Pro-Fit Stretchtape Technology LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-12-31 | |
Employees | £2 | 0% |
STRETCH TAPE LICENSING LIMITED
Company type | Private Limited Company, Active |
Company Number | 05585217 |
Record last updated | Wednesday, October 12, 2016 11:59:14 PM UTC |
Official Address | 7 Unit Enterprise Way Five Lane Ends Eccleshill There are 9 companies registered at this street |
Postal Code | BD108EW |
Sector | Other manufacturing n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Two appointments: 2 men | |
Registry | Oct 13, 2015 | Annual return | |
Financials | Sep 29, 2015 | Annual accounts | |
Registry | Oct 7, 2014 | Annual return | |
Financials | Sep 30, 2014 | Annual accounts | |
Registry | Oct 14, 2013 | Annual return | |
Financials | Sep 11, 2013 | Annual accounts | |
Registry | Oct 22, 2012 | Annual return | |
Registry | Oct 22, 2012 | Change of particulars for director | |
Registry | Oct 22, 2012 | Change of particulars for secretary | |
Financials | Sep 13, 2012 | Annual accounts | |
Registry | May 29, 2012 | Resignation of one Director | |
Registry | Apr 24, 2012 | Resignation of one Director (a man) | |
Registry | Oct 7, 2011 | Annual return | |
Financials | Sep 9, 2011 | Annual accounts | |
Registry | Aug 25, 2011 | Change of registered office address | |
Registry | Jun 15, 2011 | Statement of satisfaction in full or in part of mortgage or charge | |
Financials | Jan 7, 2011 | Annual accounts | |
Registry | Oct 12, 2010 | Annual return | |
Registry | Nov 5, 2009 | Annual return 5585... | |
Registry | Nov 5, 2009 | Change of particulars for director | |
Registry | Nov 5, 2009 | Change of particulars for director 5585... | |
Registry | Nov 5, 2009 | Change of particulars for director | |
Registry | Nov 5, 2009 | Change of particulars for secretary | |
Registry | Oct 24, 2009 | Particulars of a mortgage or charge | |
Financials | Jul 24, 2009 | Annual accounts | |
Registry | Oct 13, 2008 | Annual return | |
Financials | Sep 25, 2008 | Annual accounts | |
Registry | Dec 22, 2007 | Annual return | |
Financials | Aug 9, 2007 | Annual accounts | |
Registry | Nov 10, 2006 | Change of accounting reference date | |
Registry | Oct 26, 2006 | Annual return | |
Registry | Apr 11, 2006 | Company name change | |
Registry | Apr 11, 2006 | Change of name certificate | |
Registry | Feb 9, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jan 30, 2006 | Appointment of a director | |
Registry | Jan 9, 2006 | Appointment of a man as Director | |
Registry | Nov 18, 2005 | Elective resolution | |
Registry | Nov 18, 2005 | Elective resolution 5585... | |
Registry | Nov 18, 2005 | Appointment of a director | |
Registry | Nov 18, 2005 | Appointment of a director 5585... | |
Registry | Oct 21, 2005 | Alteration to memorandum and articles | |
Registry | Oct 7, 2005 | Resignation of a secretary | |
Registry | Oct 7, 2005 | Resignation of a director | |
Registry | Oct 6, 2005 | Four appointments: 2 companies and 2 men | |