UKBizDB.co.uk

PRO-STRETCH TRIMS INTERNATIONAL LIMITED

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

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.

Company Information

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:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Old Coach House, Lower Marton Farm,, Davenport Lane, Marton, Macclesfield, England, SK11 9HW

Secretary26 April 2015Active
The Old Coach House, Lower Marton Farm,, Davenport Lane, Marton, Macclesfield, England, SK11 9HW

Director26 April 2015Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 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
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-19Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2018-06-13Mortgage

Mortgage satisfy charge full.

Download
2018-04-27Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-24Capital

Capital variation of rights attached to shares.

Download
2017-10-23Resolution

Resolution.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Resolution

Resolution.

Download
2016-05-26Capital

Capital name of class of shares.

Download
2016-05-26Capital

Capital allotment shares.

Download
2016-05-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.