About

Registered Number: 05699569
Date of Incorporation: 06/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Brookfield House, Christie Street Industrial, Estate Christie Street, Stockport, SK1 4LR

 

Established in 2006, Phillips Textiles Machinery Ltd are based in Stockport, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. There are 4 directors listed for Phillips Textiles Machinery Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTH, Andrew 08 March 2006 - 1
ARCHER, Brian 06 February 2006 09 March 2006 1
Secretary Name Appointed Resigned Total Appointments
FLYNN, Kathleen 08 March 2006 - 1
FLETCHER, Charles Malcolm 06 February 2006 09 March 2006 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 26 May 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 13 April 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 21 April 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 26 February 2010
DISS40 - Notice of striking-off action discontinued 04 July 2009
363a - Annual Return 03 July 2009
288c - Notice of change of directors or secretaries or in their particulars 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 18 April 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 28 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288b - Notice of resignation of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
NEWINC - New incorporation documents 06 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.