FABRIC IT LTD - GODALMING
Company Profile | Company Filings |
Overview
FABRIC IT LTD is a Private Limited Company from GODALMING ENGLAND and has the status: Active.
FABRIC IT LTD was incorporated 31 years ago on 16/10/1992 and has the registered number: 02756572. The accounts status is SMALL and accounts are next due on 30/09/2024.
FABRIC IT LTD was incorporated 31 years ago on 16/10/1992 and has the registered number: 02756572. The accounts status is SMALL and accounts are next due on 30/09/2024.
FABRIC IT LTD - GODALMING
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62030 - Computer facilities management activities
62090 - Other information technology service activities
95110 - Repair of computers and peripheral equipment
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
THE WHARF ABBEY MILL BUSINESS PARK
GODALMING
GU7 2QN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DELTA COMTECH LIMITED (until 17/07/2020)
DELTA COMTECH LIMITED (until 17/07/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/10/2023 | 30/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROGER HARRY | Oct 1971 | British | Director | 2021-03-04 | CURRENT |
MR RICHARD EDWARD BURKE | Jan 1979 | British | Director | 2021-10-26 | CURRENT |
CITY INITIATIVE LIMITED | Corporate Nominee Secretary | 1992-10-16 UNTIL 1993-10-16 | RESIGNED | ||
MR EDWARD ROBIN WRIGHT | May 1979 | British | Director | 2016-03-23 UNTIL 2021-10-26 | RESIGNED |
MR DAVID ROGER SMEE | Oct 1964 | British | Director | 1993-02-24 UNTIL 2006-08-25 | RESIGNED |
MR MICHAEL JAMES ORTON | Aug 1965 | British | Director | 1999-05-25 UNTIL 2018-04-30 | RESIGNED |
DAVID ANDREW LEE | Jul 1974 | British,New Zealander | Director | 2021-10-26 UNTIL 2023-04-30 | RESIGNED |
MR DAVID EMRYS JONES | Oct 1959 | English | Director | 2021-03-04 UNTIL 2021-10-26 | RESIGNED |
MR CARL COLIN ENSER | Feb 1987 | British | Director | 2016-03-23 UNTIL 2021-03-04 | RESIGNED |
MR ROBERT FRANCIS BIRD | Apr 1953 | British | Director | 1993-02-24 UNTIL 1999-05-25 | RESIGNED |
MR ALAN TOWNELEY BARTON | Nov 1952 | British | Director | 1993-02-24 UNTIL 1999-05-25 | RESIGNED |
MR GEOFFREY DAVID BARRATT | Jul 1970 | British | Director | 1999-05-25 UNTIL 2021-10-26 | RESIGNED |
MR ANDREW CHARLES ASHTON | Mar 1963 | British | Director | 2023-04-27 UNTIL 2024-01-22 | RESIGNED |
MR ALAN TOWNELEY BARTON | Nov 1952 | British | Secretary | 1993-02-24 UNTIL 1999-05-25 | RESIGNED |
MR GEOFFREY DAVID BARRATT | Jul 1970 | British | Secretary | 1999-05-25 UNTIL 2021-03-04 | RESIGNED |
C I NOMINEES LIMITED | Corporate Nominee Director | 1992-10-16 UNTIL 1993-10-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Circle It Solutions Limited | 2021-03-04 | Cardiff |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Carl Colin Enser | 2018-04-30 - 2021-03-04 | 2/1987 | Macclesfield | Ownership of shares 25 to 50 percent |
Mr Geoff David Barratt | 2016-04-06 - 2021-03-04 | 7/1970 | Macclesfield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Michael James Orton | 2016-04-06 - 2018-04-30 | 8/1965 | Macclesfield |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts preparation | 2023-12-14 | 31-12-2022 | 191,047 Cash 1,274,194 equity |
ACCOUNTS - Final Accounts preparation | 2022-12-31 | 31-12-2021 | 401,929 Cash 651,149 equity |
Fabric IT Ltd Filleted accounts for Companies House (small and micro) | 2022-08-18 | 31-10-2021 | £228,336 Cash £613,313 equity |
Fabric IT Ltd Filleted accounts for Companies House (small and micro) | 2021-05-19 | 28-02-2021 | £175,088 Cash £342,210 equity |
Delta Comtech Limited 29/02/2020 iXBRL | 2020-07-10 | 29-02-2020 | £192,439 Cash £210,468 equity |
Delta Comtech Limited 28/02/2019 iXBRL | 2019-07-26 | 28-02-2019 | £43,743 Cash £193,585 equity |