FABRITEC FURNITURE LIMITED

Register to unlock more data on OkredoRegister

FABRITEC FURNITURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06601616

Incorporation date

23/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent ME9 8PXCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2008)
dot icon22/03/2026
Replacement Filing of Confirmation Statement dated 2017-05-23
dot icon15/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon03/06/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon09/01/2025
Director's details changed for Mr James John Callow on 2025-01-08
dot icon09/01/2025
Director's details changed for Mr James John Callow on 2025-01-08
dot icon08/01/2025
Change of details for Mr James John Callow as a person with significant control on 2025-01-08
dot icon13/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon31/01/2024
Appointment of Miss Ellie Mae Callow as a director on 2024-01-31
dot icon31/01/2024
Termination of appointment of Donald Gillespie Bryson as a director on 2024-01-31
dot icon24/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon15/09/2023
Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX on 2023-09-15
dot icon22/08/2023
Registration of charge 066016160004, created on 2023-08-07
dot icon11/08/2023
Satisfaction of charge 066016160003 in full
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon25/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon23/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon21/10/2021
Satisfaction of charge 1 in full
dot icon25/05/2021
Registration of charge 066016160003, created on 2021-05-14
dot icon24/05/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-05-31
dot icon12/10/2020
Director's details changed for Mr Donald Gillespie Bryson on 2020-10-07
dot icon30/06/2020
Registration of charge 066016160002, created on 2020-06-23
dot icon26/05/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon09/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon23/05/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon23/05/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon23/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon23/05/2017
Confirmation statement made on 2017-05-23 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon26/05/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon06/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon13/10/2014
Total exemption small company accounts made up to 2014-05-31
dot icon06/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon28/05/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon23/01/2013
Accounts for a small company made up to 2012-05-31
dot icon20/06/2012
Rectified AD01 was removed from the public register on 14/08/2012 as it was done without the authority of the company and is forged.
dot icon20/06/2012
Rectified TM01 was removed from the public register on 14/08/2012 as it was done without the authority of the company and is forged.
dot icon15/06/2012
Rectified AP01 was removed from the public register on 14/08/2012 as it was done without the authority of the company and is forged.
dot icon13/06/2012
Rectified AD01 was removed from the public register on 14/08/2012 as it was done without the authority of the company and is forged.
dot icon28/05/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon05/04/2012
Termination of appointment of Karen Callow as a secretary
dot icon09/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon17/11/2010
Accounts for a small company made up to 2010-05-31
dot icon26/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon26/05/2010
Director's details changed for Mr James John Callow on 2009-10-01
dot icon26/01/2010
Appointment of Mr Donald Gillespie Bryson as a director
dot icon08/10/2009
Accounts for a small company made up to 2009-05-31
dot icon29/05/2009
Return made up to 23/05/09; full list of members
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon26/08/2008
Ad 07/08/08\gbp si 99900@1=99900\gbp ic 100/100000\
dot icon11/07/2008
Certificate of change of name
dot icon09/07/2008
Ad 07/07/08\gbp si 99@1=99\gbp ic 1/100\
dot icon09/07/2008
Director appointed mr james john callow
dot icon09/07/2008
Secretary appointed mrs karen callow
dot icon09/07/2008
Appointment terminated director janet ridout
dot icon19/06/2008
Appointment terminated director karen callow
dot icon19/06/2008
Appointment terminated secretary janet ridout
dot icon11/06/2008
Director and secretary appointed janet ridout
dot icon11/06/2008
Director appointed karen callow
dot icon10/06/2008
Registered office changed on 10/06/2008 from, marquess court 69 southampton row, london, WC1B 4ET, england
dot icon10/06/2008
Appointment terminated secretary london law secretarial LIMITED
dot icon10/06/2008
Appointment terminated director london law services LIMITED
dot icon23/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

38
2023
change arrow icon-13.10 % *

* during past year

Cash in Bank

£122,928.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
779.71K
-
0.00
139.34K
-
2022
38
897.47K
-
0.00
141.46K
-
2023
38
988.44K
-
0.00
122.93K
-
2023
38
988.44K
-
0.00
122.93K
-

Employees

2023

Employees

38 Ascended0 % *

Net Assets(GBP)

988.44K £Ascended10.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.93K £Descended-13.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Callow, James John
Director
07/07/2008 - Present
1
Callow, Ellie Mae
Director
31/01/2024 - Present
-
Bryson, Donald Gillespie
Director
25/01/2010 - 31/01/2024
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About FABRITEC FURNITURE LIMITED

FABRITEC FURNITURE LIMITED is an(a) Active company incorporated on 23/05/2008 with the registered office located at Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent ME9 8PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 38 according to last financial statements.

Frequently Asked Questions

What is the current status of FABRITEC FURNITURE LIMITED?

toggle

FABRITEC FURNITURE LIMITED is currently Active. It was registered on 23/05/2008 .

Where is FABRITEC FURNITURE LIMITED located?

toggle

FABRITEC FURNITURE LIMITED is registered at Building 1063 Cornforth Drive, Kent Science Park, Sittingbourne, Kent ME9 8PX.

What does FABRITEC FURNITURE LIMITED do?

toggle

FABRITEC FURNITURE LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does FABRITEC FURNITURE LIMITED have?

toggle

FABRITEC FURNITURE LIMITED had 38 employees in 2023.

What is the latest filing for FABRITEC FURNITURE LIMITED?

toggle

The latest filing was on 22/03/2026: Replacement Filing of Confirmation Statement dated 2017-05-23.