UKBizDB.co.uk

FITWELL EMBROIDERY LTD

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

This company is commonly known as Fitwell Embroidery Ltd. The company was founded 50 years ago and was given the registration number 01145375. The firm's registered office is in LIVERPOOL. You can find them at C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside. This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:FITWELL EMBROIDERY LTD
Company Number:01145375
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 November 1973
End of financial year:30 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:C/o Leonard Curtis 6th Floor Walker House, Exchange Flags, Liverpool, Merseyside, L2 3YL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Secretary18 November 2008Active
3rd Floor Exchange Station, Tithebarn Street, Liverpool, L2 2QP

Director20 August 2004Active
7 Dunsdon Close, Woolton, Liverpool, L25 6JG

Secretary-Active
23 Sandymount Drive, Wallasey, CH45 0LJ

Secretary20 August 2004Active
7 Dunsdon Close, Woolton, Liverpool, L25 6JG

Director-Active
276 Smithdown Road, Wavertree, Liverpool, L15 5AJ

Director20 August 2004Active
276 Smithdown Road, Wavertree, Liverpool, L15 5AJ

Director22 November 2010Active
12, Blundell Avenue, Birkdale, Southport, PR8 4TA

Director-Active
27 Lodge Road Broadway, Great Barr, Birmingham, WS1 3EY

Director-Active
48 - 52 Penny Lane, Mossley Hill, Liverpool, United Kingdom, L18 1DG

Director11 March 2019Active

People with Significant Control

Mr Timothy Peter Edwards
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:United Kingdom
Address:276 Smithdown Road, Wavertree, Liverpool, United Kingdom, L15 5AJ
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 (7 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
2023-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-31Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-06-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-08Mortgage

Mortgage satisfy charge full.

Download
2020-01-11Insolvency

Liquidation disclaimer notice.

Download
2019-05-13Address

Change registered office address company with date old address new address.

Download
2019-05-11Insolvency

Liquidation voluntary statement of affairs.

Download
2019-05-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-11Resolution

Resolution.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-16Mortgage

Mortgage satisfy charge full.

Download
2019-04-05Resolution

Resolution.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-03-19Address

Change registered office address company with date old address new address.

Download
2019-03-12Resolution

Resolution.

Download
2019-03-11Officers

Appoint person director company with name date.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Accounts

Change account reference date company previous shortened.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.