CORPROTEX APPAREL LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M12 6LB

Company number 02923341
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address 2A MIDLAND STREET, ARDWICK, MANCHESTER, LANCASHIRE, M12 6LB
Home Country United Kingdom
Nature of Business 14120 - Manufacture of workwear
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 27 April 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 103,000 . The most likely internet sites of CORPROTEX APPAREL LIMITED are www.corprotexapparel.co.uk, and www.corprotex-apparel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Corprotex Apparel Limited is a Private Limited Company. The company registration number is 02923341. Corprotex Apparel Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of Corprotex Apparel Limited is 2a Midland Street Ardwick Manchester Lancashire M12 6lb. . BARISH, Elaine Anne is a Secretary of the company. BARISH, Elaine Anne is a Director of the company. SMITH, Katherine Maria is a Director of the company. SMITH, Paul James is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary DEAS, Benjamin John has been resigned. Secretary SMITH, Katherine Maria has been resigned. Director DEAS, Benjamin John has been resigned. Director DEAS, Colin Ray has been resigned. Director SMITH, Michael Anthony has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of workwear".


Current Directors

Secretary
BARISH, Elaine Anne
Appointed Date: 31 January 2002

Director
BARISH, Elaine Anne
Appointed Date: 26 March 2003
72 years old

Director
SMITH, Katherine Maria
Appointed Date: 26 March 2003
73 years old

Director
SMITH, Paul James
Appointed Date: 26 March 2003
47 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

Secretary
DEAS, Benjamin John
Resigned: 31 January 2002
Appointed Date: 15 February 1999

Secretary
SMITH, Katherine Maria
Resigned: 15 February 1999
Appointed Date: 27 April 1994

Director
DEAS, Benjamin John
Resigned: 31 January 2002
Appointed Date: 15 February 1999
59 years old

Director
DEAS, Colin Ray
Resigned: 31 January 2002
Appointed Date: 15 February 1999
89 years old

Director
SMITH, Michael Anthony
Resigned: 22 February 2003
Appointed Date: 27 April 1994
76 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

Persons With Significant Control

Mr Paul James Smith Ba Hons
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kay Smith
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CORPROTEX APPAREL LIMITED Events

10 May 2017
Confirmation statement made on 27 April 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 January 2016
18 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 103,000

15 Jun 2015
Total exemption small company accounts made up to 31 January 2015
26 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 103,000

...
... and 71 more events
12 Jan 1995
Accounting reference date notified as 30/04

11 May 1994
Director resigned;new director appointed

11 May 1994
Secretary resigned;new secretary appointed

11 May 1994
Registered office changed on 11/05/94 from: 82-86 deansgate international house manchester M3 2ER

27 Apr 1994
Incorporation

CORPROTEX APPAREL LIMITED Charges

4 April 2002
Debenture
Delivered: 6 April 2002
Status: Outstanding
Persons entitled: Michael Anthony Smith & Katherine Maria Smith
Description: All the undertaking and property being present and future…
25 March 1995
Debenture
Delivered: 11 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…