This company is commonly known as Consolidated Spinners And Manufacturers Limited. The company was founded 77 years ago and was given the registration number 00416317. The firm's registered office is in CHEADLE. You can find them at Greenacres, 177 Stanley Road, Cheadle Hulme, Cheadle, Cheshire. This company's SIC code is 46410 - Wholesale of textiles.
Name | : | CONSOLIDATED SPINNERS AND MANUFACTURERS LIMITED |
---|---|---|
Company Number | : | 00416317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 1946 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Greenacres, 177 Stanley Road, Cheadle Hulme, Cheadle, Cheshire, SK8 6RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94 Ack Lane East, Bramhall, Stockport, SK7 2BH | Secretary | 01 January 1998 | Active |
Greenacres, 177 Stanley Road, Cheadle Hulme, Cheadle, SK8 6RF | Director | 18 October 2013 | Active |
Greenacres 177 Stanley Road, Cheadle Hulme, Cheadle, SK8 6RF | Secretary | - | Active |
Greenacres 177 Stanley Road, Cheadle Hulme, Cheadle, SK8 6RF | Director | - | Active |
94 Ack Lane East, Bramhall, Stockport, SK7 2BH | Director | - | Active |
Mrs Mavis Eira Hall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1944 |
Nationality | : | British |
Address | : | Greenacres, 177 Stanley Road, Cheadle, SK8 6RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-08 | Gazette | Gazette filings brought up to date. | Download |
2023-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Gazette | Gazette notice compulsory. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-03-05 | Officers | Termination director company with name. | Download |
2013-10-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.