-
OUTLET FABRICS LTD - The Hermitage, 15a Shenfield Road, Brentwood, Essex, United Kingdom
Company Information
- Company registration number
- 08153464
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Hermitage
- 15a Shenfield Road
- Brentwood
- Essex
- CM15 8AG The Hermitage, 15a Shenfield Road, Brentwood, Essex, CM15 8AG UK
Management
- Managing Directors
- RALPH JOHN PATMORE
- SPOONER, Rosie
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-07-23
- Age Of Company 2012-07-23 12 years
- SIC/NACE
- 47190
Ownership
- Beneficial Owners
- -
- Miss Rosie Spooner
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- MEIJIA (UK) LIMITED
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-06-30
- Annual Return
- Due Date: 2024-08-05
- Last Date: 2023-07-22
-
OUTLET FABRICS LTD Company Description
- OUTLET FABRICS LTD is a ltd registered in United Kingdom with the Company reg no 08153464. Its current trading status is "live". It was registered 2012-07-23. It was previously called MEIJIA (UK) LIMITED. It has declared SIC or NACE codes as "47190". It has 2 directors It can be contacted at The Hermitage .
Get OUTLET FABRICS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Outlet Fabrics Ltd - The Hermitage, 15a Shenfield Road, Brentwood, Essex, United Kingdom
- 2012-07-23
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for OUTLET FABRICS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
dissolution-application-strike-off-company (2024-06-19) - DS01
-
change-account-reference-date-company-previous-extended (2024-03-30) - AA01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-03-31) - AA
-
confirmation-statement-with-updates (2023-07-25) - CS01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-08-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-03-29) - AA
keyboard_arrow_right 2021
-
certificate-change-of-name-company (2021-10-18) - CERTNM
-
confirmation-statement-with-updates (2021-07-26) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-07-22) - AA
-
confirmation-statement-with-updates (2020-07-22) - CS01
-
cessation-of-a-person-with-significant-control (2020-07-22) - PSC07
-
notification-of-a-person-with-significant-control (2020-07-22) - PSC01
-
termination-director-company-with-name-termination-date (2020-07-22) - TM01
-
appoint-person-director-company-with-name-date (2020-07-22) - AP01
-
change-account-reference-date-company-previous-shortened (2020-07-22) - AA01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-05-23) - AA
-
accounts-with-accounts-type-total-exemption-full (2019-12-24) - AA
-
confirmation-statement-with-no-updates (2019-07-18) - CS01
-
change-account-reference-date-company-previous-shortened (2019-04-27) - AA01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-07-26) - CS01
-
change-account-reference-date-company-current-extended (2018-04-30) - AA01
-
change-account-reference-date-company-previous-shortened (2018-04-29) - AA01
-
change-account-reference-date-company-current-shortened (2018-04-28) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-07-30) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-07-17) - CS01
-
accounts-with-accounts-type-total-exemption-small (2017-03-21) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-07-30) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-04-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-31) - AR01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address-new-address (2014-10-21) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-03-21) - AA
-
certificate-change-of-name-company (2014-02-13) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2014-12-05) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-01) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-08-08) - TM01
-
incorporation-company (2012-07-23) - NEWINC