UKBizDB.co.uk

BASHIR AHMAD TEXTILE LTD

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

This company is commonly known as Bashir Ahmad Textile Ltd. The company was founded 9 years ago and was given the registration number 09115386. The firm's registered office is in LONDON. You can find them at 389 Upper Richmond Road, , London, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:BASHIR AHMAD TEXTILE LTD
Company Number:09115386
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:389 Upper Richmond Road, London, SW15 5QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Lanop Accountants 389, Upper Richmond Road, London, England, SW15 5QL

Director01 August 2018Active
C/O Lanop Accountants 389, Upper Richmond Road, London, England, SW15 5QL

Director06 February 2024Active
Flat 23, Lamberhurst House, 13 Lovelinch Close, London, England, SE15 1HF

Director03 July 2014Active
389, Upper Richmond Road, London, SW15 5QL

Director17 October 2017Active

People with Significant Control

Mrs Wania Tahir
Notified on:06 February 2024
Status:Active
Date of birth:April 1994
Nationality:Pakistani
Country of residence:England
Address:C/O Lanop Accountants 389, Upper Richmond Road, London, England, SW15 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Aurangzaib Chawla
Notified on:01 August 2018
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:England
Address:C/O Lanop Accountants 389, Upper Richmond Road, London, England, SW15 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Ayesha Zia
Notified on:17 October 2017
Status:Active
Date of birth:October 1991
Nationality:Pakistani
Address:389, Upper Richmond Road, London, SW15 5QL
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Maryana Silyavska
Notified on:01 October 2016
Status:Active
Date of birth:September 1983
Nationality:Bulgarian
Country of residence:United Kingdom
Address:Flat 23, Lamberhurst House, 13 Lovelinch Close, London, United Kingdom, SE15 1HF
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2023-07-31Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Address

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

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-16Confirmation statement

Confirmation statement with updates.

Download
2019-07-16Officers

Termination director company with name termination date.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-11-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Accounts

Accounts with accounts type total exemption full.

Download
2017-10-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-17Persons with significant control

Notification of a person with significant control.

Download
2017-10-17Persons with significant control

Cessation of a person with significant control.

Download
2017-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.