UKBizDB.co.uk

BRITISH TRIMMINGS (1997) LIMITED

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

This company is commonly known as British Trimmings (1997) Limited. The company was founded 73 years ago and was given the registration number 00492216. The firm's registered office is in STOCKPORT. You can find them at 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:BRITISH TRIMMINGS (1997) LIMITED
Company Number:00492216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 May 1951
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire, SK5 7PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Coronation Point Coronation Street, South Reddish, Stockport, SK5 7PL

Secretary07 November 2007Active
1, Coronation Point Coronation Street, South Reddish, Stockport, SK5 7PL

Director03 November 2017Active
4 Epsom Close, Hazel Grove, Stockport, SK7 4RP

Secretary-Active
33 Mersey Road, Sale, M33 6HL

Secretary28 April 2006Active
14 Troutbeck Avenue, Congleton, CW12 4JA

Secretary02 September 2005Active
8 Premier Street, Old Trafford, Manchester, M16 9ND

Secretary17 November 1998Active
41 Nursery Road, Stockport, SK4 2ND

Secretary10 February 2005Active
4 Epsom Close, Hazel Grove, Stockport, SK7 4RP

Director-Active
1, Coronation Point Coronation Street, South Reddish, Stockport, United Kingdom, SK5 7PL

Director04 October 2010Active
1, Coronation Point Coronation Street, South Reddish, Stockport, United Kingdom, SK5 7PL

Director04 October 2010Active
22 Lafayette Drive, Cedar Grove, New Jersey, United States, FOREIGN

Director10 February 2005Active
3 Hollins Square, Hollins Lane, Bury, BL9 8DH

Director13 March 2009Active
450, Plymouth Road, Suite 300, Plymouth Meeting, United States,

Director03 November 2017Active
Milkinstead, Lamaload Road Rainow, Macclesfield, SK10 5XP

Director-Active
450, Plymouth Road, Suite 300, Plymouth Meeting, United States,

Director03 November 2017Active
8 Premier Street, Old Trafford, Manchester, M16 9ND

Director17 November 1998Active
12 Deer Chase Road, Morristown, New Jersey, United States, FOREIGN

Director10 February 2005Active
450, Plymouth Road, Suite 300, Plymouth Meeting, United States,

Director03 November 2017Active
1, Coronation Point Coronation Street, South Reddish, Stockport, SK5 7PL

Director25 July 2016Active

People with Significant Control

Css Industries, Inc.
Notified on:03 November 2017
Status:Active
Country of residence:United States
Address:Suite 300, 450, Plymouth Road, Plymouth Meeting, United States, 19462
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
British Trimmings
Notified on:20 August 2016
Status:Active
Country of residence:England
Address:1 Coronation Point, Coronation Street, Stockport, England, SK5 7PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Change person secretary company with change date.

Download
2023-09-27Accounts

Accounts with accounts type dormant.

Download
2022-12-30Accounts

Accounts with accounts type dormant.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type dormant.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2019-12-31Accounts

Accounts with accounts type dormant.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-03-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Termination director company with name termination date.

Download
2018-02-28Officers

Appoint person director company with name date.

Download
2018-01-09Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.