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

CEM FABRIC CONCEPTS LIMITED

NETHERFIELD, NOTTINGHAM, NOTTINGHAMSHIRE, NG4,
Company Registration Number
02612035
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Cem Fabric Concepts Ltd
CEM FABRIC CONCEPTS LIMITED was founded on 1991-05-17 and had its registered office in Netherfield, Nottingham. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
CEM FABRIC CONCEPTS LIMITED
 
Legal Registered Office
NETHERFIELD, NOTTINGHAM
NOTTINGHAMSHIRE
NG4
Other companies in NG4
 
Filing Information
Company Number 02612035
Date formed 1991-05-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-10-15
Type of accounts DORMANT
Last Datalog update: 2015-06-01 12:52:16
Primary Source:Companies House
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 CEM FABRIC CONCEPTS LIMITED

Current Directors
Officer Role Date Appointed
VIVIEN ELIZABETH LANGFORD
Company Secretary 2012-03-31
DAVID ALISTAIR HORNER
Director 2012-03-31
GUTHRIE JAMES PICKERING
Director 1995-12-22
ANTONY SOAR
Director 2012-03-31
MARK EDWARD THISTLETHWAYTE
Director 2012-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN RAYSON
Company Secretary 1995-12-22 2012-03-31
DAVID JOHN RAYSON
Director 1995-12-22 2012-03-31
BEATRICE MAY BOWYER
Company Secretary 1992-05-17 1995-12-22
BEATRICE MAY BOWYER
Director 1992-05-17 1995-12-22
DAVID WILLIAM BOWYER
Director 1992-05-17 1995-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALISTAIR HORNER SUNLINE DIRECT MAIL (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2006-11-09 Liquidation
DAVID ALISTAIR HORNER SUNLINE DIRECT MAIL LIMITED Director 2015-12-09 CURRENT 1997-03-27 Active
DAVID ALISTAIR HORNER DAVIES ODELL LIMITED Director 2015-12-09 CURRENT 2005-12-09 Active
DAVID ALISTAIR HORNER CEMTEAL LIMITED Director 2015-09-30 CURRENT 2015-07-20 Liquidation
DAVID ALISTAIR HORNER AFORD AWARDS LIMITED Director 2014-11-03 CURRENT 2005-10-31 Active
DAVID ALISTAIR HORNER AFORD AWARDS (HOLDINGS) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active
DAVID ALISTAIR HORNER CHALFONT PRODUCTIONS LIMITED Director 2014-04-04 CURRENT 2013-11-28 Active
DAVID ALISTAIR HORNER CEM GROUP LIMITED Director 2012-03-31 CURRENT 1995-09-29 Liquidation
DAVID ALISTAIR HORNER C.E.M.PRESS LIMITED Director 2012-03-31 CURRENT 1962-11-16 In Administration/Administrative Receiver
DAVID ALISTAIR HORNER CEM PRESS HOLDINGS LIMITED Director 2012-02-20 CURRENT 2012-02-16 Liquidation
DAVID ALISTAIR HORNER CHELVERTON ASSET MANAGEMENT HOLDINGS LIMITED Director 2011-08-12 CURRENT 2010-07-15 Active
DAVID ALISTAIR HORNER CHELVERTON GROWTH TRUST PLC Director 2006-05-01 CURRENT 1994-11-08 Liquidation
DAVID ALISTAIR HORNER CEPS PLC. Director 2004-04-20 CURRENT 1952-04-30 Active
DAVID ALISTAIR HORNER COLINETTE HOLDINGS LIMITED Director 1997-09-26 CURRENT 1997-09-26 Active - Proposal to Strike off
DAVID ALISTAIR HORNER CHELVERTON ASSET MANAGEMENT LIMITED Director 1997-09-04 CURRENT 1997-09-04 Active
MARK EDWARD THISTLETHWAYTE HURSLEY HAMBLEDON HUNT CLUB LIMITED Director 2018-05-24 CURRENT 2018-05-24 Active
MARK EDWARD THISTLETHWAYTE WELBORNE LAND LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
MARK EDWARD THISTLETHWAYTE SOUTHWICK LANDSCAPE SERVICES LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active - Proposal to Strike off
MARK EDWARD THISTLETHWAYTE LEAFIELD ENERGY HOLDINGS LIMITED Director 2016-09-30 CURRENT 2015-09-03 Dissolved 2018-01-09
MARK EDWARD THISTLETHWAYTE LEAFIELD ENERGY LIMITED Director 2016-09-30 CURRENT 2015-08-19 Active
MARK EDWARD THISTLETHWAYTE GERARD HALL ENERGY LIMITED Director 2015-09-15 CURRENT 2015-08-19 Active
MARK EDWARD THISTLETHWAYTE SN12 6EF LIMITED Director 2015-01-16 CURRENT 2014-10-02 Active
MARK EDWARD THISTLETHWAYTE HI-TECHNOLOGY GROUP LIMITED Director 2014-11-14 CURRENT 1999-06-10 Active
MARK EDWARD THISTLETHWAYTE HI-TECHNOLOGY HOLDINGS LIMITED Director 2014-11-14 CURRENT 2014-06-03 Active
MARK EDWARD THISTLETHWAYTE HI-TECH MOULDINGS LIMITED Director 2014-11-14 CURRENT 1983-09-13 Active
MARK EDWARD THISTLETHWAYTE WINCHESTER SOLAR LIMITED Director 2014-06-06 CURRENT 2014-01-28 Active
MARK EDWARD THISTLETHWAYTE WINCHESTER EQUITY LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MARK EDWARD THISTLETHWAYTE PROCOMM SITE SERVICES LIMITED Director 2010-03-17 CURRENT 2002-01-28 Active
MARK EDWARD THISTLETHWAYTE PROCOMM SITE SERVICES (HOLDINGS) LIMITED Director 2010-03-17 CURRENT 2010-01-04 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND GROUP LIMITED Director 2010-03-12 CURRENT 2010-01-04 Active
MARK EDWARD THISTLETHWAYTE CHEVRON (WALES) TRAFFIC MANAGEMENT LIMITED Director 2009-09-22 CURRENT 2000-02-24 Dissolved 2017-10-31
MARK EDWARD THISTLETHWAYTE BUCKLAND RAIL LIMITED Director 2009-07-23 CURRENT 2008-12-09 Active
MARK EDWARD THISTLETHWAYTE AIRSPACE EXPORT SERVICES (HOLDINGS) LIMITED Director 2008-11-05 CURRENT 2008-09-12 Dissolved 2016-09-20
MARK EDWARD THISTLETHWAYTE AIRSPACE EXPORT SERVICES LIMITED Director 2008-11-05 CURRENT 1985-09-06 Liquidation
MARK EDWARD THISTLETHWAYTE SHO124 LIMITED Director 2008-05-30 CURRENT 2008-01-18 Dissolved 2015-10-13
MARK EDWARD THISTLETHWAYTE SHO123 LIMITED Director 2008-05-30 CURRENT 1983-01-20 Dissolved 2015-10-13
MARK EDWARD THISTLETHWAYTE LEAFIELD LOGISTICS & TECHNICAL SERVICES LIMITED Director 2008-03-26 CURRENT 2008-01-18 Active
MARK EDWARD THISTLETHWAYTE ARROW INDUSTRIAL GROUP LIMITED Director 2008-02-14 CURRENT 2002-04-05 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND CAPITAL PARTNERS LIMITED Director 2007-11-20 CURRENT 2007-11-20 Active
MARK EDWARD THISTLETHWAYTE BUCKLAND DEVELOPMENT LIMITED Director 2006-12-15 CURRENT 2006-12-15 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
2013-10-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-05-29LATEST SOC29/05/13 STATEMENT OF CAPITAL;GBP 2
2013-05-29AR0117/05/13 FULL LIST
2012-12-22SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2012-10-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-10-19DS01APPLICATION FOR STRIKING-OFF
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-01AR0117/05/12 FULL LIST
2012-06-06AP03SECRETARY APPOINTED MISS VIVIEN ELIZABETH LANGFORD
2012-06-06AP01DIRECTOR APPOINTED MR MARK EDWARD THISTLETHWAYTE
2012-06-06AP01DIRECTOR APPOINTED MR DAVID ALISTAIR HORNER
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RAYSON
2012-06-06AP01DIRECTOR APPOINTED MR ANTONY SOAR
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID RAYSON
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-23AR0117/05/11 FULL LIST
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-14AR0117/05/10 FULL LIST
2009-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-29363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-25363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2007-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-29363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-14363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-14363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-24363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-06-14363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-18363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
1999-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-03363(287)REGISTERED OFFICE CHANGED ON 03/08/99
1999-08-03363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1998-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-06-18363sRETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS
1997-10-26AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-09-25SRES03EXEMPTION FROM APPOINTING AUDITORS 22/08/97
1997-09-25ELRESS252 DISP LAYING ACC 22/08/97
1997-09-25ELRESS366A DISP HOLDING AGM 22/08/97
1997-09-08AUDAUDITOR'S RESIGNATION
1997-06-19363sRETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS
1996-08-08AUDAUDITOR'S RESIGNATION
1996-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-07-03363sRETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
1996-02-26AAFULL ACCOUNTS MADE UP TO 31/08/95
1996-01-12288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-10288DIRECTOR RESIGNED
1996-01-10AUDAUDITOR'S RESIGNATION
1996-01-10288NEW DIRECTOR APPOINTED
1996-01-10ORES13ACCTS APPROVED 22/12/95
1996-01-10225(1)ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12
1996-01-10288SECRETARY RESIGNED;DIRECTOR RESIGNED
1995-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-05-25363xRETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS
1994-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1994-06-13363sRETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CEM FABRIC CONCEPTS 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 CEM FABRIC CONCEPTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEM FABRIC CONCEPTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.409
MortgagesNumMortOutstanding0.819
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.589

This shows the max and average number of mortgages for companies with the same SIC code of 18129 - Printing n.e.c.

Intangible Assets
Patents
We have not found any records of CEM FABRIC CONCEPTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CEM FABRIC CONCEPTS LIMITED
Trademarks
We have not found any records of CEM FABRIC CONCEPTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CEM FABRIC CONCEPTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as CEM FABRIC CONCEPTS LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where CEM FABRIC CONCEPTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEM FABRIC CONCEPTS 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 CEM FABRIC CONCEPTS 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.