PROMOTIONAL FABRICS LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP17 8EX

Company number 03697813
Status Active
Incorporation Date 19 January 1999
Company Type Private Limited Company
Address 152 SHEERSTOCK, HADDENHAM, AYLESBURY, BUCKINGHAMSHIRE, HP17 8EX
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 50 . The most likely internet sites of PROMOTIONAL FABRICS LIMITED are www.promotionalfabrics.co.uk, and www.promotional-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. The distance to to Monks Risborough Rail Station is 5.1 miles; to Princes Risborough Rail Station is 5.3 miles; to Aylesbury Rail Station is 6.1 miles; to Saunderton Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Promotional Fabrics Limited is a Private Limited Company. The company registration number is 03697813. Promotional Fabrics Limited has been working since 19 January 1999. The present status of the company is Active. The registered address of Promotional Fabrics Limited is 152 Sheerstock Haddenham Aylesbury Buckinghamshire Hp17 8ex. . WALKER, Trevor James is a Secretary of the company. MCLATCHIE, Stephen Andrew is a Director of the company. Nominee Secretary THE OXFORD SECRETARIAT LIMITED has been resigned. Director CLOGG, Nigel Richard Johnson has been resigned. Nominee Director OXFORD FORMATIONS LIMITED has been resigned. The company operates in "manufacture of household textiles".


Current Directors

Secretary
WALKER, Trevor James
Appointed Date: 19 January 1999

Director
MCLATCHIE, Stephen Andrew
Appointed Date: 19 January 1999
71 years old

Resigned Directors

Nominee Secretary
THE OXFORD SECRETARIAT LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Director
CLOGG, Nigel Richard Johnson
Resigned: 27 October 2005
Appointed Date: 19 January 1999
72 years old

Nominee Director
OXFORD FORMATIONS LIMITED
Resigned: 19 January 1999
Appointed Date: 19 January 1999

Persons With Significant Control

Mr Stephen Andrew Mclatchie
Notified on: 19 January 2017
71 years old
Nature of control: Ownership of shares – 75% or more

PROMOTIONAL FABRICS LIMITED Events

10 Mar 2017
Confirmation statement made on 19 January 2017 with updates
08 Nov 2016
Total exemption small company accounts made up to 31 January 2016
10 Mar 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50

10 Nov 2015
Total exemption small company accounts made up to 31 January 2015
09 Mar 2015
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 50

...
... and 34 more events
09 Feb 1999
New secretary appointed
09 Feb 1999
Secretary resigned
09 Feb 1999
Director resigned
09 Feb 1999
Registered office changed on 09/02/99 from: 98 high street thame oxfordshire OX9 3EH
19 Jan 1999
Incorporation