UKBizDB.co.uk

ALLSAVE TEXTILES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allsave Textiles Limited. The company was founded 14 years ago and was given the registration number 07280877. The firm's registered office is in WOLVERHAMPTON. You can find them at 39 High Street, Wednesfield, Wolverhampton, West Midlands. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:ALLSAVE TEXTILES LIMITED
Company Number:07280877
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2010
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:39 High Street, Wednesfield, Wolverhampton, West Midlands, WV11 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 45 Hermitage Lane, Mansfield, United Kingdom, NG18 5HB

Director21 July 2023Active
39, High Street, Wednesfield Wolverhampton, West Midlands, United Kingdom, WV11 1ST

Director10 June 2010Active
39, High Street, Wednesfield Wolverhampton, West Midlands, United Kingdom, WV11 1ST

Director10 June 2010Active

People with Significant Control

Trentside Products Ltd
Notified on:21 July 2023
Status:Active
Country of residence:England
Address:Unit 1, 45 Hermitage Lane, Mansfield, England, NG18 5HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Thomas Walton
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:39 High Street, Wednesfield, Wolverhampton, England, WV11 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Bernadette Anne Walton
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:39 High Street, Wednesfield, Wolverhampton, England, WV11 1ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Accounts

Change account reference date company current extended.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Cessation of a person with significant control.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Mortgage

Mortgage satisfy charge full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-11-05Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-25Mortgage

Mortgage satisfy charge full.

Download
2020-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.