Company number 06866449
Status Active
Incorporation Date 1 April 2009
Company Type Private Limited Company
Address SOMIC WORKS SCAFELL ROAD, QUEENSWAY INDUSTRIAL ESTATE, LYTHAM ST. ANNES, LANCASHIRE, ENGLAND, FY8 3HE
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c.
Phone, email, etc
Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Termination of appointment of Peter Jackson as a director on 31 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SOMIC TEXTILES LIMITED are www.somictextiles.co.uk, and www.somic-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eleven months. Somic Textiles Limited is a Private Limited Company.
The company registration number is 06866449. Somic Textiles Limited has been working since 01 April 2009.
The present status of the company is Active. The registered address of Somic Textiles Limited is Somic Works Scafell Road Queensway Industrial Estate Lytham St Annes Lancashire England Fy8 3he. . BORKING, Helen Mary is a Secretary of the company. BLACKBURN, Paul is a Director of the company. BLACKBURN, Richard is a Director of the company. BORKING, Helen Mary is a Director of the company. Director JACKSON, Peter has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Manufacture of other textiles n.e.c.".
Current Directors
Resigned Directors
Director
JACKSON, Peter
Resigned: 31 March 2017
Appointed Date: 01 April 2009
65 years old
Persons With Significant Control
Stacklodge Ltd
Notified on: 1 April 2017
Nature of control: Ownership of shares – 75% or more
SOMIC TEXTILES LIMITED Events
05 Apr 2017
Confirmation statement made on 1 April 2017 with updates
05 Apr 2017
Termination of appointment of Peter Jackson as a director on 31 March 2017
28 Nov 2016
Total exemption small company accounts made up to 31 March 2016
26 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
29 Feb 2016
Registered office address changed from Alliance Works New Hall Lane Preston Lancashire PR1 5NY to Somic Works Scafell Road Queensway Industrial Estate Lytham St. Annes Lancashire FY8 3HE on 29 February 2016
...
... and 33 more events
16 Apr 2009
Director appointed peter jackson
16 Apr 2009
Director and secretary appointed helen mary finch
16 Apr 2009
Registered office changed on 16/04/2009 from lancaster house 70 - 76 blackburn st radcliffe manchester M26 2JW
02 Apr 2009
Appointment terminated director yomtov jacobs
01 Apr 2009
Incorporation