Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FABER BLINDS UK LIMITED
Company Information for

FABER BLINDS UK LIMITED

BATTERSEA ROAD, BATTERSEA ROAD, STOCKPORT, SK4 3EQ,
Company Registration Number
00716485
Private Limited Company
Active

Company Overview

About Faber Blinds Uk Ltd
FABER BLINDS UK LIMITED was founded on 1962-02-27 and has its registered office in Stockport. The organisation's status is listed as "Active". Faber Blinds Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
FABER BLINDS UK LIMITED
 
Legal Registered Office
BATTERSEA ROAD
BATTERSEA ROAD
STOCKPORT
SK4 3EQ
Other companies in NN3
 
Filing Information
Company Number 00716485
Company ID Number 00716485
Date formed 1962-02-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB119285754  
Last Datalog update: 2023-10-08 07:28:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FABER BLINDS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FABER BLINDS UK LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HENRY GEORGE DURSTON
Company Secretary 2011-01-23
DAVID JOHN HARRIS
Director 2010-06-30
ADRIANUS KUIPER
Director 2010-06-30
CORNELIS HENRICUS JOZEF LUIJBEN
Director 2010-06-30
RUSSELL MARK MALLEY
Director 2014-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ALLAN ABBOTT
Director 2012-12-17 2018-03-15
STEVE ANTHONY MARKS
Director 2014-12-01 2016-03-17
ROLF EXALTO
Director 2011-09-01 2014-12-01
PAUL CRAIG SMITH
Director 2012-12-17 2014-10-28
IAN KENNETH FRASER SIMPSON
Director 2012-01-09 2012-12-17
MARK PETER STIMPSON
Director 2003-01-01 2011-11-01
ESDERT HARM DIRK SMIT
Director 2010-06-30 2011-09-01
KEVIN RICHARD BARFORD
Company Secretary 2005-12-16 2011-01-23
KEVIN RICHARD BARFORD
Director 2002-02-01 2011-01-23
TOBIN DAVID JAMES
Director 2006-01-03 2010-07-30
TORBEN SORENSEN
Director 2008-03-31 2010-05-27
PREBEN FOG SVENDSEN
Director 2007-03-16 2010-05-27
OVE GEORG RASMUSSEN
Director 2003-06-02 2008-03-31
BJARNE DEBEL THOMSEN
Director 2002-02-14 2007-03-16
ERIK AAEN
Director 2002-01-01 2006-04-07
JOHN PHILIP WALKER
Company Secretary 1998-06-18 2005-12-16
JOHN PHILIP WALKER
Director 1998-01-05 2005-12-16
DENNIS PETER JACKSON
Director 2002-02-01 2004-02-24
KRISTIAN KUBEL MORTENSEN
Director 1991-05-31 2003-06-02
HENRIK LUND-NIELSEN
Director 2000-05-08 2003-02-03
JENS MAJLAND JENSEN
Director 1991-05-31 2001-08-20
INGOLF SOGAARD ANDERSEN
Director 1991-05-31 2000-05-08
ERIK TOUGAARD JEPSEN
Company Secretary 1997-07-04 1998-01-30
JENS RASMUSSEN
Company Secretary 1996-09-30 1997-07-03
JENS RASMUSSEN
Director 1996-09-30 1997-07-03
DAVID WILLIAM EADES
Company Secretary 1991-05-31 1996-09-30
DAVID WILLIAM EADES
Director 1991-05-31 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL MARK MALLEY HUNTER DOUGLAS LIMITED Director 2000-07-01 CURRENT 1986-07-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06DIRECTOR APPOINTED MR MICHAEL HOWER JONES
2024-01-22APPOINTMENT TERMINATED, DIRECTOR ADRIANUS KUIPER
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-11-08Termination of appointment of Robert Henry George Durston on 2022-11-01
2022-10-13DIRECTOR APPOINTED MR ADRIANUS KUIPER
2022-03-25AD02Register inspection address changed from C/O Hunter Douglas (Uk) Ltd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH United Kingdom to Hunter Douglas Uk Ltd Battersea Road Stockport SK4 3EQ
2022-03-24AD03Registers moved to registered inspection location of C/O Hunter Douglas (Uk) Ltd Kingswick House Kingswick Drive Ascot Berkshire SL5 7BH
2022-03-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARK MALLEY
2021-12-15TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARK MALLEY
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-05-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/20 FROM 8 Charter Gate Clayfield Close Moulton Park Industrial Estate Northampton NN3 6QF England
2020-01-23TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANUS KUIPER
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS HENRICUS JOZEF LUIJBEN
2018-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN ABBOTT
2017-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 2110000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2110000
2016-06-13AR0101/06/16 ANNUAL RETURN FULL LIST
2016-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/16 FROM Pondwood House Pond Wood Close Moulton Park Industrial Estate Northampton NN3 6RT
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVE ANTHONY MARKS
2015-12-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2110000
2015-06-01AR0101/06/15 ANNUAL RETURN FULL LIST
2015-02-13ANNOTATIONPart Rectified
2014-12-09AP01DIRECTOR APPOINTED STEVE ANTHONY MARKS
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ROLF EXALTO
2014-12-04AP01DIRECTOR APPOINTED MR RUSSELL MARK MALLEY
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIG SMITH
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CRAIG SMITH
2014-08-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2110000
2014-06-16AR0101/06/14 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-10AR0101/06/13 ANNUAL RETURN FULL LIST
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM PONDWOOD HOUSE POND WOOD CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NN3 6RT ENGLAND
2013-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/2013 FROM POUNDWOOD HOUSE POND WOOD CLOSE MOULTON PARK INDUSTRIAL ESTATE NORTHAMPTON NORTHANTS NN3 6RT
2012-12-24AP01DIRECTOR APPOINTED PAUL CRAIG SMITH
2012-12-24AP01DIRECTOR APPOINTED MARK ALLAN ABBOTT
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN SIMPSON
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0101/06/12 FULL LIST
2012-06-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC
2012-06-06AD02SAIL ADDRESS CREATED
2012-03-05AP01DIRECTOR APPOINTED IAN KENNETH FRASER SIMPSON
2012-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-11-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK STIMPSON
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ESDERT SMIT
2011-10-14AP01DIRECTOR APPOINTED ROLF EXALTO
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-06-13AR0101/06/11 FULL LIST
2011-06-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIANUS KUIPER / 13/06/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS HENRICUS JOZEF LUIJBEN / 13/06/2011
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HARRIS / 13/06/2011
2011-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2011 FROM 5 KILVEY ROAD BRACKMILLS INDUSTRIAL ESTATE NORTHAMPTON NORTHAMPTONSHIRE NN4 7BQ
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BARFORD
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY KEVIN BARFORD
2011-02-03AP03SECRETARY APPOINTED ROBERT HENRY GEORGE DURSTON
2010-09-15AUDAUDITOR'S RESIGNATION
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR TOBIN JAMES
2010-07-28AP01DIRECTOR APPOINTED CORNELIS HENRICUS JOZEF LUIJBEN
2010-07-28AP01DIRECTOR APPOINTED DAVID JOHN HARRIS
2010-07-28AP01DIRECTOR APPOINTED ADRIANUS KUIPER
2010-07-20AP01DIRECTOR APPOINTED ESDERT HARM DIRK SMIT
2010-06-29AR0101/06/10 FULL LIST
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PREBEN SVENDSEN
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PETER STIMPSON / 27/05/2010
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN SORENSEN
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBIN DAVID JAMES / 27/05/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RICHARD BARFORD / 27/05/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-16363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / MARK STIMPSON / 01/03/2008
2008-05-08288aDIRECTOR APPOINTED TORBEN SORENSEN
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR OVE RASMUSSEN
2007-09-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-07363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-04-18288aNEW DIRECTOR APPOINTED
2007-04-03288bDIRECTOR RESIGNED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-28288bDIRECTOR RESIGNED
2006-01-12288aNEW SECRETARY APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FABER BLINDS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FABER BLINDS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1992-09-02 Satisfied DEN DANSKE BANK A/S
LEGAL CHARGE SUPPLEMENTAL TO A LOAN NOTE 25.8.88 1990-01-05 Satisfied AS CHRESTEN FABERS FABRIKER
LEGAL CHARGE SUPPLEMENTAL TO A LOAN NOTE 25.8.88 1990-01-05 Satisfied GEORGE WILLIAM BRADBURY
LEGAL CHARGE 1985-03-25 Satisfied BARCLAYS BANK PLC
MORTGAGE AND FURTHER CHARGE 1985-03-25 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
LEGAL CHARGE 1982-01-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-25 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
DEBENTURE 1979-07-23 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FABER BLINDS UK LIMITED

Intangible Assets
Patents
We have not found any records of FABER BLINDS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FABER BLINDS UK LIMITED
Trademarks
We have not found any records of FABER BLINDS UK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with FABER BLINDS UK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wiltshire Council 2015-09-29 GBP £3,466 Furniture / Office Equipment Purchase
Salford City Council 2013-05-15 GBP £6,912 Works & Building
Northampton Borough Council 2013-04-02 GBP £8,914 Fixtures & Fittings
Salford City Council 2011-10-21 GBP £6,625 Purch of Furniture/Equipment
City of London 2011-09-26 GBP £28,317 Capital Outlay
Salford City Council 2011-07-14 GBP £5,495 Purch of Furn/Equip
Salford City Council 2011-01-18 GBP £3,070 Other Works

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where FABER BLINDS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by FABER BLINDS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-02-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2014-11-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2013-12-0139219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2013-10-0139219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2013-05-0139219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2013-03-0139219010Plates, sheets, film, foil and strip, of polyesters, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. of cellular plastic; self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2012-10-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2012-09-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2012-08-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2012-05-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2012-03-0155
2012-03-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2012-03-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-02-0155
2012-02-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2012-01-0154074200Woven fabrics of filament yarn containing >= 85% nylon or other polyamides by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed
2012-01-0155
2011-12-0155
2011-12-0163039100Curtains, incl. drapes, and interior blinds, curtain or bed valances of cotton (excl. knitted or crocheted, awnings and sunblinds)
2011-12-0183024900Base metal mountings, fittings and similar articles (excl. locks with keys, clasps and frames with clasps incorporating locks, hinges, castors and mountings and fittings suitable for buildings, motor vehicles or furniture)
2011-12-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2011-11-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2011-10-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2011-09-0155
2011-09-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2011-09-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2011-09-0173269098Articles of iron or steel, n.e.s.
2011-09-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2011-08-0155
2011-08-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2011-08-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2011-07-0155
2011-07-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2011-06-0155
2011-06-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2011-05-0134059090Glass polishes, whether or not in the form of paper, wadding, felt, nonwovens, cellular plastics or cellular rubber, impregnated, coated or covered with such preparations
2011-05-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2011-05-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2011-04-0139253000Shutters, blinds, incl. Venetian blinds, and similar articles and parts thereof, of plastics (excl. fittings and similar articles)
2011-04-0155
2011-04-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2011-03-0154074200Woven fabrics of filament yarn containing >= 85% nylon or other polyamides by weight, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed
2011-03-0155
2011-03-0170199010
2011-03-0170199099
2011-03-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2011-02-0155
2011-02-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2011-02-0173130000Barbed wire of iron or steel; twisted hoop or single flat wire, barbed or not, and loosely twisted double wire, of a kind used for fencing, of iron or steel
2011-01-0139259080Builders' ware for the manufacture of flooring, walls, partition walls, ceilings, roofing, etc. guttering and accessories, banisters, fences and the like, fitted shelving for shops, factories, warehouses, storerooms, etc., architectural ornaments such as fluting, vaulting and friezes, of plastics, n.e.s.
2011-01-0155
2011-01-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-12-0155
2010-11-0155
2010-11-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2010-11-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-10-0155
2010-10-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2010-10-0159039099Textile fabrics coated, covered or laminated with plastics other than poly"vinyl chloride" or polyurethane (excl. those with textile materials forming the right side, tyre cord fabric of high-tenacity yarn of nylon or other polyamides, polyesters or viscose rayon; wallcoverings of textile materials impregnated or covered with plastics; floor coverings consisting of a textile backing and a top layer or covering of plastics)
2010-10-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2010-10-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-09-0155
2010-09-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2010-09-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-08-0134059090Glass polishes, whether or not in the form of paper, wadding, felt, nonwovens, cellular plastics or cellular rubber, impregnated, coated or covered with such preparations
2010-08-0155
2010-08-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-08-0183026000Automatic door closers of base metal
2010-07-0155
2010-07-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-06-0155
2010-06-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2010-06-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-05-0155
2010-05-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2010-05-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-04-0155
2010-04-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-03-0155
2010-03-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-02-0155
2010-02-0170195900Woven fabrics, incl. narrow fabrics, of glass fibres, of a width of > 30 cm (excl. plain weave, weighing < 250 g/m², of a linear density of <= 136 tex per single yarn, and fabrics made from rovings)
2010-02-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal
2010-01-0155
2010-01-0159031090Textile fabrics coated, covered or laminated with poly"vinyl chloride" (excl. wallcoverings of textile materials covered with poly"vinyl chloride"; floor coverings consisting of a textile backing and a top layer or covering of poly"vinyl chloride")
2010-01-0183025000Hat-racks, hat-pegs, brackets and similar fixtures of base metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FABER BLINDS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FABER BLINDS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.