UKBizDB.co.uk

INTERNATIONAL TRIMMINGS AND LABELS LIMITED

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

This company is commonly known as International Trimmings And Labels Limited. The company was founded 34 years ago and was given the registration number 02455003. The firm's registered office is in LONDON. You can find them at 15 King Street, St James', London, . This company's SIC code is 13100 - Preparation and spinning of textile fibres.

Company Information

Name:INTERNATIONAL TRIMMINGS AND LABELS LIMITED
Company Number:02455003
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13100 - Preparation and spinning of textile fibres
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:15 King Street, St James', London, United Kingdom, SW1Y 6QU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, King Street, St James's, London, United Kingdom, SW1Y 6QU

Director04 September 2018Active
15, King Street, St James's, London, United Kingdom, SW1Y 6QU

Director04 September 2018Active
15, King Street, St James's, London, United Kingdom, SW1Y 6QU

Director04 September 2018Active
15, King Street, St James', London, United Kingdom, SW1Y 6QU

Director01 April 2020Active
15, King Street, St James's, London, United Kingdom, SW1Y 6QU

Director04 September 2018Active
15, King Street, St James's, London, United Kingdom, SW1Y 6QU

Director04 September 2018Active
15, King Street, St James's, London, United Kingdom, SW1Y 6QU

Director04 September 2018Active
15, King Street, St James', London, United Kingdom, SW1Y 6QU

Secretary31 July 2009Active
45 West Hill Road, London, SW18 1LE

Secretary21 October 1993Active
76 Lawn Road, London, NW3 2XB

Secretary-Active
Grainey Lodge Six Road Ends, Bangor, BT19 7QB

Director19 November 1997Active
8 Mardale Close, Buglawton, Congleton, CW12 2DQ

Director-Active
15, King Street, St James's, London, United Kingdom, SW1Y 6QU

Director04 September 2018Active
15, King Street, St James's, London, United Kingdom, SW1Y 6QU

Director04 September 2018Active
2nd Floor, Psg House Alphen Park, Constantia Main Road, Constantia, South Africa, 7806

Director06 September 2012Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB

Director-Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB

Director01 April 1999Active
26 Brocas Close, London, NW3 3LD

Director-Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB

Director28 November 2003Active
15 Carlton Hill, London, NW8 0JX

Director-Active
2 Annette Close, Constantia, South Africa,

Director05 March 2002Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director25 April 2005Active
8 Frognal Lane, Hampstead, London, NW3 7DU

Director31 January 1992Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB15QB

Director23 December 2009Active
35 Oxford Avenue, Sandhurst, Johannesburg, South Africa, 2196

Director25 April 2005Active
25 Wellington Road, Parktown, Johannesburg, FOREIGN

Director-Active
6 Berkshire Drive, Congleton, CW12 1SB

Director-Active
C/O Pm+M, Greenbank Technology Park, Challenge Way, Blackburn, England, BB1 5QB

Director28 November 2003Active
15, King Street, St James's, London, United Kingdom, SW1Y 6QU

Director04 September 2018Active
35 Ninth Avenue, Maitland, South Africa, FOREIGN

Director-Active

People with Significant Control

Mr Peter Kennedy Gain
Notified on:18 March 2019
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:United Kingdom
Address:15, King Street, London, United Kingdom, SW1Y 6QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Philip Coutts-Trotter
Notified on:17 January 2018
Status:Active
Date of birth:February 1946
Nationality:South African
Country of residence:South Africa
Address:Sa Bias Industries (Pty) Ltd, Psg House, Cape Town, South Africa,
Nature of control:
  • Significant influence or control as trust
Mr Nigel Stuart Hamilton Hughes
Notified on:17 January 2018
Status:Active
Date of birth:August 1954
Nationality:South African
Country of residence:South Africa
Address:Sabvest Limited, Ground Floor, Commerce Square, Building 4, Johannesburg, South Africa,
Nature of control:
  • Significant influence or control as trust
Mr Christopher Stefan Seabrooke
Notified on:17 January 2018
Status:Active
Date of birth:January 1953
Nationality:South African
Country of residence:South Africa
Address:Sabvest Limited, Ground Floor, Commerce Square, Building 4, Johannesburg, South Africa,
Nature of control:
  • Significant influence or control as trust
Mr Stephen Lewis
Notified on:17 January 2018
Status:Active
Date of birth:March 1948
Nationality:South African
Country of residence:South Africa
Address:Ensafrica, 150 West Street, Johannesburg, South Africa,
Nature of control:
  • Significant influence or control as trust
Mr Peter Kennedy Gain
Notified on:31 December 2017
Status:Active
Date of birth:May 1975
Nationality:South African
Country of residence:United Kingdom
Address:15 King Street, St James's, London, United Kingdom, SW1Y 6QU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-07-14Officers

Change person director company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Officers

Termination secretary company with name termination date.

Download
2022-07-20Officers

Termination director company with name termination date.

Download
2022-06-08Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type full.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Persons with significant control

Notification of a person with significant control.

Download
2021-03-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-18Accounts

Accounts with accounts type full.

Download
2020-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.