General information

Name:

Fabric Life Ltd

Office Address:

12 Greenhill Rents EC1M 6BN London

Number: 07258997

Incorporation date: 2010-05-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is registered in London under the ID 07258997. The company was registered in 2010. The main office of the firm is situated at 12 Greenhill Rents . The area code for this location is EC1M 6BN. This company's declared SIC number is 56302 and has the NACE code: Public houses and bars. Fabric Life Ltd reported its account information for the period up to Sat, 31st Dec 2022. The firm's most recent annual confirmation statement was released on Tue, 28th Feb 2023.

The data obtained describing the following company's members reveals that there are three directors: Piotr B., Luke L. and Cameron L. who were appointed to their positions on 2020-11-03, 2018-05-21 and 2016-07-27. To find professional help with legal documentation, this particular company has been utilizing the skills of Balasubramaniam U. as a secretary for the last 14 years.

Financial data based on annual reports

Company staff

Piotr B.

Role: Director

Appointed: 03 November 2020

Latest update: 4 March 2024

Luke L.

Role: Director

Appointed: 21 May 2018

Latest update: 4 March 2024

Cameron L.

Role: Director

Appointed: 27 July 2016

Latest update: 4 March 2024

Balasubramaniam U.

Role: Secretary

Appointed: 02 August 2010

Latest update: 4 March 2024

People with significant control

The companies that control this firm are: Material Endeavours Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Gransden Avenue, E8 3QA and was registered as a PSC under the registration number 12982804.

Material Endeavours Ltd
Address: 16 Gransden Avenue, London, E8 3QA, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Registrar Of Companies
Registration number 12982804
Notified on 5 November 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
London Cal Limited
Address: 12 Greenhill Rents, London, EC1M 6BN, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered London Cal Limited
Registration number 10361595
Notified on 1 March 2018
Ceased on 5 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tech-En Limited
Address: 12 Greenhill Rents, London, EC1M 6BN, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Tech-En Limited
Registration number 3888828
Notified on 1 March 2018
Ceased on 5 November 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gary K.
Notified on 6 April 2016
Ceased on 1 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Keith R.
Notified on 18 November 2016
Ceased on 1 March 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Geber B.
Notified on 6 April 2016
Ceased on 15 September 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 March 2024
Confirmation statement last made up date 28 February 2023
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 7 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 16th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Bailey Watts Limited

Address:

28 Queens Grove Road

Post code:

E4 7BT

City / Town:

Chingford

Search other companies

Services (by SIC Code)

  • 56302 : Public houses and bars
  • 56301 : Licensed clubs
13
Company Age

Similar companies nearby

Closest companies