Son Trimmings Limited

General information

Name:

Son Trimmings Ltd

Office Address:

Klestro House 50 Aden Road Enfield EN3 7SY Middx

Number: 03276530

Incorporation date: 1996-11-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1996 signifies the beginning of Son Trimmings Limited, a company which is situated at Klestro House 50 Aden Road, Enfield, Middx. This means it's been twenty eight years Son Trimmings has prospered in the UK, as it was started on 1996-11-11. Its Companies House Reg No. is 03276530 and the company area code is EN3 7SY. This business's declared SIC number is 46410 meaning Wholesale of textiles. The firm's most recent filed accounts documents cover the period up to March 31, 2022 and the latest annual confirmation statement was released on September 5, 2023.

At present, there is a solitary director in the company: Elefterakis C. (since 1997-12-12). The following business had been governed by Stelios C. up until 1997. Additionally, the managing director's tasks are often aided with by a secretary - Andy K., who was appointed by this specific business in 1997.

Financial data based on annual reports

Company staff

Elefterakis C.

Role: Director

Appointed: 12 December 1997

Latest update: 24 January 2024

Andy K.

Role: Secretary

Appointed: 12 December 1997

Latest update: 24 January 2024

People with significant control

Executives who have control over the firm are as follows: Elefterakis C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Andy K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Elefterakis C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Andy K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 September 2024
Confirmation statement last made up date 05 September 2023
Annual Accounts 19 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 19 August 2013
Annual Accounts 11 August 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 August 2014
Annual Accounts 8 May 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 May 2016
Annual Accounts 27 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 27 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 23rd, December 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2015

Address:

Unit 7 Rear Of 3 - 9 Belfast Road

Post code:

N16 6UN

City / Town:

Stamford Hill

HQ address,
2016

Address:

Unit 7 Rear Of 3 - 9 Belfast Road

Post code:

N16 6UN

City / Town:

Stamford Hill

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
27
Company Age

Closest Companies - by postcode