UKBizDB.co.uk

P AND M FABRICS LTD.

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

This company is commonly known as P And M Fabrics Ltd.. The company was founded 24 years ago and was given the registration number 03856751. The firm's registered office is in MOSSLEY. You can find them at Britannia Mill, Queen Street, Mossley, Tameside. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:P AND M FABRICS LTD.
Company Number:03856751
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1999
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Britannia Mill, Queen Street, Mossley, Tameside, OL5 9AL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B12c, Heywood Distribution Park, Pilsworth Road, Heywood, England, OL10 2TT

Secretary16 July 2014Active
Unit B12c, Heywood Distribution Park, Pilsworth Road, Heywood, England, OL10 2TT

Director16 July 2014Active
141, Union Street, Oldham, England, OL1 1TE

Director06 February 2017Active
1 Oakdene Gardens, Marple, Stockport, SK6 6PN

Secretary02 April 2004Active
27 Belmont Way, Rochdale, OL12 6HR

Secretary11 October 1999Active
27 Belmont Way, Rochdale, OL12 6HR

Secretary02 September 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary11 October 1999Active
41 Anderton Road, Euxton, PR7 6JA

Director01 October 2001Active
1 Oakdene Gardens, Marple, Stockport, SK6 6PN

Director01 October 2002Active
16 Bouymasters, St Georges Quay, Lancaster, LA1 1HL

Director11 October 1999Active
27, Belmont Way, Rochdale, United Kingdom, OL12 6HR

Director01 October 2011Active
27 Belmont Way, Rochdale, OL12 6HR

Director11 October 1999Active
Britannia Mill, Queen Street, Mossley, OL5 9AL

Director11 August 2017Active
27 Belmont Way, Rochdale, OL12 6HR

Director02 September 2000Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director11 October 1999Active

People with Significant Control

Mr David Martin Wilson
Notified on:06 April 2017
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:141, Union Street, Oldham, England, OL1 1TE
Nature of control:
  • Ownership of shares 25 to 50 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
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-03-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Address

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

Download
2021-05-20Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2021-02-05Officers

Termination director company with name termination date.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type micro entity.

Download
2017-08-23Officers

Appoint person director company with name date.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-18Officers

Appoint person director company with name date.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.