BEST FABRICS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

BEST FABRICS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02534827

Incorporation date

28/08/1990

Size

Micro Entity

Contacts

Registered address

Registered address

12 High Road, Chilwell, Beeston, Nottingham NG9 4AECopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1990)
dot icon25/09/2025
Previous accounting period extended from 2025-01-31 to 2025-07-31
dot icon07/08/2025
Confirmation statement made on 2025-08-01 with updates
dot icon31/10/2024
Micro company accounts made up to 2024-01-31
dot icon14/08/2024
Director's details changed for Mr Danny Abukalam on 2024-08-14
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with updates
dot icon14/08/2024
Change of details for Mr Danny Abukalam as a person with significant control on 2024-08-14
dot icon05/03/2024
Director's details changed for Mr Danny Abukalam on 2024-03-05
dot icon05/03/2024
Change of details for Mr Danny Abukalam as a person with significant control on 2024-03-05
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon04/10/2023
Cessation of Raghda Challah as a person with significant control on 2023-10-01
dot icon31/08/2023
Director's details changed for Mr Danny Abukalam on 2023-08-31
dot icon31/08/2023
Director's details changed for Mr Rami Abukalam on 2023-08-31
dot icon31/08/2023
Change of details for Mr Rami Abukalam as a person with significant control on 2023-08-31
dot icon31/08/2023
Change of details for Mr Danny Abukalam as a person with significant control on 2023-08-31
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon28/10/2022
Micro company accounts made up to 2022-01-31
dot icon15/09/2022
Secretary's details changed for Mrs Raghda Abukalam on 2022-09-15
dot icon15/09/2022
Director's details changed for Mrs Raghda Abukalam on 2022-09-15
dot icon24/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon07/02/2022
Director's details changed for Mr Danny Abukalam on 2022-02-07
dot icon07/02/2022
Change of details for Mr Danny Abukalam as a person with significant control on 2022-02-07
dot icon07/02/2022
Change of details for Mr Rami Abukalam as a person with significant control on 2022-02-07
dot icon07/02/2022
Director's details changed for Mr Rami Abukalam on 2022-02-07
dot icon28/10/2021
Micro company accounts made up to 2021-01-31
dot icon20/10/2021
Cessation of A Person with Significant Control as a person with significant control on 2019-10-28
dot icon19/10/2021
Notification of Rami Abukalam as a person with significant control on 2019-10-28
dot icon19/10/2021
Notification of Danny Abukalam as a person with significant control on 2019-10-28
dot icon09/08/2021
Confirmation statement made on 2021-08-01 with updates
dot icon29/01/2021
Micro company accounts made up to 2020-01-31
dot icon27/01/2021
Appointment of Mr Hisham Abukalam as a director on 2021-01-27
dot icon30/10/2020
Director's details changed for Mrs Raghda Challah on 2020-10-30
dot icon09/09/2020
Confirmation statement made on 2020-08-01 with updates
dot icon07/08/2020
Termination of appointment of Nabil Challah as a director on 2020-08-04
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon01/08/2019
Confirmation statement made on 2019-08-01 with updates
dot icon30/10/2018
Micro company accounts made up to 2018-01-31
dot icon12/09/2018
Confirmation statement made on 2018-08-01 with updates
dot icon12/09/2018
Notification of Raghda Challah as a person with significant control on 2016-04-06
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon18/08/2017
Notification of Raghda Challah as a person with significant control on 2016-04-06
dot icon18/08/2017
Notification of Raghda Challah as a person with significant control on 2016-04-06
dot icon18/08/2017
Confirmation statement made on 2017-08-01 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon06/09/2016
Confirmation statement made on 2016-08-01 with updates
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon16/09/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon10/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon31/01/2014
Appointment of Mr Rami Abukalam as a director
dot icon04/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/05/2013
Appointment of Mrs Raghda Challah as a director
dot icon02/02/2013
Previous accounting period extended from 2012-07-31 to 2013-01-31
dot icon22/01/2013
Appointment of Mr Nabil Challah as a director
dot icon22/01/2013
Termination of appointment of Rami Abukalam as a director
dot icon04/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon04/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Termination of appointment of Raghda Challah as a director
dot icon11/08/2011
Appointment of Mr Rami Abukalam as a director
dot icon11/08/2011
Appointment of Mr Danny Abukalam as a director
dot icon01/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon29/07/2011
Registered office address changed from Kingfisher House 140 Nottingham Road Long Eaton Nottingham NG10 2EN United Kingdom on 2011-07-29
dot icon29/07/2011
Termination of appointment of Hisham Kalam as a director
dot icon29/07/2011
Termination of appointment of Hisham Kalam as a secretary
dot icon29/07/2011
Appointment of Mrs Raghda Abukalam as a secretary
dot icon19/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon05/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon05/08/2010
Director's details changed for Raghda Challah on 2009-10-01
dot icon05/08/2010
Director's details changed for Hisham Abu Kalam on 2009-10-01
dot icon05/08/2010
Secretary's details changed for Hisham Abu Kalam on 2009-10-01
dot icon03/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon06/08/2009
Return made up to 06/08/09; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon09/09/2008
Return made up to 28/08/08; full list of members
dot icon09/09/2008
Registered office changed on 09/09/2008 from kingfisher house 140 nottingham road long eaton nottingham NG10 2EN
dot icon09/09/2008
Location of register of members
dot icon09/09/2008
Location of debenture register
dot icon23/07/2008
Registered office changed on 23/07/2008 from 57-59 high road chilwell nottingham nottinghamshire NG9 4AJ
dot icon21/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon30/10/2007
Return made up to 28/08/07; full list of members
dot icon16/10/2007
Registered office changed on 16/10/07 from: hawthornden 3 cranmer street nottingham nottinghamshire NG3 4GH
dot icon05/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon14/11/2006
Return made up to 28/08/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon20/12/2005
Return made up to 28/08/05; full list of members
dot icon04/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/10/2004
Return made up to 28/08/04; full list of members
dot icon04/10/2004
Director resigned
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/10/2003
Return made up to 28/08/03; full list of members
dot icon18/03/2003
Total exemption small company accounts made up to 2002-07-31
dot icon07/10/2002
Return made up to 28/08/02; full list of members
dot icon15/02/2002
Total exemption small company accounts made up to 2001-07-31
dot icon03/09/2001
Return made up to 28/08/01; full list of members
dot icon23/08/2001
Registered office changed on 23/08/01 from: 12 high road chilwell beeston nottingham NG9 4AE
dot icon15/03/2001
Accounting reference date extended from 31/01/01 to 31/07/01
dot icon14/11/2000
Accounts for a small company made up to 2000-01-31
dot icon04/09/2000
Return made up to 28/08/00; full list of members
dot icon30/11/1999
Accounts for a small company made up to 1999-01-31
dot icon05/10/1999
Return made up to 28/08/99; no change of members
dot icon26/10/1998
Accounts for a small company made up to 1998-01-31
dot icon28/08/1998
Return made up to 28/08/98; no change of members
dot icon03/12/1997
Accounts for a small company made up to 1997-01-31
dot icon01/10/1997
Return made up to 28/08/97; full list of members
dot icon30/06/1997
New director appointed
dot icon28/11/1996
Accounts for a small company made up to 1996-01-31
dot icon18/09/1996
Return made up to 28/08/96; no change of members
dot icon01/12/1995
Accounts for a small company made up to 1995-01-31
dot icon30/11/1995
Secretary resigned;new secretary appointed
dot icon12/09/1995
Return made up to 28/08/95; no change of members
dot icon22/09/1994
Return made up to 28/08/94; full list of members
dot icon22/09/1994
Accounting reference date extended from 30/09 to 31/01
dot icon29/07/1994
Accounts for a small company made up to 1993-09-30
dot icon19/04/1994
Return made up to 28/08/93; no change of members
dot icon09/11/1993
Accounts for a small company made up to 1992-09-30
dot icon09/10/1992
Return made up to 28/08/92; no change of members
dot icon07/10/1992
Return made up to 28/08/91; full list of members
dot icon10/08/1992
Accounts for a small company made up to 1991-09-30
dot icon26/02/1991
Registered office changed on 26/02/91 from: probate house 37/38 st mary's gate derby DE1 3JJ
dot icon18/10/1990
New director appointed
dot icon28/09/1990
Ad 28/08/90-29/08/90 £ si 98@1=98 £ ic 2/100
dot icon26/09/1990
Accounting reference date notified as 30/09
dot icon31/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/08/1990
Registered office changed on 31/08/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/08/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
10.12K
-
0.00
-
-
2022
11
15.91K
-
0.00
-
-
2022
11
15.91K
-
0.00
-
-

Employees

2022

Employees

11 Ascended10 % *

Net Assets(GBP)

15.91K £Ascended57.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Abukalam, Raghda
Director
05/08/2012 - Present
3
Abu-Kalam, Danny
Director
28/07/2011 - Present
5
Abukalam, Rami
Director
31/01/2014 - Present
2
Abukalam, Hisham
Director
27/01/2021 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEST FABRICS (INTERNATIONAL) LIMITED

BEST FABRICS (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 28/08/1990 with the registered office located at 12 High Road, Chilwell, Beeston, Nottingham NG9 4AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST FABRICS (INTERNATIONAL) LIMITED?

toggle

BEST FABRICS (INTERNATIONAL) LIMITED is currently Active. It was registered on 28/08/1990 .

Where is BEST FABRICS (INTERNATIONAL) LIMITED located?

toggle

BEST FABRICS (INTERNATIONAL) LIMITED is registered at 12 High Road, Chilwell, Beeston, Nottingham NG9 4AE.

What does BEST FABRICS (INTERNATIONAL) LIMITED do?

toggle

BEST FABRICS (INTERNATIONAL) LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does BEST FABRICS (INTERNATIONAL) LIMITED have?

toggle

BEST FABRICS (INTERNATIONAL) LIMITED had 11 employees in 2022.

What is the latest filing for BEST FABRICS (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 25/09/2025: Previous accounting period extended from 2025-01-31 to 2025-07-31.