FITWELL EMBROIDERY LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L15 5AJ

Company number 01145375
Status Active
Incorporation Date 14 November 1973
Company Type Private Limited Company
Address 276 SMITHDOWN ROAD, WAVERTREE, LIVERPOOL, MERSEYSIDE, L15 5AJ
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles, 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Termination of appointment of Inga May Edwards as a director on 24 October 2016; Total exemption full accounts made up to 31 December 2015; Annual return made up to 28 April 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 5,000 . The most likely internet sites of FITWELL EMBROIDERY LIMITED are www.fitwellembroidery.co.uk, and www.fitwell-embroidery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eleven months. Fitwell Embroidery Limited is a Private Limited Company. The company registration number is 01145375. Fitwell Embroidery Limited has been working since 14 November 1973. The present status of the company is Active. The registered address of Fitwell Embroidery Limited is 276 Smithdown Road Wavertree Liverpool Merseyside L15 5aj. . EDWARDS, Timothy Peter is a Secretary of the company. EDWARDS, Timothy Peter is a Director of the company. Secretary EDWARDS, Adelaide has been resigned. Secretary EDWARDS, Andrew Martyn has been resigned. Director EDWARDS, Adelaide has been resigned. Director EDWARDS, Andrew Martyn has been resigned. Director EDWARDS, Inga May has been resigned. Director EDWARDS, Martyn Harold has been resigned. Director SMITH, Alan has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
EDWARDS, Timothy Peter
Appointed Date: 18 November 2008

Director
EDWARDS, Timothy Peter
Appointed Date: 20 August 2004
56 years old

Resigned Directors

Secretary
EDWARDS, Adelaide
Resigned: 18 May 2004

Secretary
EDWARDS, Andrew Martyn
Resigned: 18 November 2008
Appointed Date: 20 August 2004

Director
EDWARDS, Adelaide
Resigned: 18 May 2004
90 years old

Director
EDWARDS, Andrew Martyn
Resigned: 22 October 2010
Appointed Date: 20 August 2004
58 years old

Director
EDWARDS, Inga May
Resigned: 24 October 2016
Appointed Date: 22 November 2010
56 years old

Director
EDWARDS, Martyn Harold
Resigned: 18 October 2010
87 years old

Director
SMITH, Alan
Resigned: 20 February 2009
89 years old

FITWELL EMBROIDERY LIMITED Events

17 Feb 2017
Termination of appointment of Inga May Edwards as a director on 24 October 2016
13 Jul 2016
Total exemption full accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,000

05 May 2015
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 5,000

17 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 83 more events
04 Feb 1988
Full accounts made up to 31 December 1986

24 Sep 1986
Full accounts made up to 31 December 1985

24 Sep 1986
Return made up to 17/09/86; full list of members

15 Jan 1974
Memorandum of association
14 Nov 1973
Incorporation

FITWELL EMBROIDERY LIMITED Charges

27 November 2003
Mortgage deed
Delivered: 10 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as or being land and buildings lying…
17 June 1996
Legal charge
Delivered: 4 July 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 276 & 276A smithdown road liverpool 15…
25 April 1996
Single debenture
Delivered: 30 April 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 April 1989
Legal mortgage
Delivered: 24 April 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 276 & 276A smithdown liverpool 15 t/n ms 120326 and/or the…
27 September 1988
Legal charge
Delivered: 14 October 1988
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 276 & 276A smithdown road liverpool 15. t/n ms 120326…
25 March 1983
Charge
Delivered: 7 April 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all bookdebts and…
25 February 1974
Mortgage debenture
Delivered: 28 February 1974
Status: Outstanding
Persons entitled: National Westminster Bank LTD
Description: Undertaking and all property and assets present and future…