Textildruck-frankfurt Limited

General information

Name:

Textildruck-frankfurt Ltd

Office Address:

69 Great Hampton Street Birmingham B18 6EW

Number: 05750401

Incorporation date: 2006-03-21

Dissolution date: 2023-03-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in 69 Great Hampton Street, Winson Green B18 6EW Textildruck-frankfurt Limited was a Private Limited Company with 05750401 registration number. This company had been launched eighteen years ago before was dissolved on Tue, 7th Mar 2023. Created as Shirtprinting, the company used the business name until Wed, 4th Apr 2007, then it was replaced by Textildruck-frankfurt Limited.

As found in this particular firm's executives data, there were two directors: Ursula E. and Mona L..

Mona L. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Textildruck-frankfurt Limited 2007-04-04
  • Shirtprinting Limited 2006-03-21

Financial data based on annual reports

Company staff

Ursula E.

Role: Director

Appointed: 13 November 2013

Latest update: 31 January 2023

Role: Corporate Nominee Secretary

Appointed: 21 March 2006

Address: Birmingham, West Midlands, B18 6EW

Latest update: 31 January 2023

Mona L.

Role: Director

Appointed: 21 March 2006

Latest update: 31 January 2023

People with significant control

Mona L.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 04 April 2023
Confirmation statement last made up date 21 March 2022
Annual Accounts 2 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 2 September 2013
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 30 October 2014
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 3 September 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 17 October 2016
Annual Accounts 29 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 29 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
16
Company Age

Similar companies nearby

Closest companies