date (2018-07-10) - AP01
-
change-of-name-notice (2018-08-06) - CONNOT
-
change-registered-office-address-company-with-date-old-address-new-address (2018-11-12) - AD01
-
resolution (2018-08-08) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2018-11-01) - AA
-
cessation-of-a-person-with-significant-control (2018-03-05) - PSC07
-
resolution (2018-08-06) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2018-07-09) - AP01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-11-09) - MR01
-
resolution (2017-11-06) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2017-11-06) - AA
-
termination-director-company-with-name-termination-date (2017-07-11) - TM01
-
confirmation-statement-with-updates (2017-02-01) - CS01
keyboard_arrow_right 2016
-
change-of-name-notice (2016-06-21) - CONNOT
-
annual-return-company-with-made-up-date-no-member-list (2016-02-05) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-02-15) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-04-23) - MR01
-
resolution (2016-05-20) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-01-29) - AP01
-
change-of-name-community-interest-company (2016-06-21) - CICCON
-
resolution (2016-06-21) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-full (2016-10-25) - AA
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-09) - TM01
-
incorporation-community-interest-company (2015-01-15) - CICINC
-
appoint-person-director-company-with-name-date (2015-12-22) - AP01