FABER BLINDS UK LIMITED - STOCKPORT


Company Profile Company Filings

Overview

FABER BLINDS UK LIMITED is a Private Limited Company from STOCKPORT ENGLAND and has the status: Active.
FABER BLINDS UK LIMITED was incorporated 62 years ago on 27/02/1962 and has the registered number: 00716485. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.

FABER BLINDS UK LIMITED - STOCKPORT

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BATTERSEA ROAD
STOCKPORT
SK4 3EQ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW RICHARD THOMAS May 1972 British Director 2024-02-01 CURRENT
DEBORAH LOUISE MARSH Dec 1965 British Director 2024-02-01 CURRENT
DENNIS PETER JACKSON Aug 1956 British Director 2002-02-01 UNTIL 2004-02-24 RESIGNED
ESDERT HARM DIRK SMIT Mar 1962 British Director 2010-06-30 UNTIL 2011-09-01 RESIGNED
JOHN PHILIP WALKER Nov 1947 British Secretary 1998-06-18 UNTIL 2005-12-16 RESIGNED
MR JENS RASMUSSEN Feb 1962 Danish Secretary 1996-09-30 UNTIL 1997-07-03 RESIGNED
ERIK TOUGAARD JEPSEN Sep 1942 Secretary 1997-07-04 UNTIL 1998-01-30 RESIGNED
MR DAVID WILLIAM EADES Jul 1961 British Secretary RESIGNED
ROBERT HENRY GEORGE DURSTON British Secretary 2011-01-23 UNTIL 2022-11-01 RESIGNED
MR JAMES EDWARD BLACK Secretary 2022-11-01 UNTIL 2023-07-28 RESIGNED
KEVIN RICHARD BARFORD Aug 1959 Secretary 2005-12-16 UNTIL 2011-01-23 RESIGNED
MR JENS RASMUSSEN Feb 1962 Danish Director 1996-09-30 UNTIL 1997-07-03 RESIGNED
DAVID JOHN HARRIS Jan 1966 British Director 2010-06-30 UNTIL 2024-02-01 RESIGNED
ROLF EXALTO Oct 1976 Dutch Director 2011-09-01 UNTIL 2014-12-01 RESIGNED
MR DAVID WILLIAM EADES Jul 1961 British Director RESIGNED
KEVIN RICHARD BARFORD Aug 1959 Director 2002-02-01 UNTIL 2011-01-23 RESIGNED
MARK ALLAN ABBOTT Jun 1972 British Director 2012-12-17 UNTIL 2018-03-15 RESIGNED
ERIK AAEN May 1954 Danish Director 2002-01-01 UNTIL 2006-04-07 RESIGNED
JOHN PHILIP WALKER Nov 1947 British Director 1998-01-05 UNTIL 2005-12-16 RESIGNED
HENRIK LUND-NIELSEN Feb 1965 Danish Director 2000-05-08 UNTIL 2003-02-03 RESIGNED
MR JENS MAJLAND JENSEN Dec 1940 Danish Director RESIGNED
KRISTIAN KUBEL MORTENSEN Sep 1943 Danish Director RESIGNED
MR ADRIANUS KUIPER Jun 1960 Dutch Director 2022-09-30 UNTIL 2023-12-31 RESIGNED
ADRIANUS KUIPER Jun 1960 Dutch Director 2010-06-30 UNTIL 2019-12-31 RESIGNED
CORNELIS HENRICUS JOZEF LUIJBEN Mar 1956 Dutch Director 2010-06-30 UNTIL 2019-02-28 RESIGNED
MR MICHAEL HOWER JONES Jun 1990 American Director 2024-02-01 UNTIL 2024-02-01 RESIGNED
MR RUSSELL MARK MALLEY Jun 1960 British Director 2014-12-01 UNTIL 2021-12-15 RESIGNED
BJARNE DEBEL THOMSEN Jul 1954 Danish Director 2002-02-14 UNTIL 2007-03-16 RESIGNED
STEVE ANTHONY MARKS Aug 1958 British Director 2014-12-01 UNTIL 2016-03-17 RESIGNED
MARK PETER STIMPSON Jul 1962 British Director 2003-01-01 UNTIL 2011-11-01 RESIGNED
TORBEN SORENSEN Aug 1961 Dutch Director 2008-03-31 UNTIL 2010-05-27 RESIGNED
INGOLF SOGAARD ANDERSEN Sep 1942 Danish Director RESIGNED
PAUL CRAIG SMITH Dec 1968 British Director 2012-12-17 UNTIL 2014-10-28 RESIGNED
PREBEN FOG SVENDSEN Jun 1964 Danish Director 2007-03-16 UNTIL 2010-05-27 RESIGNED
IAN KENNETH FRASER SIMPSON Mar 1959 British Director 2012-01-09 UNTIL 2012-12-17 RESIGNED
OVE GEORG RASMUSSEN Jan 1951 Danish Director 2003-06-02 UNTIL 2008-03-31 RESIGNED
MR TOBIN DAVID JAMES Aug 1970 British Director 2006-01-03 UNTIL 2010-07-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hunter Douglas (Uk) Ltd 2016-04-06 Stockport   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUNTER DOUGLAS (UK) LIMITED BATTERSEA ROAD HEATON MERSEY Active FULL 32990 - Other manufacturing n.e.c.
THOMAS SANDERSON LIMITED NOTTINGHAM ENGLAND Active DORMANT 74990 - Non-trading company
WILLSON BROOKS ADVERTISING LIMITED NOTTINGHAM Dissolved... DORMANT 74990 - Non-trading company
HUNTER DOUGLAS LIMITED HEATON MERSEY STOCKPORT Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
HUNTER DOUGLAS UK TRADE LTD NOTTINGHAM ENGLAND Active FULL 70100 - Activities of head offices
TEMPUR UK LIMITED HAYES Active FULL 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialise
APOLLO WINDOW BLINDS LTD BRADFORD UNITED KINGDOM Active FULL 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
ARENA BLINDS LIMITED NOTTINGHAM Active FULL 82990 - Other business support service activities n.e.c.
HILLARY'S BLINDS TRUSTEE COMPANY LIMITED NOTTINGHAM ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
SHADEWELL LIMITED NOTTINGHAM Dissolved... DORMANT 99999 - Dormant Company
THE HILLARYS GROUP LIMITED NOTTINGHAM Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
HILLARYS HOLDINGS LIMITED NOTTINGHAM Dissolved... DORMANT 70100 - Activities of head offices
HILLARYS FINANCE LIMITED NOTTINGHAM Dissolved... DORMANT 70100 - Activities of head offices
SHAFTESBURY SHUTTERS LIMITED COLWICK Dissolved... FULL 47190 - Other retail sale in non-specialised stores
CUSTOMWEST TRADING LIMITED NOTTINGHAM ENGLAND Active FULL 46730 - Wholesale of wood, construction materials and sanitary equipment
QUARTZ ACQUISITION LIMITED NOTTINGHAM Dissolved... DORMANT 70100 - Activities of head offices
PREMIER SHUTTERS LTD NOTTINGHAM Dissolved... FULL 43320 - Joinery installation
BELLOTTO ACQUISITION LIMITED COLWICK Dissolved... FULL 70100 - Activities of head offices
INTEGRA PRODUCTS LIMITED STOCKPORT Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
FABER BLINDS UK LIMITED 2023-09-30 31-12-2022
Faber Blinds UK Limited - Accounts to registrar (filleted) - small 18.2 2019-09-17 31-12-2018
Faber Blinds UK Limited - Accounts to registrar (filleted) - small 18.1 2018-06-13 31-12-2017 £1,449,557 equity
Faber Blinds UK Limited - Accounts to registrar - small 17.1.1 2017-06-29 31-12-2016 £1,476,164 equity
Abbreviated Company Accounts - FABER BLINDS UK LIMITED 2014-08-09 31-12-2013 £133,791 Cash £1,816,456 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HUNTER DOUGLAS (UK) LIMITED BATTERSEA ROAD HEATON MERSEY Active FULL 32990 - Other manufacturing n.e.c.
HUNTER DOUGLAS LIMITED HEATON MERSEY STOCKPORT Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
INTEGRA PRODUCTS HOLDINGS LIMITED STOCKPORT Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
ANTIFERENCE (HOLDINGS) LIMITED STOCKPORT Active UNAUDITED ABRIDGED 70100 - Activities of head offices
INTEGRA PRODUCTS LIMITED STOCKPORT Active UNAUDITED ABRIDGED 32990 - Other manufacturing n.e.c.
HUNTER DOUGLAS FINANCE UK LIMITED STOCKPORT Active FULL 64209 - Activities of other holding companies n.e.c.