CLN TEXTILES LIMITED
ROTHERHAM

Hellopages » South Yorkshire » Rotherham » S66 3RH

Company number 09880441
Status Active
Incorporation Date 19 November 2015
Company Type Private Limited Company
Address 154 FLANDERWELL LANE, SUNNYSIDE, ROTHERHAM, SOUTH YORKSHIRE, S66 3RH
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 18 November 2016 with updates; Registered office address changed from Fairfax House 6a Mill Field Road Bradford West Yorkshire BD16 1PY England to 154 Flanderwell Lane Sunnyside Rotherham South Yorkshire S66 3RH on 7 March 2017. The most likely internet sites of CLN TEXTILES LIMITED are www.clntextiles.co.uk, and www.cln-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Cln Textiles Limited is a Private Limited Company. The company registration number is 09880441. Cln Textiles Limited has been working since 19 November 2015. The present status of the company is Active. The registered address of Cln Textiles Limited is 154 Flanderwell Lane Sunnyside Rotherham South Yorkshire S66 3rh. . NICHOLSON, Cheryl is a Director of the company. The company operates in "Manufacture of soft furnishings".


Current Directors

Director
NICHOLSON, Cheryl
Appointed Date: 19 November 2015
58 years old

Persons With Significant Control

Mrs Cheryl Nicholson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CLN TEXTILES LIMITED Events

21 Mar 2017
Compulsory strike-off action has been discontinued
20 Mar 2017
Confirmation statement made on 18 November 2016 with updates
07 Mar 2017
Registered office address changed from Fairfax House 6a Mill Field Road Bradford West Yorkshire BD16 1PY England to 154 Flanderwell Lane Sunnyside Rotherham South Yorkshire S66 3RH on 7 March 2017
14 Feb 2017
First Gazette notice for compulsory strike-off
04 Dec 2015
Director's details changed for Miss Cheryl Nicholson on 2 December 2015
19 Nov 2015
Incorporation
Statement of capital on 2015-11-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)