SHERIDAN FABRICS LIMITED
BRIDGNORTH SUMMERTIME LIMITED

Hellopages » Shropshire » Shropshire » WV15 6NE

Company number 04458063
Status Active
Incorporation Date 11 June 2002
Company Type Private Limited Company
Address THE GRANARY BELL LANE, ALVELEY, BRIDGNORTH, SHROPSHIRE, ENGLAND, WV15 6NE
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 100 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of SHERIDAN FABRICS LIMITED are www.sheridanfabrics.co.uk, and www.sheridan-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. The distance to to Hartlebury Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sheridan Fabrics Limited is a Private Limited Company. The company registration number is 04458063. Sheridan Fabrics Limited has been working since 11 June 2002. The present status of the company is Active. The registered address of Sheridan Fabrics Limited is The Granary Bell Lane Alveley Bridgnorth Shropshire England Wv15 6ne. The company`s financial liabilities are £103.31k. It is £0.46k against last year. And the total assets are £137.23k, which is £-28.63k against last year. SHERIDAN, Penelope Anne Longden is a Director of the company. Secretary COX, Lynne Elizabeth has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Wholesale of textiles".


sheridan fabrics Key Finiance

LIABILITIES £103.31k
+0%
CASH n/a
TOTAL ASSETS £137.23k
-18%
All Financial Figures

Current Directors

Director
SHERIDAN, Penelope Anne Longden
Appointed Date: 14 June 2002
76 years old

Resigned Directors

Secretary
COX, Lynne Elizabeth
Resigned: 09 October 2012
Appointed Date: 14 June 2002

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 June 2002
Appointed Date: 11 June 2002

Nominee Director
BONUSWORTH LIMITED
Resigned: 14 June 2002
Appointed Date: 11 June 2002

SHERIDAN FABRICS LIMITED Events

03 Oct 2016
Micro company accounts made up to 31 March 2016
04 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100

17 Dec 2015
Micro company accounts made up to 31 March 2015
24 Jun 2015
Registered office address changed from Old Bell House Alveley Bridgnorth Shropshire WV15 6NE to The Granary Bell Lane Alveley Bridgnorth Shropshire WV15 6NE on 24 June 2015
16 Jun 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100

...
... and 36 more events
27 Jun 2002
Ad 20/06/02--------- £ si 99@1=99 £ ic 1/100
26 Jun 2002
Company name changed summertime LIMITED\certificate issued on 26/06/02
19 Jun 2002
Memorandum and Articles of Association
19 Jun 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Jun 2002
Incorporation