UKBizDB.co.uk

AMANN THREADS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Amann Threads Uk Limited. The company was founded 71 years ago and was given the registration number 00519347. The firm's registered office is in ASHTON UNDER LYNE. You can find them at Guide Mill, South Street, Ashton Under Lyne, . This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.

Company Information

Name:AMANN THREADS UK LIMITED
Company Number:00519347
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1953
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13960 - Manufacture of other technical and industrial textiles
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Guide Mill, South Street, Ashton Under Lyne, OL7 0PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Guide Mill, South Street, Ashton Under Lyne, OL7 0PJ

Director01 February 2022Active
1, Watercroft, Rochdale, England, OL11 5PH

Director15 May 2023Active
9 Marple Hall Drive, Marple, Stockport, SK6 6JN

Secretary-Active
Amann Threads Uk Ltd, South Street, Guide Mills, Ashton-Under-Lyne, England, OL7 0PJ

Secretary21 August 2014Active
The Cottage, 18 Bells Lane, Lydiate, Liverpool, L31 4EP

Secretary01 June 2004Active
Guide Mill, South Street, Ashton Under Lyne, OL7 0PJ

Secretary25 July 2016Active
98 Oakcliffe Road, Manchester, M23 IDA

Director-Active
Guide Mill, South Street, Ashton Under Lyne, OL7 0PJ

Director06 January 2014Active
44a Willowmead Drive, Prestbury, Macclesfield, SK10 4DD

Director03 July 2000Active
Guide Mill, South Street, Ashton Under Lyne, OL7 0PJ

Director13 November 2017Active
Moor Cottage, Rams Head, Denshaw, OL3 5UN

Director01 May 2000Active
The Cottage, 18 Bells Lane, Lydiate, Liverpool, L31 4EP

Director01 June 2004Active
Amann & Söhne Gmbh & Co. Kg, Hauptstr. 1, 74357 Bönnigheim, Germany,

Director17 December 2015Active
Stubbs Farm, Highgate Road, Hayfield, SK22 5JW

Director-Active
No 16 Royles Square, South Street, Alderley Edge, SK9 7GN

Director02 July 1993Active
Barlow House Farm, Green Lane, Higher Poynton, SK12 1TJ

Director-Active
14 Whitehall Close, Wilmslow, SK9 1NP

Director-Active
Guide Mill, South Street, Ashton Under Lyne, OL7 0PJ

Director01 March 2019Active
27 Ashwood Crescent, Marple, Stockport, SK6 6LS

Director-Active

People with Significant Control

Amann Oxley Holdings Limited
Notified on:15 March 2024
Status:Active
Country of residence:England
Address:Guide Mill, South Street, Ashton-Under-Lyne, England, OL7 0PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Amann & Sohne Gmbh & Co Kg
Notified on:12 December 2016
Status:Active
Country of residence:Germany
Address:1, Hauptrasse, Boennigheim, Germany,
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-17Accounts

Accounts with accounts type full.

Download
2024-04-05Persons with significant control

Cessation of a person with significant control.

Download
2024-04-05Persons with significant control

Notification of a person with significant control.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination secretary company with name termination date.

Download
2023-04-21Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-04-20Accounts

Accounts with accounts type full.

Download
2020-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type full.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-30Resolution

Resolution.

Download
2019-09-05Accounts

Accounts with accounts type full.

Download
2019-03-01Officers

Appoint person director company with name date.

Download
2018-12-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.