UKBizDB.co.uk

VOITH PAPER FABRICS STUBBINS LIMITED

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

This company is commonly known as Voith Paper Fabrics Stubbins Limited. The company was founded 122 years ago and was given the registration number 00071121. The firm's registered office is in MANCHESTER. You can find them at Po Box 8 Apex Works, Middleton, Manchester, . This company's SIC code is 13200 - Weaving of textiles.

Company Information

Name:VOITH PAPER FABRICS STUBBINS LIMITED
Company Number:00071121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1901
End of financial year:30 September 2015
Jurisdiction:England - Wales
Industry Codes:
  • 13200 - Weaving of textiles
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:Po Box 8 Apex Works, Middleton, Manchester, M24 1QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 8, Apex Works, Middleton, Manchester, M24 1QT

Secretary10 May 2021Active
PO BOX 8, Apex Works, Middleton, Manchester, M24 1QT

Director01 January 2013Active
PO BOX 8, Apex Works, Middleton, Manchester, M24 1QT

Director10 July 2015Active
26 Gladstone Way, Thornton Cleveleys, FY5 3TL

Secretary15 May 2003Active
20 Smithy Close, Brindle, Chorley, PR6 8NW

Secretary02 October 1995Active
PO BOX 8, Apex Works, Middleton, Manchester, M24 1QT

Secretary01 November 2012Active
22 Scarr Lane, Shaw, Oldham, OL2 8HQ

Secretary29 November 2005Active
9 Bowden Road, Glossop, SK13 7BD

Secretary-Active
27 Vaudrey Drive, Cheadle Hulme, Cheadle, SK8 5LR

Secretary01 June 2005Active
14 Kingsley Close, Blackburn, BB2 5FB

Secretary26 February 2001Active
Boarded Barn, Bluestone Lane Mawkesley, Ormskirk, LE0 2PS

Director26 April 1993Active
Stubbins Vale Mill, Ramsbottom, Bury, BL0 0NT

Director22 April 2013Active
14 Hazelwood Gardens, Lancaster, LA1 4PQ

Director12 May 1997Active
Skepparevagen 5, Soderkeping, Sweden,

Director23 October 2000Active
Pine Lodge 28 Station Road, Whalley, Clitheroe, BB7 9RH

Director-Active
12085 Ashland Way, Shreveport Louisiana 71106, Usa, FOREIGN

Director-Active
10705 Summerton Drive, Raleigh 29614, North Carolina,

Director01 November 1999Active
69 Wheatley Lane Road, Barrowford, Nelson, BB9 6QP

Director26 April 1993Active
93 Glenshiels Avenue, Hoddlesden, BB3 3LS

Director-Active
Rosslyn 9 Helmshore Road, Haslingden, Rossendale, BB4 4BG

Director-Active
Condarol Cottage, Sellers Fold Burnley Road Hapton, Burnley, BB11 5QT

Director18 June 1997Active
27 City Space House East Cliff, Preston, PR1 3LB

Director15 November 2004Active
Steinertgasse 12, Aalen, Germany,

Director15 March 2007Active
9 Bowden Road, Glossop, SK13 7BD

Director-Active
7 The Castle, Colne, BB8 7DX

Director21 June 2002Active
27 Vaudrey Drive, Cheadle Hulme, Cheadle, SK8 5LR

Director01 June 2005Active
14 Kingsley Close, Blackburn, BB2 5FB

Director14 August 2001Active
Llerkirchberger Str.3, Ulm, Germany,

Director15 March 2007Active
3 Kensington Close, Greenmount, Bury, BL8 4DG

Director01 April 1994Active
8 Heathfield Park, Blackburn, BB2 6QJ

Director19 September 1991Active

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
2022-08-23Gazette

Gazette dissolved voluntary.

Download
2022-06-07Gazette

Gazette notice voluntary.

Download
2022-01-18Dissolution

Dissolution application strike off company.

Download
2022-01-14Officers

Termination secretary company with name termination date.

Download
2022-01-14Officers

Appoint person secretary company with name date.

Download
2021-06-08Capital

Legacy.

Download
2021-05-20Capital

Capital statement capital company with date currency figure.

Download
2021-05-20Insolvency

Legacy.

Download
2021-05-20Resolution

Resolution.

Download
2019-08-05Address

Change registered office address company with date old address new address.

Download
2019-06-05Restoration

Restoration order of court.

Download
2016-11-29Gazette

Gazette dissolved voluntary.

Download
2016-09-13Gazette

Gazette notice voluntary.

Download
2016-08-31Dissolution

Dissolution application strike off company.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-01Auditors

Auditors resignation company.

Download
2015-07-10Officers

Appoint person director company with name date.

Download
2015-07-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-10Accounts

Accounts with accounts type full.

Download
2015-01-07Officers

Termination director company with name termination date.

Download
2014-09-05Accounts

Accounts with accounts type full.

Download
2014-06-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-05Accounts

Accounts with accounts type full.

Download
2013-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.