Check the

CORPROTEX APPAREL LIMITED

Company
CORPROTEX APPAREL LIMITED (02923341)

CORPROTEX APPAREL

Phone: 01612 232 226
A⁺ rating

KEY FINANCES

Year
2017
Assets
£578.37k ▼ £-123.24k (-17.57 %)
Cash
£0.08k ▼ £-185.51k (-99.96 %)
Liabilities
£69.86k ▼ £-305.72k (-81.40 %)
Net Worth
£508.51k ▲ £182.47k (55.97 %)

REGISTRATION INFO

Company name
CORPROTEX APPAREL LIMITED
Company number
02923341
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Apr 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.corprotex.com
Phones
01612 232 226
Registered Address
2A MIDLAND STREET,
ARDWICK,
MANCHESTER,
LANCASHIRE,
M12 6LB

ECONOMIC ACTIVITIES

14120
Manufacture of workwear

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

10 May 2017
Confirmation statement made on 27 April 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 31 January 2016
18 May 2016
Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 103,000

CHARGES

4 April 2002
Status
Outstanding
Delivered
6 April 2002
Persons entitled
Michael Anthony Smith & Katherine Maria Smith
Description
All the undertaking and property being present and future…

25 March 1995
Status
Outstanding
Delivered
11 April 1995
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CORPROTEX APPAREL LIMITED DIRECTORS

Elaine Anne Barish

  Acting
Appointed
31 January 2002
Role
Secretary
Address
33 St. Pauls Hill Road, Godley, Hyde, Cheshire, England, SK14 2SP
Name
BARISH, Elaine Anne

Elaine Anne Barish

  Acting
Appointed
26 March 2003
Occupation
Accountant
Role
Director
Age
71
Nationality
British
Address
33 St. Pauls Hill Road, Godley, Hyde, Cheshire, England, SK14 2SP
Country Of Residence
England
Name
BARISH, Elaine Anne

Katherine Maria Smith

  Acting
Appointed
26 March 2003
Occupation
Teacher
Role
Director
Age
73
Nationality
British
Address
3 Highfield Parkway, Bramhall, Stockport, Cheshire, England, SK7 1HY
Country Of Residence
England
Name
SMITH, Katherine Maria

Paul James Smith

  Acting PSC
Appointed
26 March 2003
Occupation
Managing Director
Role
Director
Age
47
Nationality
British
Address
2a, Midland Street, Ardwick, Manchester, Lancashire, M12 6LB
Country Of Residence
England
Name
SMITH, Paul James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
27 April 1994
Resigned
27 April 1994
Role
Nominee Secretary
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Benjamin John Deas

  Resigned
Appointed
15 February 1999
Resigned
31 January 2002
Occupation
Company Director
Role
Secretary
Nationality
British
Address
Lindow House, Lindow Lane, Wilmslow, Cheshire, SK9 5LH
Name
DEAS, Benjamin John

Katherine Maria Smith

  Resigned PSC
Appointed
27 April 1994
Resigned
15 February 1999
Role
Secretary
Address
27 Ramillies Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AQ
Name
SMITH, Katherine Maria
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Benjamin John Deas

  Resigned
Appointed
15 February 1999
Resigned
31 January 2002
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Lindow House, Lindow Lane, Wilmslow, Cheshire, SK9 5LH
Country Of Residence
England
Name
DEAS, Benjamin John

Colin Ray Deas

  Resigned
Appointed
15 February 1999
Resigned
31 January 2002
Occupation
Company Director
Role
Director
Age
88
Nationality
British
Address
36 The Avenue, Bletsoe, Bedford, Bedfordshire, MK44 1QF
Country Of Residence
England
Name
DEAS, Colin Ray

Michael Anthony Smith

  Resigned
Appointed
27 April 1994
Resigned
22 February 2003
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
27 Ramillies Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AQ
Name
SMITH, Michael Anthony

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
27 April 1994
Resigned
27 April 1994
Role
Nominee Director
Address
The Britannia Suite International House, 82-86 Deansgate, Manchester, M3 2ER
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.