Louvolite Fabrics Limited CHESHIRE


Founded in 1973, Louvolite Fabrics, classified under reg no. 01114795 is an active company. Currently registered at Ashton Road SK14 4BG, Cheshire the company has been in the business for fifty one years. Its financial year was closed on 31st May and its latest financial statement was filed on Tuesday 31st May 2022.

There is a single director in the company at the moment - Simon M., appointed on 22 October 2018. In addition, a secretary was appointed - Simon M., appointed on 3 February 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Louvolite Fabrics Limited Address / Contact

Office Address Ashton Road
Office Address2 Hyde
Town Cheshire
Post code SK14 4BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01114795
Date of Incorporation Mon, 21st May 1973
Industry Other manufacturing n.e.c.
End of financial Year 31st May
Company age 51 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Simon M.

Position: Director

Appointed: 22 October 2018

Simon M.

Position: Secretary

Appointed: 03 February 2018

Reginald A.

Position: Director

Resigned: 15 October 2018

Claire D.

Position: Secretary

Appointed: 31 January 2008

Resigned: 31 January 2018

Simon M.

Position: Director

Appointed: 01 February 2006

Resigned: 31 January 2008

Simon M.

Position: Secretary

Appointed: 01 February 2006

Resigned: 31 January 2008

Linda A.

Position: Director

Appointed: 29 June 2001

Resigned: 01 February 2006

Linda A.

Position: Secretary

Appointed: 29 June 2001

Resigned: 01 February 2006

Brian H.

Position: Secretary

Appointed: 31 October 1991

Resigned: 29 June 2001

Peter M.

Position: Director

Appointed: 31 October 1991

Resigned: 18 March 1997

John N.

Position: Director

Appointed: 31 October 1991

Resigned: 29 June 2001

People with significant control

The list of persons with significant control that own or control the company consists of 2 names. As BizStats discovered, there is Simon M. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Reginald A. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Simon M.

Notified on 9 September 2019
Nature of control: significiant influence or control

Reginald A.

Notified on 6 April 2016
Ceased on 16 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers Persons with significant control
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 6th, February 2024
Free Download (3 pages)

Company search

Advertisements