TRANMERE TEXTILES LIMITED

Register to unlock more data on OkredoRegister

TRANMERE TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00338553

Incorporation date

29/03/1938

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Albion Mills, Padiham, Lancs BB12 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1938)
dot icon21/07/2023
Restoration by order of the court
dot icon28/01/2014
Final Gazette dissolved via compulsory strike-off
dot icon15/10/2013
First Gazette notice for compulsory strike-off
dot icon31/07/2013
Termination of appointment of Keith Anthony Chapman as a director on 2013-07-29
dot icon19/05/2010
Resolutions
dot icon18/05/2010
Restoration by order of the court
dot icon15/08/2006
Final Gazette dissolved via voluntary strike-off
dot icon02/05/2006
First Gazette notice for voluntary strike-off
dot icon20/03/2006
Application for striking-off
dot icon06/02/2006
Return made up to 11/08/05; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon23/09/2004
Return made up to 11/08/04; full list of members
dot icon24/05/2004
Full accounts made up to 2003-03-31
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New secretary appointed
dot icon31/12/2003
Secretary resigned;director resigned
dot icon28/08/2003
Return made up to 11/08/03; full list of members
dot icon28/08/2003
Secretary's particulars changed;director's particulars changed
dot icon05/07/2003
Full accounts made up to 2002-03-31
dot icon28/08/2002
Return made up to 11/08/02; full list of members
dot icon29/04/2002
Full accounts made up to 2001-03-31
dot icon23/08/2001
Return made up to 11/08/01; full list of members
dot icon17/08/2001
New secretary appointed;new director appointed
dot icon07/08/2001
Secretary resigned;director resigned
dot icon05/02/2001
Full accounts made up to 2000-03-31
dot icon05/09/2000
Return made up to 11/08/00; full list of members
dot icon16/09/1999
Full accounts made up to 1999-03-31
dot icon16/09/1999
Return made up to 11/08/99; no change of members
dot icon17/11/1998
Director resigned
dot icon17/11/1998
New director appointed
dot icon26/10/1998
Full accounts made up to 1998-03-31
dot icon22/09/1998
Return made up to 11/08/98; no change of members
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon20/08/1997
Return made up to 11/08/97; full list of members
dot icon30/09/1996
Return made up to 11/08/96; full list of members
dot icon17/09/1996
Full accounts made up to 1996-03-31
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon07/09/1995
Return made up to 11/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Director resigned;new director appointed
dot icon15/08/1994
Full accounts made up to 1994-03-31
dot icon15/08/1994
Return made up to 11/08/94; no change of members
dot icon23/03/1994
Secretary resigned;new secretary appointed
dot icon23/08/1993
Full accounts made up to 1993-03-31
dot icon23/08/1993
Return made up to 18/08/93; full list of members
dot icon12/07/1993
Director resigned;new director appointed
dot icon01/11/1992
Full accounts made up to 1992-03-31
dot icon23/09/1992
Return made up to 18/08/92; no change of members
dot icon16/01/1992
Full accounts made up to 1991-03-31
dot icon16/01/1992
Director resigned;new director appointed
dot icon11/09/1991
Return made up to 18/08/91; no change of members
dot icon11/09/1991
Registered office changed on 11/09/91
dot icon29/05/1991
Secretary's particulars changed;director resigned
dot icon13/01/1991
Full accounts made up to 1990-03-31
dot icon03/10/1990
Return made up to 17/09/90; full list of members
dot icon18/12/1989
Full accounts made up to 1989-03-31
dot icon22/11/1989
Return made up to 18/08/89; full list of members
dot icon22/11/1989
Director's particulars changed
dot icon30/01/1989
Full accounts made up to 1988-03-31
dot icon25/11/1988
Return made up to 08/08/88; full list of members
dot icon15/04/1988
Director resigned;new director appointed
dot icon13/04/1988
Auditor's resignation
dot icon24/02/1988
Full accounts made up to 1987-03-31
dot icon08/12/1987
Return made up to 21/08/87; full list of members
dot icon10/03/1987
Director resigned
dot icon16/12/1986
Registered office changed on 16/12/86 from: catteshall lane godalming surrey GU7 1LH
dot icon16/12/1986
Director resigned;new director appointed
dot icon15/12/1986
New director appointed
dot icon04/10/1986
Director resigned
dot icon23/08/1986
Full accounts made up to 1986-03-31
dot icon23/08/1986
Return made up to 17/07/86; full list of members
dot icon28/12/1973
Miscellaneous
dot icon29/03/1938
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconNext confirmation date
11/08/2016
dot iconLast change occurred
31/03/2005

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
dot iconNext due on
31/01/2007
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargreaves, Alan
Secretary
08/03/1994 - 01/08/2001
3
Townley, Simon
Director
01/01/1992 - 01/07/1993
1
Elliott, Jan
Director
01/10/1994 - 30/10/1998
3
Hargreaves, Alan
Director
01/07/1993 - 01/08/2001
3
Chapman, Keith Anthony
Director
30/10/1998 - 29/07/2013
39

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRANMERE TEXTILES LIMITED

TRANMERE TEXTILES LIMITED is an(a) Active company incorporated on 29/03/1938 with the registered office located at Albion Mills, Padiham, Lancs BB12 7DY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRANMERE TEXTILES LIMITED?

toggle

TRANMERE TEXTILES LIMITED is currently Active. It was registered on 29/03/1938 and dissolved on 28/01/2014.

Where is TRANMERE TEXTILES LIMITED located?

toggle

TRANMERE TEXTILES LIMITED is registered at Albion Mills, Padiham, Lancs BB12 7DY.

What is the latest filing for TRANMERE TEXTILES LIMITED?

toggle

The latest filing was on 21/07/2023: Restoration by order of the court.