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.
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 | : |
|
Registered Address | : | Britannia Mill, Queen Street, Mossley, Tameside, OL5 9AL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B12c, Heywood Distribution Park, Pilsworth Road, Heywood, England, OL10 2TT | Secretary | 16 July 2014 | Active |
Unit B12c, Heywood Distribution Park, Pilsworth Road, Heywood, England, OL10 2TT | Director | 16 July 2014 | Active |
141, Union Street, Oldham, England, OL1 1TE | Director | 06 February 2017 | Active |
1 Oakdene Gardens, Marple, Stockport, SK6 6PN | Secretary | 02 April 2004 | Active |
27 Belmont Way, Rochdale, OL12 6HR | Secretary | 11 October 1999 | Active |
27 Belmont Way, Rochdale, OL12 6HR | Secretary | 02 September 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 11 October 1999 | Active |
41 Anderton Road, Euxton, PR7 6JA | Director | 01 October 2001 | Active |
1 Oakdene Gardens, Marple, Stockport, SK6 6PN | Director | 01 October 2002 | Active |
16 Bouymasters, St Georges Quay, Lancaster, LA1 1HL | Director | 11 October 1999 | Active |
27, Belmont Way, Rochdale, United Kingdom, OL12 6HR | Director | 01 October 2011 | Active |
27 Belmont Way, Rochdale, OL12 6HR | Director | 11 October 1999 | Active |
Britannia Mill, Queen Street, Mossley, OL5 9AL | Director | 11 August 2017 | Active |
27 Belmont Way, Rochdale, OL12 6HR | Director | 02 September 2000 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 11 October 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-05-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2021-02-05 | Officers | Termination director company with name termination date. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-23 | Officers | Appoint person director company with name date. | Download |
2017-05-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-18 | Officers | Appoint person director company with name date. | Download |
2017-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.