BRITISH TRIMMINGS (REDDISH) LIMITED - STOCKPORT
Company Profile | Company Filings |
Overview
BRITISH TRIMMINGS (REDDISH) LIMITED is a Private Limited Company from STOCKPORT and has the status: Active.
BRITISH TRIMMINGS (REDDISH) LIMITED was incorporated 31 years ago on 20/08/1992 and has the registered number: 02741354. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BRITISH TRIMMINGS (REDDISH) LIMITED was incorporated 31 years ago on 20/08/1992 and has the registered number: 02741354. The accounts status is DORMANT and accounts are next due on 31/12/2024.
BRITISH TRIMMINGS (REDDISH) LIMITED - STOCKPORT
This company is listed in the following categories:
46410 - Wholesale of textiles
46410 - Wholesale of textiles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 CORONATION POINT CORONATION STREET
STOCKPORT
CHESHIRE
SK5 7PL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/08/2023 | 03/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD CAWTHRA | British | Secretary | 2007-11-07 | CURRENT | |
MISS SUSAN AMANDA HAFT | Sep 1958 | British | Director | 2017-11-03 | CURRENT |
PETER FITZGERALD REILLY | Jun 1964 | American | Director | 2005-02-10 UNTIL 2012-12-31 | RESIGNED |
BARBARA LILIAN HARDING | Oct 1937 | British | Secretary | 1992-09-30 UNTIL 1993-04-05 | RESIGNED |
ANNETTE JOY WARD | British | Secretary | 1992-09-30 UNTIL 1998-08-18 | RESIGNED | |
MR JOHN PATRICK ANDREW REGAN | May 1966 | British | Secretary | 1998-11-17 UNTIL 2004-10-15 | RESIGNED |
HARISH SHAH | Nov 1957 | Secretary | 2005-02-10 UNTIL 2005-09-02 | RESIGNED | |
PHILIP STANLEY EDWARDS | Jan 1960 | Secretary | 2005-09-02 UNTIL 2006-04-28 | RESIGNED | |
JEREMY PETER ORRELL | Jun 1957 | British | Nominee Director | 1992-08-20 UNTIL 1992-09-30 | RESIGNED |
JEREMY PETER ORRELL | Jun 1957 | British | Nominee Secretary | 1992-08-20 UNTIL 1992-09-30 | RESIGNED |
CHIRAYATH VISWANATH BALAKRISHNAN | May 1939 | British | Secretary | 1993-04-05 UNTIL 1998-11-17 | RESIGNED |
JOANNA CATHERINE BARNES | Apr 1970 | Secretary | 2006-04-28 UNTIL 2007-11-07 | RESIGNED | |
ANTONY WALLACE LAUGHTON | Jun 1933 | British | Director | 1993-04-05 UNTIL 1998-11-17 | RESIGNED |
ANNETTE JOY WARD | British | Director | 1992-09-30 UNTIL 1998-08-14 | RESIGNED | |
MR JOHN ROSELLI | Feb 1972 | American | Director | 2017-11-03 UNTIL 2018-09-02 | RESIGNED |
MR MATTHEW JOHN WILSON | Dec 1970 | British | Director | 2016-07-25 UNTIL 2017-11-03 | RESIGNED |
MR JOHN PATRICK ANDREW REGAN | May 1966 | British | Director | 1998-11-17 UNTIL 2004-10-15 | RESIGNED |
MR CHRISTOPHER MUNYAN | May 1965 | American | Director | 2017-11-03 UNTIL 2020-03-04 | RESIGNED |
MR DAVID MARCUS | Dec 1928 | British | Director | 1992-09-30 UNTIL 1993-02-15 | RESIGNED |
MR RICHARD CAWTHRA | Jan 1971 | British | Director | 2010-10-04 UNTIL 2017-11-03 | RESIGNED |
MR WILLIAM KIESLING | Apr 1963 | American | Director | 2017-11-03 UNTIL 2020-03-04 | RESIGNED |
MISS SUSAN AMANDA HAFT | Sep 1958 | British | Director | 2009-03-13 UNTIL 2010-10-04 | RESIGNED |
MR CHRISTOPHER FRANK DUNN | Feb 1957 | British | Director | 1992-08-20 UNTIL 1992-09-30 | RESIGNED |
JAMES VINCENT DIVIZIO | Jul 1959 | American | Director | 2005-02-10 UNTIL 2012-12-31 | RESIGNED |
MR KEVIN BROOKS | Feb 1957 | British | Director | 2010-10-04 UNTIL 2016-10-03 | RESIGNED |
JEFFREY HAL BONAS | Mar 1944 | British | Director | 1992-09-30 UNTIL 1993-04-05 | RESIGNED |
CHIRAYATH VISWANATH BALAKRISHNAN | May 1939 | British | Director | 1993-04-05 UNTIL 2009-06-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Css Industries, Inc. | 2017-11-03 | Plymouth Meeting Pennsylvania |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
British Trimmings Ltd | 2016-08-20 - 2017-11-03 | Stockport |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent 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 trust Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BRITISH_TRIMMINGS_(REDDIS - Accounts | 2021-12-10 | 31-03-2021 | £-98,502 equity |
BRITISH_TRIMMINGS_(REDDIS - Accounts | 2021-04-02 | 31-03-2020 | £-98,502 equity |