This company is commonly known as Africa Textiles Limited. The company was founded 10 years ago and was given the registration number 08601601. The firm's registered office is in LONDON. You can find them at 56 Crewys Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | AFRICA TEXTILES LIMITED |
---|---|---|
Company Number | : | 08601601 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 July 2013 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 56 Crewys Road, London, NW2 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
56, Crewys Road, London, England, NW2 2AD | Director | 09 July 2013 | Active |
Mr Maurice Stimler | ||
Notified on | : | 01 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1978 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Honeypot House, 56a Crewys Road, London, United Kingdom, NW2 2AD |
Nature of control | : |
|
Loudwater Trade And Finance Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Honeypot House, 56a Crewys Road, London, England, NW2 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-29 | Accounts | Change account reference date company previous shortened. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type small. | Download |
2018-06-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-20 | Capital | Capital allotment shares. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type small. | Download |
2017-02-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-18 | Accounts | Accounts with accounts type small. | Download |
2015-07-29 | Accounts | Change account reference date company current extended. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.