This company is commonly known as 1000 Mile Sportswear Limited. The company was founded 27 years ago and was given the registration number 03225405. The firm's registered office is in MACCLESFIELD. You can find them at Bailey Court, Green Street, Macclesfield, . This company's SIC code is 32300 - Manufacture of sports goods.
Name | : | 1000 MILE SPORTSWEAR LIMITED |
---|---|---|
Company Number | : | 03225405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 1996 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bailey Court, Green Street, Macclesfield, England, SK10 1JQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Landmark, St Peter's Square, 1 Oxford Street, M1 4PB | Director | 10 March 2020 | Active |
Unit N Penfold Trading Estate, Imperial Way, Watford, United Kingdom, WD24 4YY | Secretary | 06 August 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 16 July 1996 | Active |
51 Station Road, Station Road, Hemsworth, Pontefract, England, WF9 5LN | Director | 02 May 2017 | Active |
48 Royd Moor Road, Tong, Bradford, BD4 0TR | Director | 05 March 1999 | Active |
20 Sandles Road, Droitwich Spa, WR9 8RA | Director | 01 December 1996 | Active |
Unit N Penfold Trading Estate, Imperial Way, Watford, WD24 4YY | Director | 17 July 2014 | Active |
Unit N Penfold Trading Estate, Imperial Way, Watford, WD24 4YY | Director | 01 January 2018 | Active |
Unit N Penfold Trading Estate, Imperial Way, Watford, WD24 4YY | Director | 06 August 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 16 July 1996 | Active |
Flat 8 Hunters Gate, Hunters Lane, Leavesden, WD25 7HG | Director | 25 April 2003 | Active |
Unit N Penfold Trading Estate, Imperial Way, Watford, WD24 4YY | Director | 17 July 2014 | Active |
Bollin Group Limited | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bailey Court, Green Street, Macclesfield, England, SK10 1JQ |
Nature of control | : |
|
Mr Jack Galaun | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1946 |
Nationality | : | British |
Address | : | Unit N Penfold Trading Estate, Watford, WD24 4YY |
Nature of control | : |
|
Fanelle Galaun | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 91, Michleham Down, London, United Kingdom, N12 7JL |
Nature of control | : |
|
Mr Nicholas Charles Aveyard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 51, Station Road, Station Road, Pontefract, England, WF9 5LN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Gazette | Gazette dissolved liquidation. | Download |
2024-01-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-09-05 | Address | Change registered office address company with date old address new address. | Download |
2023-05-02 | Insolvency | Liquidation disclaimer notice. | Download |
2023-05-01 | Address | Change registered office address company with date old address new address. | Download |
2023-05-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-01 | Resolution | Resolution. | Download |
2023-05-01 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-04-17 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-14 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-15 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-23 | Change of name | Certificate change of name company. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-22 | Accounts | Legacy. | Download |
2021-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Other | Legacy. | Download |
2021-06-22 | Other | Legacy. | Download |
2021-04-27 | Other | Legacy. | Download |
2021-02-25 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.