M.B.S. FABRICS LIMITED

Register to unlock more data on OkredoRegister

M.B.S. FABRICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01141045

Incorporation date

23/10/1973

Size

Unaudited abridged

Contacts

Registered address

Registered address

388 Dedworth Road, Windsor SL4 4JRCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1973)
dot icon27/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon04/03/2026
Director's details changed for Paul Vanner on 2026-03-01
dot icon04/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon29/05/2025
Second filing of Confirmation Statement dated 2025-02-26
dot icon14/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon17/03/2025
Registered office address changed from 388 388 Dedworth Road Windsor Berks SL4 4JR United Kingdom to 388 Dedworth Road Windsor SL4 4JR on 2025-03-17
dot icon17/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon12/09/2024
Registered office address changed from Unit 8 Churchill Court 58 Station Road North Harrow Harrow Middlesex HA2 7SA to 388 388 Dedworth Road Windsor Berks SL4 4JR on 2024-09-12
dot icon05/04/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon17/04/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon21/11/2022
Appointment of Paul Vanner as a director on 2022-11-10
dot icon18/03/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon11/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon08/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon13/03/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon28/05/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon16/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon23/05/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon04/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon19/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon27/06/2013
Registered office address changed from Conex House 148 Field End Road Eastcote Pinner Middlesex HA5 1RJ on 2013-06-27
dot icon24/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon17/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/03/2010
Registered office address changed from Conex House 148 Field End Road Pinner Middlesex HA5 1RT on 2010-03-03
dot icon03/03/2010
Director's details changed for Andrea Vanner on 2010-03-03
dot icon03/03/2010
Director's details changed for Mr Peter John Vanner on 2010-03-03
dot icon01/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon17/02/2009
Appointment terminated director terence vanner
dot icon10/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon26/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 28/02/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Return made up to 28/02/06; full list of members
dot icon02/08/2005
New secretary appointed;new director appointed
dot icon22/07/2005
Secretary resigned
dot icon22/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 28/02/05; full list of members
dot icon29/07/2004
Accounts for a small company made up to 2003-12-31
dot icon08/03/2004
Return made up to 28/02/04; full list of members
dot icon25/06/2003
Accounts for a small company made up to 2002-12-31
dot icon25/03/2003
Return made up to 28/02/03; full list of members
dot icon12/09/2002
Accounts for a small company made up to 2001-12-31
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon30/08/2001
Accounts for a small company made up to 2000-12-31
dot icon21/03/2001
Return made up to 28/02/01; full list of members
dot icon02/08/2000
Accounts for a small company made up to 1999-12-31
dot icon21/03/2000
Return made up to 28/02/00; full list of members
dot icon13/08/1999
Accounts for a small company made up to 1998-12-31
dot icon12/07/1999
Return made up to 02/05/99; full list of members
dot icon24/05/1999
Registered office changed on 24/05/99 from: 105 st peters street st albans hertfordshire AL1 3EJ
dot icon15/05/1998
Accounts for a small company made up to 1997-12-31
dot icon06/05/1998
Return made up to 02/05/98; no change of members
dot icon01/07/1997
Accounts for a small company made up to 1996-12-31
dot icon02/06/1997
Registered office changed on 02/06/97 from: 105 st peters street st alban hertfordshire AL1 3EJ
dot icon02/06/1997
Return made up to 02/05/97; no change of members
dot icon24/06/1996
Accounts for a small company made up to 1995-12-31
dot icon29/05/1996
Return made up to 02/05/96; full list of members
dot icon16/10/1995
Registered office changed on 16/10/95 from: 4 churchill court 58 station road north harrow middlesex HA2 7SE
dot icon16/10/1995
Accounts for a small company made up to 1994-12-31
dot icon26/09/1995
Return made up to 02/05/95; change of members
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon28/09/1994
Return made up to 02/05/94; no change of members
dot icon26/08/1993
Return made up to 02/05/93; full list of members
dot icon30/07/1993
Accounts for a small company made up to 1992-12-31
dot icon05/10/1992
Accounts for a small company made up to 1991-12-31
dot icon02/06/1992
Return made up to 02/05/92; no change of members
dot icon20/03/1992
Return made up to 02/05/91; no change of members
dot icon12/07/1991
Accounts for a small company made up to 1990-12-31
dot icon27/06/1991
Return made up to 28/02/91; full list of members
dot icon28/06/1990
New director appointed
dot icon28/06/1990
Accounts for a small company made up to 1989-12-31
dot icon11/06/1990
Resolutions
dot icon11/06/1990
Resolutions
dot icon11/06/1990
Resolutions
dot icon11/06/1990
Nc inc already adjusted 18/04/90 18/04/90
dot icon11/06/1990
Return made up to 02/05/90; full list of members
dot icon26/07/1989
Return made up to 04/05/89; full list of members
dot icon26/07/1989
Accounts for a small company made up to 1988-12-31
dot icon26/07/1989
Registered office changed on 26/07/89 from: 40A station road north harrow middx HA2 7SE
dot icon20/05/1988
Accounts for a small company made up to 1987-12-31
dot icon20/05/1988
Return made up to 28/04/88; full list of members
dot icon10/11/1987
Accounts for a small company made up to 1986-12-31
dot icon02/11/1987
Return made up to 23/10/87; full list of members
dot icon27/01/1987
Accounts for a small company made up to 1985-12-31
dot icon27/01/1987
Return made up to 31/10/86; full list of members
dot icon23/10/1973
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.41M
-
0.00
921.66K
-
2022
7
1.12M
-
0.00
597.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vanner, Andrea
Director
06/04/2005 - Present
1
Vanner, Paul
Director
10/11/2022 - Present
-

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

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 M.B.S. FABRICS LIMITED

M.B.S. FABRICS LIMITED is an(a) Active company incorporated on 23/10/1973 with the registered office located at 388 Dedworth Road, Windsor SL4 4JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of M.B.S. FABRICS LIMITED?

toggle

M.B.S. FABRICS LIMITED is currently Active. It was registered on 23/10/1973 .

Where is M.B.S. FABRICS LIMITED located?

toggle

M.B.S. FABRICS LIMITED is registered at 388 Dedworth Road, Windsor SL4 4JR.

What does M.B.S. FABRICS LIMITED do?

toggle

M.B.S. FABRICS LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for M.B.S. FABRICS LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-12-31.