Fabricsmart Limited

DataGardener
live
Micro

Fabricsmart Limited

05952714Private Limited With Share Capital

Rear Of 45 High Street, High Street, West Malling, ME196QH
Incorporated

02/10/2006

Company Age

19 years

Directors

3

Employees

14

SIC Code

46410

Risk

moderate risk

Company Overview

Registration, classification & business activity

Fabricsmart Limited (05952714) is a private limited with share capital incorporated on 02/10/2006 (19 years old) and registered in west malling, ME196QH. The company operates under SIC code 46410 - wholesale of textiles.

At fabricsmart we use our knowledge of the nonwoven industry to deliver innovative disposable products to niche and mainstream markets throughout europe.our four main product groups are:scrummi, a range of innovative eco-friendly towels and wipes for the hair, spa and beauty markets.decon towel. a r...

Private Limited With Share Capital
SIC: 46410
Micro
Incorporated 02/10/2006
ME196QH
14 employees

Financial Overview

Total Assets

£1.66M

Liabilities

£1.55M

Net Assets

£114.3K

Est. Turnover

£4.67M

AI Estimated
Unreported
Cash

£35.2K

Key Metrics

14

Employees

3

Directors

8

Shareholders

Board of Directors

3

Charges

7

Registered

5

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

99
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:11-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:07-01-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-09-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:03-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-09-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:09-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-04-2024
Capital Allotment Shares
Category:Capital
Date:28-02-2024
Capital Allotment Shares
Category:Capital
Date:28-02-2024
Capital Allotment Shares
Category:Capital
Date:28-02-2024
Capital Allotment Shares
Category:Capital
Date:28-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2024
Change Person Secretary Company With Change Date
Category:Officers
Date:29-01-2024
Capital Allotment Shares
Category:Capital
Date:14-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-09-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-09-2022
Resolution
Category:Resolution
Date:01-09-2022
Memorandum Articles
Category:Incorporation
Date:01-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-08-2022
Memorandum Articles
Category:Incorporation
Date:07-12-2021
Resolution
Category:Resolution
Date:07-12-2021
Resolution
Category:Resolution
Date:06-11-2021
Capital Cancellation Shares
Category:Capital
Date:02-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-09-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:16-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2017
Resolution
Category:Resolution
Date:29-06-2017
Statement Of Companys Objects
Category:Change Of Constitution
Date:29-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-07-2016
Capital Allotment Shares
Category:Capital
Date:15-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-10-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:09-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-05-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2010
Legacy
Category:Mortgage
Date:09-08-2010
Legacy
Category:Mortgage
Date:03-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2009
Legacy
Category:Annual Return
Date:29-01-2009
Legacy
Category:Officers
Date:07-05-2008
Legacy
Category:Officers
Date:07-05-2008
Legacy
Category:Address
Date:07-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2008
Legacy
Category:Accounts
Date:17-01-2008
Legacy
Category:Annual Return
Date:24-10-2007
Legacy
Category:Capital
Date:11-01-2007
Legacy
Category:Capital
Date:11-01-2007
Resolution
Category:Resolution
Date:11-01-2007
Resolution
Category:Resolution
Date:11-01-2007
Legacy
Category:Mortgage
Date:24-11-2006
Legacy
Category:Officers
Date:19-10-2006
Legacy
Category:Officers
Date:10-10-2006
Incorporation Company
Category:Incorporation
Date:02-10-2006

Import / Export

Imports
12 Months9
60 Months52
Exports
12 Months9
60 Months43

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

45 High Street, West Malling, Kent, ME196QH
Rear Of 45 High Street, High Street, West Malling, Me19 6Qh, ME196QHRegistered

Contact

01732617610
scrummi.com
Rear Of 45 High Street, High Street, West Malling, ME196QH