Macclesfield
Cheshire
SK11 7BQ
Director Name | Ingrid Penelope Jane McIntyre |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 12 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Brook Mill Parker Street Macclesfield Cheshire SK11 7BQ |
Director Name | Mr Ashok Abraham Kallumpram |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Director Name | Nicholas Peter Smith |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silk House Park Green Macclesfield Cheshire SK11 7QW |
Registered Address | Brook Mill Parker Street Macclesfield Cheshire SK11 7BQ |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield East |
Built Up Area | Macclesfield |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Premier Textiles LTD 50.00% Ordinary |
---|---|
50 at £1 | Think Positive Design Studio Pty LTD 50.00% Ordinary |
Latest Accounts | 29 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 19 December 2021 (2 years, 4 months ago) |
---|---|
Next Return Due | 2 January 2023 (overdue) |
13 April 2018 | Delivered on: 13 April 2018 Persons entitled: Premier Textiles Limited Classification: A registered charge Particulars: None specified as at the date of the debenture. Outstanding |
---|
23 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
---|---|
17 December 2020 | Micro company accounts made up to 29 March 2020 (8 pages) |
24 December 2019 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 29 March 2019 (9 pages) |
7 June 2019 | Satisfaction of charge 093522400001 in full (1 page) |
1 March 2019 | Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to Brook Mill Parker Street Macclesfield Cheshire SK11 7BQ on 1 March 2019 (1 page) |
19 December 2018 | Cessation of Premier Textiles Limited as a person with significant control on 13 April 2018 (1 page) |
19 December 2018 | Unaudited abridged accounts made up to 29 March 2018 (12 pages) |
19 December 2018 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
19 December 2018 | Change of details for Think Positive Design Studio Pty Limited as a person with significant control on 31 March 2018 (2 pages) |
8 June 2018 | Total exemption full accounts made up to 29 March 2017 (10 pages) |
13 April 2018 | Registration of charge 093522400001, created on 13 April 2018 (30 pages) |
13 April 2018 | Termination of appointment of Nicholas Peter Smith as a director on 13 April 2018 (1 page) |
13 April 2018 | Termination of appointment of Ashok Abraham Kallumpram as a director on 13 April 2018 (1 page) |
15 March 2018 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
8 January 2018 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
22 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
17 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 12 December 2016 with updates (6 pages) |
9 September 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
9 September 2016 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
11 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 March 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
6 March 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
12 December 2014 | Incorporation Statement of capital on 2014-12-12
|
12 December 2014 | Incorporation Statement of capital on 2014-12-12
|