This company is commonly known as Dfn Embroidery Limited. The company was founded 14 years ago and was given the registration number 07232851. The firm's registered office is in WARRINGTON. You can find them at Touchline Uk, Liverpool Road, Warrington, Cheshire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.
Name | : | DFN EMBROIDERY LIMITED |
---|---|---|
Company Number | : | 07232851 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2010 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Touchline Uk, Liverpool Road, Warrington, Cheshire, England, WA5 1AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL | Director | 23 April 2010 | Active |
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL | Director | 23 April 2010 | Active |
207 Knutsford Road, Grappenhall, Warrington, United Kingdom, WA4 2QL | Director | 23 April 2010 | Active |
12, Walden Close, Thelwall, Warrington, United Kingdom, WA4 2HB | Director | 23 April 2010 | Active |
Mr Ray Fisher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1 Green Street, Warrington, United Kingdom, WA5 1TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-06-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-05-20 | Address | Change registered office address company with date old address new address. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-19 | Officers | Change person director company with change date. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2020-03-18 | Officers | Change person director company with change date. | Download |
2019-12-24 | Accounts | Change account reference date company previous extended. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.