About

Registered Number: 04172323
Date of Incorporation: 05/03/2001 (24 years and 1 month ago)
Company Status: Active
Registered Address: 7 Cannock Street, Troon Industrial Estate, Leicester, LE4 9HR

 

Stevenson Textile Machines Ltd was founded on 05 March 2001, it's status in the Companies House registry is set to "Active". There is one director listed for this business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENSON, Terence 09 March 2001 - 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 08 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 30 March 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 15 April 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 12 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 08 April 2002
288a - Notice of appointment of directors or secretaries 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
NEWINC - New incorporation documents 05 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.