Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRETTY LEGS HOSIERY LIMITED
Company Information for

PRETTY LEGS HOSIERY LIMITED

THE CHAPEL, BRIDGE STREET, DRIFFIELD, EAST YORKSHIRE, YO25 6DA,
Company Registration Number
00618464
Private Limited Company
Liquidation

Company Overview

About Pretty Legs Hosiery Ltd
PRETTY LEGS HOSIERY LIMITED was founded on 1959-01-08 and has its registered office in Driffield. The organisation's status is listed as "Liquidation". Pretty Legs Hosiery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
PRETTY LEGS HOSIERY LIMITED
 
Legal Registered Office
THE CHAPEL
BRIDGE STREET
DRIFFIELD
EAST YORKSHIRE
YO25 6DA
Other companies in LE17
 
Filing Information
Company Number 00618464
Company ID Number 00618464
Date formed 1959-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 22/03/2022
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2022-08-11 08:45:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRETTY LEGS HOSIERY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLEETHORPES 2021 LIMITED   GRAYBROWNE LIMITED   GREENFINCH ACCOUNTANCY SERVICES LTD   RONKOWSKI & HALL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRETTY LEGS HOSIERY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD TUDOR
Company Secretary 2005-10-14
ANNE-MARIE HOSKINS
Director 2017-06-07
MICHAEL PATRICK HOSKINS
Director 2017-06-07
RICHARD JAMES TUDOR
Director 2004-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
SCOTT BARKER
Director 2002-11-01 2017-06-20
MICHAEL RICHARD CHAPPELL
Director 2016-01-15 2016-12-14
MARK JOHN HORNER
Director 2016-01-15 2016-12-14
PETER ANDREW VERNON
Director 2016-01-15 2016-12-14
DAVID LAWLOR
Director 1999-01-27 2016-05-01
HARRY MORLEY POOLE
Director 2000-03-09 2009-04-01
NANCY CATHERINE ENGLAND
Company Secretary 2001-03-01 2005-10-14
WAYNE BRYAN LINNETT
Director 2002-11-01 2004-03-26
DAVID THOMAS CUNNINGHAM CALDOW
Director 1991-01-31 2004-03-10
RICHARD JAMES TUDOR
Company Secretary 1996-12-01 2000-12-08
DAVID YOULE TIMSON
Director 1991-01-31 1999-12-17
GEOFFREY WHITEHALL
Director 1991-01-31 1999-12-17
DERICK BERRIDGE
Company Secretary 1991-01-31 1996-11-30
DERICK BERRIDGE
Director 1991-01-31 1996-11-30
JOHN KING
Director 1991-01-31 1992-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD TUDOR PRETTY LEGS HOLDINGS LIMITED Company Secretary 2004-05-11 CURRENT 2004-02-19 Active
ANNE-MARIE HOSKINS MEDALIN LIMITED Director 2017-06-07 CURRENT 1994-03-30 Active
ANNE-MARIE HOSKINS PRETTY LEGS HOLDINGS LIMITED Director 2017-06-07 CURRENT 2004-02-19 Active
MICHAEL PATRICK HOSKINS ONBONE LTD Director 2018-04-01 CURRENT 2015-11-11 Active - Proposal to Strike off
MICHAEL PATRICK HOSKINS ONBONE SPORTS LIMITED Director 2018-04-01 CURRENT 2016-10-11 Active - Proposal to Strike off
MICHAEL PATRICK HOSKINS MEDALIN LIMITED Director 2017-06-07 CURRENT 1994-03-30 Active
MICHAEL PATRICK HOSKINS PRETTY LEGS HOLDINGS LIMITED Director 2017-06-07 CURRENT 2004-02-19 Active
MICHAEL PATRICK HOSKINS CUI INTERNATIONAL LIMITED Director 2015-03-16 CURRENT 1986-05-09 Active
MICHAEL PATRICK HOSKINS MATOKE HOLDINGS LIMITED Director 2015-03-09 CURRENT 2010-02-04 Active
MICHAEL PATRICK HOSKINS ARIA MEDICAL LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active
MICHAEL PATRICK HOSKINS H & R HEALTHCARE LIMITED Director 2006-05-16 CURRENT 2006-05-16 Active
RICHARD JAMES TUDOR PRETTY LEGS DIRECT LIMITED Director 2015-12-03 CURRENT 2015-12-03 Liquidation
RICHARD JAMES TUDOR MEDALIN LIMITED Director 2014-09-08 CURRENT 1994-03-30 Active
RICHARD JAMES TUDOR PRETTY LEGS HOLDINGS LIMITED Director 2004-05-11 CURRENT 2004-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-17NDISCNotice to Registrar of Companies of Notice of disclaimer
2023-07-28Voluntary liquidation Statement of receipts and payments to 2023-06-19
2023-07-28LIQ03Voluntary liquidation Statement of receipts and payments to 2023-06-19
2022-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/22 FROM Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE
2022-06-27600Appointment of a voluntary liquidator
2022-06-27LIQ02Voluntary liquidation Statement of affairs
2022-06-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2022-06-20
2022-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006184640014
2022-02-15CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-12-22Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-22Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-12-22AA01Previous accounting period shortened from 31/12/20 TO 30/12/20
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17TM02Termination of appointment of Richard Tudor on 2019-05-24
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES TUDOR
2019-06-06CVA4Notice of completion of voluntary arrangement
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM Regent House Clinton Avenue Nottingham NG5 1AZ
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM Caldow House Crescent Road Lutterworth Leicestershire LE17 4PE
2018-06-28CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2018-05-11
2018-06-13AD02Register inspection address changed to Andrew Jackson Solicitors Llp Marina Court Castle Street Hull East Yorkshire HU1 1TJ
2018-04-12AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27AA01Previous accounting period extended from 30/04/17 TO 31/05/17
2017-09-07CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-09-07LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT ON THE MATTER OF THE REMOVAL/REPLACEMENT OF SUPERVISOR
2017-09-07LIQ MISC OCCOURT ORDER INSOLVENCY:ORDER OF COURT ON THE MATTER OF THE REMOVAL/REPLACEMENT OF SUPERVISOR
2017-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-08-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2017-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 006184640016
2017-06-29AP01DIRECTOR APPOINTED MRS ANNE-MARIE HOSKINS
2017-06-29AP01DIRECTOR APPOINTED MR MICHAEL PATRICK HOSKINS
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 006184640015
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BARKER
2017-06-11CVA1Notice to Registrar of companies voluntary arrangement taking effect
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER VERNON
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHAPPELL
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK HORNER
2016-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWLOR
2016-02-19AP01DIRECTOR APPOINTED MR MICHAEL RICHARD CHAPPELL
2016-02-19AP01DIRECTOR APPOINTED MR MARK JOHN HORNER
2016-02-19AP01DIRECTOR APPOINTED MR PETER ANDREW VERNON
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-01AR0131/01/16 FULL LIST
2016-01-15AA30/04/15 TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-18AR0131/01/15 FULL LIST
2015-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2015 FROM, CRESCENT WORKS, CRESCENT ROAD, LUTTERWORTH, LEICESTERSHIRE, LE17 4PE
2015-02-18AD02SAIL ADDRESS CHANGED FROM: CRESCENT WORKS CRESCENT ROAD LUTTERWORTH LEICS LE17 4PE ENGLAND
2014-09-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BARKER / 01/04/2014
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-18AR0131/01/14 FULL LIST
2013-09-06AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-26ANNOTATIONOther
2013-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 006184640014
2013-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006184640013
2013-02-14AR0131/01/13 FULL LIST
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TUDOR / 01/01/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWLOR / 01/01/2013
2013-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BARKER / 01/01/2013
2012-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-07-09AA30/04/12 TOTAL EXEMPTION SMALL
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-02-13AR0131/01/12 FULL LIST
2011-08-22AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-02-10AR0131/01/11 FULL LIST
2010-10-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-02-23AR0131/01/10 FULL LIST
2010-02-23AD02SAIL ADDRESS CREATED
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD TUDOR / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TUDOR / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWLOR / 21/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT BARKER / 21/10/2009
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD TUDOR / 21/10/2009
2009-08-14AA30/04/09 TOTAL EXEMPTION SMALL
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR HARRY POOLE
2009-02-13363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD TUDOR / 13/02/2009
2009-01-21AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD TUDOR / 01/12/2008
2008-03-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD TUDOR / 12/03/2008
2008-02-01363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-03395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-19363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-20288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-25288bSECRETARY RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED
2005-03-30225ACC. REF. DATE SHORTENED FROM 19/05/05 TO 30/04/05
2005-03-15AAFULL ACCOUNTS MADE UP TO 19/05/04
2005-03-07363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-08-13225ACC. REF. DATE SHORTENED FROM 30/09/04 TO 19/05/04
2004-06-07AAFULL ACCOUNTS MADE UP TO 27/09/03
2004-06-02155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-02AUDAUDITOR'S RESIGNATION
2004-06-02RES13ACQUISITION 19/05/04
2004-06-02RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-05-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
14 - Manufacture of wearing apparel
143 - Manufacture of knitted and crocheted apparel
14310 - Manufacture of knitted and crocheted hosiery




Licences & Regulatory approval
We could not find any licences issued to PRETTY LEGS HOSIERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-06-23
Appointmen2022-06-23
Fines / Sanctions
No fines or sanctions have been issued against PRETTY LEGS HOSIERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-06 Outstanding PARAGON BANK BUSINESS FINANCE PLC
2017-06-22 Outstanding HSBC BANK PLC
2013-07-25 Outstanding HSBC ASSET FINANCE (UK) LIMITED
2013-06-01 Outstanding HSBC BANK PLC
CHATTELS MORTGAGE 2012-08-21 Satisfied HSBC ASSET FINANCE (UK) LIMITED, HSBC EQUIPMENT FINANCE (UK) LIMITED BOTH TOGETHER HSBC
LEGAL ASSIGNMENT OF CONTRACT MONIES 2012-07-17 Outstanding HSBC BANK PLC
FLOATING CHARGE 2012-07-04 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2012-07-04 Satisfied HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
DEBENTURE 2012-06-15 Outstanding HSBC BANK PLC
CHATTEL MORTGAGE 2011-05-18 Satisfied GE COMMERCIAL FINANCE LIMITED (THE SECURITY HOLDER)
CHATTEL MORTGAGE 2007-10-25 Satisfied GE COMMERCIAL FINANCE LIMITED
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2004-05-19 Satisfied GE COMMERCIAL FINANCE LIMITED (SECURITY HOLDER)
COMPOSITE GUARANTEE AND DEBENTURE 2004-05-19 Satisfied BURNDENE INVESTMENTS LIMITED
LEGAL CHARGE 1988-05-03 Satisfied BURNDENE PROPERTIES LIMITED
CHARGE 1981-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1970-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Provisions For Liabilities Charges 2013-04-30 £ 36,635
Provisions For Liabilities Charges 2012-04-30 £ 39,888

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2017-05-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRETTY LEGS HOSIERY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 135,362
Cash Bank In Hand 2012-04-30 £ 337,072
Current Assets 2013-04-30 £ 1,855,014
Current Assets 2012-04-30 £ 1,786,277
Debtors 2013-04-30 £ 771,373
Debtors 2012-04-30 £ 697,372
Fixed Assets 2013-04-30 £ 320,554
Fixed Assets 2012-04-30 £ 276,981
Shareholder Funds 2013-04-30 £ 846,552
Shareholder Funds 2012-04-30 £ 810,486
Stocks Inventory 2012-04-30 £ 751,833
Tangible Fixed Assets 2013-04-30 £ 320,554
Tangible Fixed Assets 2012-04-30 £ 276,981

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRETTY LEGS HOSIERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRETTY LEGS HOSIERY LIMITED
Trademarks
We have not found any records of PRETTY LEGS HOSIERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRETTY LEGS HOSIERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (14310 - Manufacture of knitted and crocheted hosiery) as PRETTY LEGS HOSIERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRETTY LEGS HOSIERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PRETTY LEGS HOSIERY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0184522900Sewing machines, industrial type (excl. automatic units)
2014-04-0156
2012-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-09-0158079090Labels, badges and similar articles, of textile materials, in the piece, in strips or cut to shape or size, not embroidered (excl. woven and those of felt or nonwovens)
2010-09-0162101090
2010-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPRETTY LEGS HOSIERY LIMITEDEvent Date2022-06-23
 
Initiating party Event TypeAppointmen
Defending partyPRETTY LEGS HOSIERY LIMITEDEvent Date2022-06-23
Company Number: 00618464 Name of Company: PRETTY LEGS HOSIERY LIMITED Nature of Business: Manufacture of knitted and crocheted hosiery Registered office: The Chapel, Bridge Street, Driffield, East Yor…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRETTY LEGS HOSIERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRETTY LEGS HOSIERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.