PRO-STRETCH TRIMS INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 09561470 |
Category | Private Limited Company |
Incorporated | 26 Apr 2015 |
Age | 9 years, 1 month, 8 days |
Jurisdiction | England Wales |
SUMMARY
PRO-STRETCH TRIMS INTERNATIONAL LIMITED is an active private limited company with number 09561470. It was incorporated 9 years, 1 month, 8 days ago, on 26 April 2015. The company address is The Old Coach House, Lower Marton Farm, Davenport Lane The Old Coach House, Lower Marton Farm, Davenport Lane, Macclesfield, SK11 9HW, Cheshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 22 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type unaudited abridged
Date: 28 May 2021
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 21 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Cessation of a person with significant control
Date: 19 Jun 2019
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-03
Psc name: Andrew Stuart Williamson
Documents
Notification of a person with significant control
Date: 19 Jun 2019
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2019-06-03
Psc name: Cmtm Associates Ltd
Documents
Notification of a person with significant control
Date: 19 Jun 2019
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hnl Associates Limited
Notification date: 2019-06-03
Documents
Cessation of a person with significant control
Date: 19 Jun 2019
Action Date: 03 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Morgan
Cessation date: 2019-06-03
Documents
Accounts with accounts type unaudited abridged
Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Mortgage satisfy charge full
Date: 13 Jun 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 095614700001
Documents
Confirmation statement with no updates
Date: 27 Apr 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Accounts with accounts type unaudited abridged
Date: 18 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Capital variation of rights attached to shares
Date: 24 Oct 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 23 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Resolution
Date: 31 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 May 2016
Category: Capital
Type: SH08
Documents
Capital allotment shares
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Capital
Type: SH01
Capital : 111.00 GBP
Date: 2015-12-31
Documents
Capital allotment shares
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-31
Capital : 110 GBP
Documents
Capital alter shares subdivision
Date: 26 May 2016
Action Date: 31 Dec 2015
Category: Capital
Type: SH02
Date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 May 2016
Action Date: 25 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 095614700001
Charge creation date: 2016-05-25
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Change registered office address company with date old address new address
Date: 24 May 2016
Action Date: 24 May 2016
Category: Address
Type: AD01
New address: The Old Coach House, Lower Marton Farm, Davenport Lane Marton Macclesfield Cheshire SK11 9HW
Change date: 2016-05-24
Old address: The Old Coach House Davenport Lane Marton Macclesfield Cheshire SK11 9HW England
Documents
Resolution
Date: 24 May 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 07 Aug 2015
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-04-30
New date: 2016-09-30
Documents
Certificate change of name company
Date: 14 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pro-stretch creation centre LTD\certificate issued on 14/05/15
Documents
Change of name notice
Date: 14 May 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
KEBBELL HOUSE SUITE A9,WATFORD,WD19 5EF
Number: | 08385444 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARMONY BLINDS (RAYLEIGH) LIMITED
128 B HIGH STREET,ESSEX,SS6 7BU
Number: | 04355360 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 WESTBOURNE GROVE,LONDON,W2 4UJ
Number: | 10824527 |
Status: | ACTIVE |
Category: | Private Limited Company |
KALAMU HOUSE,LONDON,EC1R 5HL
Number: | 06601831 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 212,WINCHESTER,SO23 9AT
Number: | 05361735 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 BETHECAR ROAD,HARROW,HA1 1SE
Number: | 07368275 |
Status: | ACTIVE |
Category: | Private Limited Company |