STAG KNITWEAR COMPANY LIMITED - TROWBRIDGE
Company Profile | Company Filings |
Overview
STAG KNITWEAR COMPANY LIMITED is a Private Limited Company from TROWBRIDGE and has the status: Active.
STAG KNITWEAR COMPANY LIMITED was incorporated 50 years ago on 10/04/1974 and has the registered number: 01166507. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
STAG KNITWEAR COMPANY LIMITED was incorporated 50 years ago on 10/04/1974 and has the registered number: 01166507. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
STAG KNITWEAR COMPANY LIMITED - TROWBRIDGE
This company is listed in the following categories:
46420 - Wholesale of clothing and footwear
46420 - Wholesale of clothing and footwear
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 5
TROWBRIDGE
WILTSHIRE
BA14 8BL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/03/2023 | 12/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GLENN PETER LEECH | May 1975 | British | Director | 2017-09-04 | CURRENT |
MR STEPHEN KEVIN SIPOS | Aug 1968 | British | Director | 2005-04-01 UNTIL 2007-06-20 | RESIGNED |
KATHLEEN MARY HARRISON | Dec 1953 | Secretary | 2004-07-01 UNTIL 2006-11-30 | RESIGNED | |
SUSAN MARGARET HARRISON | Sep 1947 | Secretary | RESIGNED | ||
MR NIGEL RICHARD OSBORNE | Secretary | 2016-01-15 UNTIL 2018-06-30 | RESIGNED | ||
NIGEL BRINDLEY PLENDERLEITH | Secretary | 2015-07-10 UNTIL 2016-01-15 | RESIGNED | ||
DAVID STAFFORD FAWCUS | British | Secretary | 2008-02-28 UNTIL 2015-07-10 | RESIGNED | |
ROY TUXFORD | May 1953 | Secretary | 2006-11-30 UNTIL 2008-02-28 | RESIGNED | |
SIMON JON HENTON | Aug 1964 | British | Director | 2007-01-09 UNTIL 2008-03-11 | RESIGNED |
MR IAN JOHN WEBB | Oct 1973 | British | Director | 2018-09-27 UNTIL 2024-02-28 | RESIGNED |
ROY TUXFORD | May 1953 | Director | 2006-11-30 UNTIL 2008-02-28 | RESIGNED | |
MR CHRISTOPHER THOMAS WHITBY | Mar 1953 | British | Director | 2006-11-30 UNTIL 2015-07-10 | RESIGNED |
NIGEL BRINDLEY PLENDERLEITH | Mar 1952 | British | Director | 2015-07-10 UNTIL 2017-12-31 | RESIGNED |
NIGEL RICHARD OSBORNE | Jul 1966 | British | Director | 2016-01-15 UNTIL 2018-06-30 | RESIGNED |
JOHN ALBERT HARRISON | Apr 1943 | British | Director | RESIGNED | |
NICHOLAS ARTHUR HASTINGS | Jul 1955 | British | Director | 2000-09-04 UNTIL 2003-02-10 | RESIGNED |
SUSAN MARGARET HARRISON | Sep 1947 | Director | 1992-08-01 UNTIL 2004-06-30 | RESIGNED | |
NICOLA SUSAN HARRISON | Jul 1969 | British | Director | 2002-04-24 UNTIL 2007-06-30 | RESIGNED |
ANTHONY RICHARD GILL | May 1963 | Director | 2000-09-04 UNTIL 2005-10-30 | RESIGNED | |
MR DAVID STAFFORD FAWCUS | May 1933 | Uk | Director | 2006-11-30 UNTIL 2015-07-10 | RESIGNED |
PAUL KENMUIR DOUGLAS BEVAN | Jul 1966 | British | Director | 2015-07-10 UNTIL 2016-01-31 | RESIGNED |
PRODUCTION DIRECTOR JOHN ERNEST BANYARD | Aug 1934 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Banner Limited | 2022-03-09 | Trowbridge |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Cbpe Capital Llp | 2021-10-27 - 2022-03-09 | London |
Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
Cbpe Capital X Gp Llp | 2021-10-27 - 2022-03-09 | London |
Ownership of shares 75 to 100 percent Significant influence or control as firm |
|
Banner Limited | 2019-01-01 - 2021-10-27 | Trowbridge Wiltshire | Ownership of shares 75 to 100 percent | |
Blue Max Group Ltd | 2016-04-06 - 2019-01-01 | Trowbridge | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - STAG KNITWEAR COMPANY LIMITED | 2023-08-09 | 31-12-2022 | £141 equity |
Micro-entity Accounts - STAG KNITWEAR COMPANY LIMITED | 2022-08-24 | 31-12-2021 | £141 equity |
Micro-entity Accounts - STAG KNITWEAR COMPANY LIMITED | 2021-08-24 | 31-12-2020 | £141 equity |
Micro-entity Accounts - STAG KNITWEAR COMPANY LIMITED | 2020-12-19 | 31-12-2019 | £141 equity |
Micro-entity Accounts - STAG KNITWEAR COMPANY LIMITED | 2019-09-28 | 31-12-2018 | £141 equity |
Micro-entity Accounts - STAG KNITWEAR COMPANY LIMITED | 2018-10-20 | 31-12-2017 | £141 equity |
Micro-entity Accounts - STAG KNITWEAR COMPANY LIMITED | 2017-09-27 | 31-12-2016 | £141 equity |
Micro-entity Accounts - STAG KNITWEAR COMPANY LIMITED | 2016-09-06 | 31-12-2015 | £141 equity |