UKBizDB.co.uk

STROUD INTERNATIONAL TEXTILES LTD

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

This company is commonly known as Stroud International Textiles Ltd. The company was founded 15 years ago and was given the registration number 06608614. The firm's registered office is in STROUD. You can find them at 49 Bisley Road, , Stroud, Gloucestershire. This company's SIC code is 90030 - Artistic creation.

Company Information

Name:STROUD INTERNATIONAL TEXTILES LTD
Company Number:06608614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:02 June 2008
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:49 Bisley Road, Stroud, Gloucestershire, GL5 1HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Flat, 49 Bisley Road, Stroud, GL5 1HF

Secretary02 June 2008Active
The Flat 49, 49 Bisley Road, Stroud, United Kingdom, GL5 1HF

Director18 June 2016Active
Five Valley Foyer, Gloucester Street, Stroud, GL5 1QG

Director10 August 2010Active
23, Ashleigh Road, Weston-Super-Mare, England, BS23 2XG

Director20 June 2016Active
49, Bisley Road, Stroud, United Kingdom, GL5 1HF

Director01 December 2011Active
Sule Skerry, Washpool, Horsley, Stroud, GL6 0PP

Director01 July 2009Active
Red Stables, Yoke House Lane, Painswick, Painswick, United Kingdom, GL6 7QS

Director02 January 2013Active
Toadsmoor Mills, Brimscombe, Stroud, GL5 2UH

Director01 February 2010Active
Five Valley Foyer, Gloucester Street, Stroud, GL5 1QG

Director02 August 2011Active
49, Bisley Road, Stroud, United Kingdom, GL5 1HF

Director02 August 2011Active
49, Bisley Road, Stroud, United Kingdom, GL5 1HF

Director01 December 2011Active
27 Springhill, Uplands, Stroud, GL5 1TN

Director01 December 2008Active
Worgans Cottage, Slad, Stroud, GL6 7QD

Director02 June 2008Active
River Cottage, River Cottage, Longney, Frampton, England, GL2 3SJ

Director01 July 2013Active
Five Valley Foyer, Gloucester Street, Stroud, GL5 1QG

Director16 September 2010Active
The Flat, Bisley Road, Stroud, GL5 1HF

Director02 June 2008Active

People with Significant Control

Ms Elizabeth Walton
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:The Flat 49 Bisley Road, 49 Bisley Road, Stroud, United Kingdom, GL5 1HF
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-12Gazette

Gazette dissolved voluntary.

Download
2020-10-27Gazette

Gazette notice voluntary.

Download
2020-10-19Dissolution

Dissolution application strike off company.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Resolution

Resolution.

Download
2019-10-25Resolution

Resolution.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-01Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type total exemption full.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2017-03-01Accounts

Change account reference date company previous extended.

Download
2016-07-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-22Officers

Appoint person director company with name date.

Download
2016-06-21Officers

Appoint person director company with name date.

Download
2016-02-20Officers

Termination director company with name termination date.

Download
2015-11-25Accounts

Accounts with accounts type total exemption small.

Download
2015-11-14Officers

Termination director company with name termination date.

Download
2015-11-11Officers

Termination director company with name termination date.

Download
2015-07-17Annual return

Annual return company with made up date no member list.

Download
2014-10-16Accounts

Accounts with accounts type total exemption small.

Download
2014-08-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.