UKBizDB.co.uk

BRITISH TRIMMINGS LIMITED

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

This company is commonly known as British Trimmings Limited. The company was founded 36 years ago and was given the registration number 02150914. 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 LIMITED
Company Number:02150914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1987
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
PO BOX 367, Coronation Street, Stockport, England, SK5 7WZ

Director03 November 2017Active
Design Group Americas, 5555 Glenridge Connector, Atlanta, United States,

Director15 September 2023Active
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
24 Cheltenham Road, Stockport, SK3 0SL

Secretary17 November 1998Active
10 Watersedge Close, Cheadle Hulme, SK8 5PY

Secretary02 December 2002Active
10 Watersedge Close, Cheadle Hulme, SK8 5PY

Secretary22 April 2002Active
10 Watersedge Close, Cheadle Hulme, SK8 5PY

Secretary11 September 2001Active
4 Epsom Close, Hazel Grove, Stockport, SK7 4RP

Director-Active
122 Chatham Street, Edgeley, Stockport, SK3 9JT

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

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

Director01 February 2016Active
1, Coronation Point Coronation Street, South Reddish, Stockport, SK5 7PL

Director04 October 2010Active
1022 Stone Bridge Park Drive, Franklin, United States, 37069

Director10 February 2005Active
Cedars, Worlds End Lane, Feering, CO5 9NJ

Director01 October 2006Active
39 Victoria Street, London, SW1H 0EU

Director-Active
22 Lafayette Drive, Cedar Grove, New Jersey, United States, FOREIGN

Director10 February 2005Active
65, East, 55th Street 27th Floor, New York, Usa, 10022

Director11 January 2013Active
Route 2 Highway 49, PO BOX 230, Union, Usa, 29379

Director22 December 1993Active
14 Wagon Drive, Wilbraham, Usa,

Director15 March 2006Active
283d, S.Broadway, Tarrytown, Usa, 10591

Director28 November 2011Active
3 Hollins Square, Hollins Lane, Bury, BL9 8DH

Director06 November 2007Active
3 Hollins Square, Hollins Lane, Bury, BL9 8DH

Director12 December 2002Active
Woodside Cottage 192 Church Lane, Marple, Stockport, SK6 7LA

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

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

Director-Active
9, West, 57th Street 26th Floor, New York, Usa, 10019

Director11 January 2013Active
450, Plymouth Road, Suite 300, Plymouth Meeting, United States,

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

Director04 March 2020Active
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
12 Old Brewery Mews, Hampstead, London, NW3 1PZ

Director-Active

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

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 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
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-28Accounts

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-09-28Other

Legacy.

Download
2023-01-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-03Accounts

Legacy.

Download
2023-01-03Other

Legacy.

Download
2023-01-03Other

Legacy.

Download
2022-10-14Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-26Accounts

Legacy.

Download
2022-01-26Other

Legacy.

Download
2022-01-26Other

Legacy.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

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
2020-04-30Officers

Appoint person director company with name date.

Download
2019-12-31Accounts

Accounts with accounts type full.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.