Background WavePink WaveYellow Wave

FABRIC SUPPLIERS LIMITED (07429218)

FABRIC SUPPLIERS LIMITED (07429218) is an active UK company. incorporated on 4 November 2010. with registered office in Huddersfield. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade and 1 other business activities. FABRIC SUPPLIERS LIMITED has been registered for 15 years. Current directors include AKHTAR, Mohammed.

Company Number
07429218
Status
active
Type
ltd
Incorporated
4 November 2010
Age
15 years
Address
Mns Building Mns Building George Street,, Huddersfield, HD3 4JD
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
AKHTAR, Mohammed
SIC Codes
46900, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABRIC SUPPLIERS LIMITED

FABRIC SUPPLIERS LIMITED is an active company incorporated on 4 November 2010 with the registered office located in Huddersfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade and 1 other business activity. FABRIC SUPPLIERS LIMITED was registered 15 years ago.(SIC: 46900, 74909)

Status

active

Active since 15 years ago

Company No

07429218

LTD Company

Age

15 Years

Incorporated 4 November 2010

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Mns Building Mns Building George Street, Milnsbridge Huddersfield, HD3 4JD,

Previous Addresses

, Mns Textiles Buildings Pollard Street South, Milnsbridge, Huddersfield, HD3 4GU, England
From: 13 June 2018To: 11 March 2021
, C/O Fabric Suppliers Ltd, Amc House Ground Floor, Cumberland Avenue, London, NW10 7QL
From: 31 July 2012To: 13 June 2018
, C/O Fabric Suppliers Ltd, Unit 5 Montague Works, 250 Water Road, Wembley, Middlesex, HA0 1HX, United Kingdom
From: 22 December 2010To: 31 July 2012
, Mns Textiles Buildings Unit 3-4 Pollard Street Sotuh, Huddersfield, West Yorkshire, HD3 4NB, United Kingdom
From: 4 November 2010To: 22 December 2010
Timeline

7 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 12
Director Left
Jul 12
Funding Round
Aug 12
Director Left
May 22
Director Joined
Dec 22
Director Left
Dec 22
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

AKHTAR, Mohammed

Active
Mns Building George Street,, HuddersfieldHD3 4JD
Secretary
Appointed 30 Nov 2022

AKHTAR, Mohammed

Active
Mns Building George Street,, HuddersfieldHD3 4JD
Born June 1955
Director
Appointed 30 Nov 2022

AKHTAR, Mohammed Nadeem

Resigned
Mns Building George Street,, HuddersfieldHD3 4JD
Born July 1977
Director
Appointed 04 Nov 2010
Resigned 29 Nov 2022

AKHTAR, Shahzad

Resigned
Mns Building George Street,, HuddersfieldHD3 4JD
Born May 1983
Director
Appointed 04 Nov 2010
Resigned 22 Apr 2022

BIBI, Misbah

Resigned
Montague Works, WembleyHA0 1HX
Born July 1984
Director
Appointed 01 May 2011
Resigned 02 May 2011
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 December 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Capital Allotment Shares
29 August 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 July 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
18 July 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Change Person Director Company With Change Date
11 November 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 December 2010
AD01Change of Registered Office Address
Incorporation Company
4 November 2010
NEWINCIncorporation