This company is commonly known as Schofield Dyers & Finishers Limited. The company was founded 16 years ago and was given the registration number 06423227. The firm's registered office is in ALNWICK. You can find them at 19 Fenkle Street, , Alnwick, Northumberland. This company's SIC code is 13300 - Finishing of textiles.
Name | : | SCHOFIELD DYERS & FINISHERS LIMITED |
---|---|---|
Company Number | : | 06423227 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Fenkle Street, Alnwick, Northumberland, England, NE66 1HW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
47-49, The Square, Kelso, Scotland, TD5 7HW | Secretary | 07 July 2008 | Active |
47-49 The Square, Kelso, United Kingdom, TD5 7HW | Director | 26 February 2021 | Active |
47-49, The Square, Kelso, Scotland, TD5 7HW | Director | 07 July 2008 | Active |
47-49 The Square, Kelso, United Kingdom, TD5 7HW | Director | 26 February 2021 | Active |
104 Lacey Green, Wilmslow, SK9 4BN | Secretary | 05 February 2008 | Active |
Fifth Floor, 55 King Street, Manchester, M2 4LQ | Corporate Secretary | 09 November 2007 | Active |
104 Lacey Green, Wilmslow, SK9 4BN | Director | 05 February 2008 | Active |
Windy Ridge, 2 Stones Road Dobroyd, Todmorden, OL14 7JP | Director | 05 February 2008 | Active |
27, Jenny Moores Road, St Boswells, Melrose, TD6 0AN | Director | 05 February 2008 | Active |
Fifth Floor, 55 King Street, Manchester, M2 4LQ | Corporate Director | 09 November 2007 | Active |
Schofield Dyers Holdings Limited | ||
Notified on | : | 21 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | 47-49, The Square, Kelso, Scotland, TD5 7HW |
Nature of control | : |
|
Mr Aidan Wilson Queen | ||
Notified on | : | 01 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19 Fenkle Street, Alnwick, England, NE66 1HW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-10 | Address | Change registered office address company with date old address new address. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-27 | Officers | Change person director company with change date. | Download |
2021-03-27 | Officers | Change person secretary company with change date. | Download |
2021-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-17 | Officers | Change person secretary company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-03-04 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Resolution | Resolution. | Download |
2021-02-26 | Incorporation | Memorandum articles. | Download |
2021-02-23 | Capital | Capital variation of rights attached to shares. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2021-02-22 | Incorporation | Memorandum articles. | Download |
2021-02-22 | Resolution | Resolution. | Download |
2021-02-21 | Capital | Capital name of class of shares. | Download |
2021-02-21 | Capital | Capital name of class of shares. | Download |
2021-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-17 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.