This company is commonly known as Priory Knitwear Limited. The company was founded 31 years ago and was given the registration number 02778150. The firm's registered office is in CARLISLE. You can find them at Global House, 5 Castle Street, Carlisle, Cumbria. This company's SIC code is 99999 - Dormant Company.
Name | : | PRIORY KNITWEAR LIMITED |
---|---|---|
Company Number | : | 02778150 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 January 1993 |
End of financial year | : | 25 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Global House, 5 Castle Street, Carlisle, Cumbria, England, CA3 8SY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burnside House Maxwell Place, Langholm, DG13 0DY | Secretary | 23 July 2001 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 29 April 2019 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 17 September 2020 | Active |
Global House, 5 Castle Street, Carlisle, England, CA3 8SY | Director | 10 May 2017 | Active |
Hunterheck, Moffat, DG10 9LE | Secretary | 15 November 1999 | Active |
7 Stable Road, Milngavie, Glasgow, G62 7LY | Secretary | 01 December 1997 | Active |
47 Brunstock Close, Lowry Hill, Carlisle, CA3 0HL | Secretary | 20 January 1993 | Active |
68 Lansdowne Crescent, Carlisle, CA3 9EP | Secretary | 01 November 1996 | Active |
68 Lansdowne Crescent, Carlisle, CA3 9EP | Secretary | 19 December 1994 | Active |
10 Pentland Drive, Bishopbriggs, Glasgow, G64 1XT | Secretary | 13 June 1996 | Active |
14 Dalrymple Crescent, Edinburgh, EH9 2NX | Nominee Secretary | 08 January 1993 | Active |
Birkindale, 17 Whitaside, Langholm, DG13 0JS | Director | 20 January 1993 | Active |
The Shaw House, Boreland, Lockerbie, DG11 2LG | Director | 30 April 2001 | Active |
Hunterheck, Moffat, DG10 9LE | Director | 15 November 1999 | Active |
Hunterheck, Moffat, DG10 9LE | Director | 01 February 1996 | Active |
7 Stable Road, Milngavie, Glasgow, G62 7LY | Director | 01 December 1997 | Active |
25 Whitaside, Langholm, DG13 0JS | Director | 20 January 1993 | Active |
The Hermitage Galahill, Jedburgh, TD8 6QE | Director | 30 October 1995 | Active |
72 Royal Gardens, Sovereigns Gate, Bothwell, Glasgow, G71 8SY | Director | 30 April 2001 | Active |
The Edinburgh Woollen Mill Ltd, Waverley Mills, Langholm, Scotland, DG13 0EB | Director | 04 January 2012 | Active |
14 Dalrymple Crescent, Edinburgh, EH9 2NX | Nominee Director | 08 January 1993 | Active |
Solbakken, New Ridley Road, Stockfield, NE43 7RB | Director | 20 January 1993 | Active |
Springhill, Langholm, DG13 0LP | Director | 20 January 1993 | Active |
Rathlin, Hallpath, Langholm, DG13 0EG | Director | 19 May 1993 | Active |
The Coach House, Bowden, Melrose, TD6 0SS | Director | 15 November 1999 | Active |
Batt House, Crosby On Eden, Carlisle, CA6 4RA | Director | 21 June 2001 | Active |
Myreside, Gifford, EH41 4JA | Nominee Director | 08 January 1993 | Active |
The Gibson Group (Scotland) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Waverley Mills, Langholm, Scotland, DG13 0EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-18 | Officers | Appoint person director company with name date. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-28 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-29 | Officers | Appoint person director company with name date. | Download |
2019-04-08 | Officers | Change person director company with change date. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Accounts | Change account reference date company current shortened. | Download |
2018-03-21 | Accounts | Change account reference date company current extended. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-05 | Officers | Termination director company with name termination date. | Download |
2017-05-16 | Officers | Appoint person director company with name date. | Download |
2017-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.