F&T Building Fabrics Ltd

DataGardener
live
Micro

F&t Building Fabrics Ltd

10684742Private Limited With Share Capital

Unit 14, Chichester Business Cen, Chichester Street, Rochdale, OL162AU
Incorporated

22/03/2017

Company Age

9 years

Directors

2

Employees

5

SIC Code

43999

Risk

high risk

Company Overview

Registration, classification & business activity

F&t Building Fabrics Ltd (10684742) is a private limited with share capital incorporated on 22/03/2017 (9 years old) and registered in rochdale, OL162AU. The company operates under SIC code 43999 - other specialised construction activities n.e.c..

Private Limited With Share Capital
SIC: 43999
Micro
Incorporated 22/03/2017
OL162AU
5 employees

Financial Overview

Total Assets

£1.50M

Liabilities

£2.10M

Net Assets

£-604.8K

Est. Turnover

£10.03M

AI Estimated
Unreported
Cash

£51.3K

Key Metrics

5

Employees

2

Directors

4

Shareholders

2

CCJs

Board of Directors

2

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

50
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2025
Gazette Notice Compulsory
Category:Gazette
Date:10-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-04-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-03-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:14-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-09-2022
Memorandum Articles
Category:Incorporation
Date:10-05-2022
Resolution
Category:Resolution
Date:10-05-2022
Capital Allotment Shares
Category:Capital
Date:09-05-2022
Capital Name Of Class Of Shares
Category:Capital
Date:09-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2021
Resolution
Category:Resolution
Date:28-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-07-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:16-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:13-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-05-2017
Capital Allotment Shares
Category:Capital
Date:22-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2017
Incorporation Company
Category:Incorporation
Date:22-03-2017

Import / Export

Imports
12 Months10
60 Months48
Exports
12 Months0
60 Months6

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/04/2026
Filing Date19/06/2025
Latest Accounts28/07/2024

Trading Addresses

Unit 14, Chichester Business Cen, Chichester Street, Rochdale, Ol16 2Au, OL162AURegistered
Unit 8, Guinness Road Trading Estate Guinne, Trafford Park, Manchester, M171SB

Contact

01462440445
enquiries@assetfixings.co.uksales@assetfixings.co.uk
assetfixings.co.uk
Unit 14, Chichester Business Cen, Chichester Street, Rochdale, OL162AU