This company is commonly known as Cotton Traders Limited. The company was founded 37 years ago and was given the registration number 02125768. The firm's registered office is in ALTRINCHAM. You can find them at Cotton Traders House Atlantic Street, Broadheath, Altrincham, Cheshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | COTTON TRADERS LIMITED |
---|---|---|
Company Number | : | 02125768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 April 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cotton Traders House Atlantic Street, Broadheath, Altrincham, Cheshire, England, WA14 5GZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cotton Traders House, Atlantic Street, Broadheath, Altrincham, England, WA14 5GZ | Director | - | Active |
Cotton Traders House, Atlantic Street, Broadheath, Altrincham, England, WA14 5GZ | Director | 09 September 2022 | Active |
Cotton Traders House, Atlantic Street, Broadheath, Altrincham, England, WA14 5GZ | Director | 09 September 2022 | Active |
Cotton Traders House, Atlantic Street, Broadheath, Altrincham, England, WA14 5GZ | Director | - | Active |
The Pines, 60 Kneeton Road, East Bridgford, NG13 8PJ | Secretary | 16 August 1997 | Active |
Throstles Nest Farm, Clarkes Lane Langley, Macclesfield, SK11 0NE | Secretary | - | Active |
Cotton Traders House, Atlantic Street, Broadheath, Altrincham, England, WA14 5GZ | Secretary | 01 February 2011 | Active |
94 Ack Lane West, Cheadle Hulme, Cheadle, SK8 7ES | Secretary | 01 February 1993 | Active |
1-2 Atlantic Street, Broadheath, Altrincham, WA14 5FA | Secretary | 31 October 2003 | Active |
94 Ack Lane West, Cheadle Hulme, Cheadle, SK8 7ES | Director | 01 February 1993 | Active |
Cotton Traders House, Atlantic Street, Broadheath, Altrincham, England, WA14 5GZ | Director | 21 May 2018 | Active |
Maple Bank Macclesfield Road, Alderley Edge, SK9 7BL | Director | - | Active |
Cotton Traders Group Finance Limited | ||
Notified on | : | 21 May 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Corpacq House, 1 Goose Green, Altrincham, England, WA14 1DW |
Nature of control | : |
|
Mr Steven James Smith | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cotton Traders House, Atlantic Street, Altrincham, England, WA14 5GZ |
Nature of control | : |
|
Mr Francis Edward Cotton | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cotton Traders House, Atlantic Street, Altrincham, England, WA14 5GZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-12 | Accounts | Change account reference date company current shortened. | Download |
2018-09-17 | Accounts | Accounts with accounts type full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-24 | Officers | Termination secretary company with name termination date. | Download |
2018-05-24 | Officers | Appoint person director company with name date. | Download |
2018-05-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.