This company is commonly known as Phillips Textiles Machinery Ltd. The company was founded 18 years ago and was given the registration number 05699569. The firm's registered office is in ESTATE CHRISTIE STREET. You can find them at Brookfield House, Christie Street Industrial, Estate Christie Street, Stockport. This company's SIC code is 28940 - Manufacture of machinery for textile, apparel and leather production.
Name | : | PHILLIPS TEXTILES MACHINERY LTD |
---|---|---|
Company Number | : | 05699569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 February 2006 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brookfield House, Christie Street Industrial, Estate Christie Street, Stockport, SK1 4LR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Lanark Close, Hazel Grove, SK7 4RU | Secretary | 08 March 2006 | Active |
5, Offerton Road, Hazel Grove, Stockport, United Kingdom, SK7 4NJ | Director | 08 March 2006 | Active |
32 Granville Terrace, Ashton Under Lyne, OL6 6UD | Secretary | 06 February 2006 | Active |
7 Stephenson Road, Stretford, Manchester, M32 0SP | Director | 06 February 2006 | Active |
Mr Andrew Booth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | Leonard Curtis House, Elms Square, Whitefield, M43 7TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-09-10 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-12-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-12-23 | Resolution | Resolution. | Download |
2021-12-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-12-17 | Address | Change registered office address company with date old address new address. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-26 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.