Tri-d Textiles Limited

General information

Name:

Tri-d Textiles Ltd

Office Address:

26 Greek Street SK3 8AB Stockport

Number: 06644814

Incorporation date: 2008-07-14

Dissolution date: 2020-02-11

End of financial year: 30 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 is the year of the founding of Tri-d Textiles Limited, a company located at 26 Greek Street, , Stockport. It was established on 2008-07-14. The Companies House Reg No. was 06644814 and the postal code was SK3 8AB. The company had existed on the British market for 12 years until 2020-02-11.

As suggested by this particular enterprise's directors directory, there were three directors: Paul N., Christopher C. and John J..

Executives who controlled this firm include: Chris C. had substantial control or influence over the company. John J. had substantial control or influence over the company. Paul N. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Paul N.

Role: Director

Appointed: 14 July 2008

Latest update: 27 August 2023

Christopher C.

Role: Director

Appointed: 14 July 2008

Latest update: 27 August 2023

John J.

Role: Director

Appointed: 14 July 2008

Latest update: 27 August 2023

People with significant control

Chris C.
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence
John J.
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence
Paul N.
Notified on 6 April 2016
Nature of control:
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2020
Account last made up date 30 July 2018
Confirmation statement next due date 28 July 2020
Confirmation statement last made up date 14 July 2019
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 30 April 2013
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 2012-08-01
Date Approval Accounts 23 June 2014
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 20 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 April 2016
Annual Accounts 26 January 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 26 January 2017
Annual Accounts 26 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 26 April 2018
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-30
Annual Accounts
End Date For Period Covered By Report 2013-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 11th, February 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
11
Company Age

Similar companies nearby

Closest companies