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

FABRIC IT LTD

KILBY HOUSE, LIVERPOOL INNOVATION PARK, LIVERPOOL, L7 9NJ,
Company Registration Number
02756572
Private Limited Company
Active

Company Overview

About Fabric It Ltd
FABRIC IT LTD was founded on 1992-10-16 and has its registered office in Liverpool. The organisation's status is listed as "Active". Fabric It Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FABRIC IT LTD
 
Legal Registered Office
KILBY HOUSE
LIVERPOOL INNOVATION PARK
LIVERPOOL
L7 9NJ
Other companies in SK11
 
Telephone0161 339 8000
 
Previous Names
DELTA COMTECH LIMITED17/07/2020
Filing Information
Company Number 02756572
Company ID Number 02756572
Date formed 1992-10-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB606524261  
Last Datalog update: 2024-12-05 08:40:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FABRIC IT LTD
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 FABRIC IT LTD

Current Directors
Officer Role Date Appointed
GEOFFREY DAVID BARRATT
Company Secretary 1999-05-25
GEOFFREY DAVID BARRATT
Director 1999-05-25
CARL COLIN ENSER
Director 2016-03-23
EDWARD ROBIN WRIGHT
Director 2016-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES ORTON
Director 1999-05-25 2018-04-30
DAVID ROGER SMEE
Director 1993-02-24 2006-08-25
ALAN TOWNELEY BARTON
Company Secretary 1993-02-24 1999-05-25
ALAN TOWNELEY BARTON
Director 1993-02-24 1999-05-25
ROBERT FRANCIS BIRD
Director 1993-02-24 1999-05-25
CITY INITIATIVE LIMITED
Nominated Secretary 1992-10-16 1993-10-16
C I NOMINEES LIMITED
Nominated Director 1992-10-16 1993-10-16

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
2024-11-04CONFIRMATION STATEMENT MADE ON 16/10/24, WITH NO UPDATES
2024-11-01REGISTERED OFFICE CHANGED ON 01/11/24 FROM The Wharf Abbey Mill Business Park Lower Eashing Godalming GU7 2QN England
2024-07-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-24DIRECTOR APPOINTED MRS HELEN ELIZABETH LONG
2024-01-25APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES ASHTON
2023-12-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-05-17APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LEE
2023-05-04DIRECTOR APPOINTED MR ANDREW CHARLES ASHTON
2022-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-29Previous accounting period shortened from 31/10/22 TO 31/12/21
2022-12-29AA01Previous accounting period shortened from 31/10/22 TO 31/12/21
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2021-12-18Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-18Memorandum articles filed
2021-12-18MEM/ARTSARTICLES OF ASSOCIATION
2021-12-18RES01ADOPT ARTICLES 18/12/21
2021-10-29AA01Current accounting period shortened from 30/11/21 TO 31/10/21
2021-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/21 FROM Brook House C/O Circle It Solutions Ltd 2 Lime Tree Court Mulberry Drive Pontprennau Cardiff CF23 8AB Wales
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBIN WRIGHT
2021-10-29AP01DIRECTOR APPOINTED MR RICHARD EDWARD BURKE
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-06-12MEM/ARTSARTICLES OF ASSOCIATION
2021-06-12RES01ADOPT ARTICLES 12/06/21
2021-05-18AA01Current accounting period shortened from 28/02/22 TO 30/11/21
2021-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/21 FROM Brook House 2 Lime Tree Court, Mulberry Drive Pontprennau Cardiff CF23 8AB Wales
2021-05-18AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-14SH08Change of share class name or designation
2021-03-13SH08Change of share class name or designation
2021-03-13CC04Statement of company's objects
2021-03-04TM02Termination of appointment of Geoffrey David Barratt on 2021-03-04
2021-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/21 FROM Signal House Hulley Road Macclesfield SK10 2SF England
2021-03-04PSC07CESSATION OF CARL COLIN ENSER AS A PERSON OF SIGNIFICANT CONTROL
2021-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CARL COLIN ENSER
2021-03-04PSC02Notification of Circle It Solutions Limited as a person with significant control on 2021-03-04
2021-03-04AP01DIRECTOR APPOINTED MR DAVID EMRYS JONES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-07-17RES15CHANGE OF COMPANY NAME 17/07/20
2020-07-17RES15CHANGE OF COMPANY NAME 17/07/20
2020-07-09AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-09AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18SH10Particulars of variation of rights attached to shares
2020-05-18SH10Particulars of variation of rights attached to shares
2019-12-15SH03Purchase of own shares
2019-12-02SH06Cancellation of shares. Statement of capital on 2019-10-25 GBP 81.60
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-08-13MEM/ARTSARTICLES OF ASSOCIATION
2019-07-25AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25SH03Purchase of own shares
2019-07-04RES13Resolutions passed:
  • Share buyback and substantial property transaction 30/04/2018
  • ADOPT ARTICLES
  • Resolution of removal of pre-emption rights
2019-07-04SH06Cancellation of shares. Statement of capital on 2018-04-30 GBP 93.00
2019-03-15SH06Cancellation of shares. Statement of capital on 2019-02-28 GBP 89.30
2019-03-15SH03Purchase of own shares
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES
2018-10-26PSC07CESSATION OF MICHAEL JAMES ORTON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ENSER
2018-08-09AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES ORTON
2017-10-21LATEST SOC21/10/17 STATEMENT OF CAPITAL;GBP 96
2017-10-21CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/17 FROM Artillery House Heapy Street Macclesfield Cheshire SK11 7JB
2017-08-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-08-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-08-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-08-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2017-08-17SH08Change of share class name or designation
2017-08-03AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 96
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-07-25AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES ORTON / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROBIN WRIGHT / 25/04/2016
2016-04-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID BARRATT / 25/04/2016
2016-04-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-22SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 96
2016-04-22SH0123/03/16 STATEMENT OF CAPITAL GBP 96
2016-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-22RES01ADOPT ARTICLES 23/03/2016
2016-04-11AP01DIRECTOR APPOINTED MR EDWARD ROBIN WRIGHT
2016-04-11AP01DIRECTOR APPOINTED MR CARL COLIN ENSER
2016-04-11AP01DIRECTOR APPOINTED MR EDWARD ROBIN WRIGHT
2016-04-11AP01DIRECTOR APPOINTED MR CARL COLIN ENSER
2016-01-13SH02SUB-DIVISION 09/09/14
2016-01-13SH0109/09/14 STATEMENT OF CAPITAL GBP 72
2016-01-13RES13SUBDIVISION 09/09/2014
2016-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 72
2015-11-30AR0116/10/15 FULL LIST
2015-06-22AA28/02/15 TOTAL EXEMPTION FULL
2014-10-16LATEST SOC16/10/14 STATEMENT OF CAPITAL;GBP 72
2014-10-16AR0116/10/14 FULL LIST
2014-06-26AA28/02/14 TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 48
2013-10-28AR0116/10/13 FULL LIST
2013-06-24AA28/02/13 TOTAL EXEMPTION FULL
2012-10-17AR0116/10/12 FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 29/02/12
2011-10-18AR0116/10/11 FULL LIST
2011-06-22AAFULL ACCOUNTS MADE UP TO 28/02/11
2010-10-19AR0116/10/10 FULL LIST
2010-07-22AAFULL ACCOUNTS MADE UP TO 28/02/10
2009-10-22AR0116/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DAVID BARRATT / 01/10/2009
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY DAVID BARRATT / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ORTON / 01/10/2009
2009-07-22AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-10-17363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-06-12AAFULL ACCOUNTS MADE UP TO 29/02/08
2007-10-22363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-07-12AAFULL ACCOUNTS MADE UP TO 28/02/07
2006-10-20363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-20288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28169£ IC 78/52 25/08/06 £ SR 26@1=26
2006-09-05288bDIRECTOR RESIGNED
2006-08-11169£ IC 81/78 20/07/06 £ SR 3@1=3
2006-07-20AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-07-04169£ IC 82/81 13/06/06 £ SR 1@1=1
2006-05-11169£ IC 83/82 31/03/06 £ SR 1@1=1
2006-03-21RES13DIVISION 24/02/06
2006-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17363aRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-08-03AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-05-11169£ IC 83/79 21/04/05 £ SR 4@1=4
2004-10-28AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-10-22363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-07-02169£ SR 17@1 28/03/03
2003-11-07363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-07-26AAFULL ACCOUNTS MADE UP TO 28/02/03
2002-10-22363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-07-27AAFULL ACCOUNTS MADE UP TO 28/02/02
2001-10-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-22363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-07-11AAFULL ACCOUNTS MADE UP TO 28/02/01
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-05-24AAFULL ACCOUNTS MADE UP TO 29/02/00
1999-10-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-28363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-06-14287REGISTERED OFFICE CHANGED ON 14/06/99 FROM: PORTLAND STREET NORTH ASHTON-UNDER-LYNE LANCASHIRE OL6 7RD
1999-06-08288aNEW DIRECTOR APPOINTED
1999-06-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-06-06288bDIRECTOR RESIGNED
1999-05-20AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-11-12363sRETURN MADE UP TO 16/10/98; NO CHANGE OF MEMBERS
1998-06-11AAFULL ACCOUNTS MADE UP TO 28/02/98
1997-10-27363sRETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS
1997-09-02ELRESS386 DISP APP AUDS 25/07/97
1997-09-02ELRESS252 DISP LAYING ACC 25/07/97
1997-09-02ELRESS366A DISP HOLDING AGM 25/07/97
1997-05-19AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-10-23363sRETURN MADE UP TO 16/10/96; FULL LIST OF MEMBERS
1996-06-07AAFULL ACCOUNTS MADE UP TO 28/02/96
1995-10-20363sRETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS
1995-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1994-11-08363sRETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS
1994-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment

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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2021-10-31

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 FABRIC IT LTD

Intangible Assets
Patents
We have not found any records of FABRIC IT LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FABRIC IT LTD owns 1 domain names.

deltacomtech.co.uk  

Trademarks
We have not found any records of FABRIC IT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FABRIC IT LTD. 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 (62020 - Information technology consultancy activities) as FABRIC IT LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where FABRIC IT LTD 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 FABRIC IT LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

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 FABRIC IT LTD 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 FABRIC IT LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1