UKBizDB.co.uk

HORWICH SEWING LIMITED

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

This company is commonly known as Horwich Sewing Limited. The company was founded 38 years ago and was given the registration number 01937467. The firm's registered office is in LIVERPOOL. You can find them at 2nd Floor, 14 Castle Street, Liverpool, . This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:HORWICH SEWING LIMITED
Company Number:01937467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:08 August 1985
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear

Office Address & Contact

Registered Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hollybank Cottage, Mill Lane, Audlem, CW3 0AY

Secretary07 February 2002Active
The Dell, Fall Birch Road, Bolton, BL6 4LF

Director06 January 2006Active
Hollybank Cottage, Mill Lane, Audlem, CW3 0AY

Director07 February 2002Active
The Whins Whins Crest, Lostock, Bolton, BL6 4NH

Secretary30 January 1998Active
The Whins Whins Crest, Chorley New Road Lostock, Bolton, BL6 4NH

Secretary-Active
The Whins Whins Crest, Lostock, Bolton, BL6 4NH

Director-Active
The Whins Whins Crest, Lostock, Bolton, BL6 4NH

Director-Active
Mikar Business Park, Northolt, Drive, Bolton, Lancshire, BL3 6RE

Director11 October 2014Active
5 Yellow Brook Close, Aspull, Wigan, WN2 1ZH

Director07 February 2002Active

People with Significant Control

Mikar Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mikar Business Park, Northolt Drive, Bolton, England, BL3 6NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Wendy Karen Cecilia Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:June 1948
Nationality:British
Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Nature of control:
  • Significant influence or control
Mr Michael Thomas Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:2nd Floor, 14 Castle Street, Liverpool, L2 0NE
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-10-01Gazette

Gazette dissolved liquidation.

Download
2022-07-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-10-08Insolvency

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

Download
2020-10-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-02Address

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

Download
2020-09-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-17Officers

Appoint person director company with name date.

Download
2014-09-29Accounts

Accounts with accounts type total exemption full.

Download
2014-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.