This company is commonly known as Pro-stretch Trims International Limited. The company was founded 9 years ago and was given the registration number 09561470. The firm's registered office is in MACCLESFIELD. You can find them at The Old Coach House, Lower Marton Farm, Davenport Lane, Marton, Macclesfield, Cheshire. This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.
Name | : | PRO-STRETCH TRIMS INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 09561470 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Coach House, Lower Marton Farm, Davenport Lane, Marton, Macclesfield, Cheshire, England, SK11 9HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Coach House, Lower Marton Farm,, Davenport Lane, Marton, Macclesfield, England, SK11 9HW | Secretary | 26 April 2015 | Active |
The Old Coach House, Lower Marton Farm,, Davenport Lane, Marton, Macclesfield, England, SK11 9HW | Director | 26 April 2015 | Active |
Hnl Associates Limited | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12, Greenhill Road, Bury, United Kingdom, BL8 2LJ |
Nature of control | : |
|
Cmtm Associates Ltd | ||
Notified on | : | 03 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 50, Daisybank Drive, Congleton, United Kingdom, CW12 1LX |
Nature of control | : |
|
Mrs Christine Morgan | ||
Notified on | : | 14 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Coach House, Lower Marton Farm,, Davenport Lane, Macclesfield, England, SK11 9HW |
Nature of control | : |
|
Mr Andrew Stuart Williamson | ||
Notified on | : | 14 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Old Coach House, Lower Marton Farm,, Davenport Lane, Macclesfield, England, SK11 9HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-24 | Capital | Capital variation of rights attached to shares. | Download |
2017-10-23 | Resolution | Resolution. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Resolution | Resolution. | Download |
2016-05-26 | Capital | Capital name of class of shares. | Download |
2016-05-26 | Capital | Capital allotment shares. | Download |
2016-05-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.