This company is commonly known as Initially Yours Embroiderers Limited. The company was founded 34 years ago and was given the registration number 02416632. The firm's registered office is in BRISTOL. You can find them at Waverley Units Old Gloucester Road, Hambrook, Bristol, . This company's SIC code is 14120 - Manufacture of workwear.
Name | : | INITIALLY YOURS EMBROIDERERS LIMITED |
---|---|---|
Company Number | : | 02416632 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 August 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waverley Units Old Gloucester Road, Hambrook, Bristol, BS16 1RP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 5, Kennet Way, Trowbridge, England, BA14 8BL | Director | 30 November 2020 | Active |
Unit 5, Kennet Way, Trowbridge, England, BA14 8BL | Director | 30 November 2020 | Active |
111 Ottrells Mead, Bradley Stoke, Bristol, BS32 0AL | Secretary | 29 August 2000 | Active |
106 North Road, Stoke Gifford, Bristol, BS12 6PE | Secretary | - | Active |
22 Highfields Close, Stoke Gifford, Bristol, BS34 8YB | Director | 29 August 2000 | Active |
111 Ottrells Mead, Bradley Stoke, Bristol, BS32 0AL | Director | 29 August 2000 | Active |
4, Hollis Gardens, Luckington, Chippenham, SN14 6NS | Director | 02 July 2017 | Active |
106 North Road, Stoke Gifford, Bristol, BS12 6PE | Director | - | Active |
106 North Road, Stoke Gifford, Bristol, BS12 6PE | Director | - | Active |
Unit 5, Kennet Way, Trowbridge, England, BA14 8BL | Director | 30 November 2020 | Active |
F.R. Monkhouse Limited | ||
Notified on | : | 09 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Kennet Way, Trowbridge, England, BA14 8BL |
Nature of control | : |
|
Cbpe Capital Llp | ||
Notified on | : | 27 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, George Yard, London, England, EC3V 9DH |
Nature of control | : |
|
Cbpe Capital X Gp Llp | ||
Notified on | : | 27 October 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, George Yard, London, England, EC3V 9DH |
Nature of control | : |
|
F.R. Monkhouse Limited | ||
Notified on | : | 30 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 5, Kennet Way, Trowbridge, England, BA14 8BL |
Nature of control | : |
|
Mrs Diana Juliet Evans | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 22, Highfields Close, Bristol, England, BS34 8YB |
Nature of control | : |
|
Mrs Carole Elizabeth Lerway | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 111, Ottrells Mead, Bristol, England, BS32 0AL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Officers | Termination director company with name termination date. | Download |
2023-08-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-28 | Other | Legacy. | Download |
2023-04-18 | Other | Legacy. | Download |
2023-02-16 | Other | Legacy. | Download |
2023-02-07 | Other | Legacy. | Download |
2023-01-20 | Other | Legacy. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-14 | Incorporation | Memorandum articles. | Download |
2020-12-14 | Resolution | Resolution. | Download |
2020-12-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-03 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.