UKBizDB.co.uk

CHA TEXTILES LIMITED

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

This company is commonly known as Cha Textiles Limited. The company was founded 34 years ago and was given the registration number 02488048. The firm's registered office is in BLACKBURN. You can find them at Longshaw Industrial Park, Highfield Road, Blackburn, . This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:CHA TEXTILES LIMITED
Company Number:02488048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Secretary09 December 2022Active
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Director30 April 2010Active
Auda General Marua 14-1, Alicante, Spain,

Director20 February 1995Active
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Director05 January 2023Active
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Director30 March 2020Active
819 Swire House, Chater Road, Hong Kong, Hong Kong, FOREIGN

Director-Active
163 Middlewich Road, Sandbach, CW11 1JD

Secretary-Active
3 Littlefields, Mottram, Hyde, SK14 6TA

Secretary30 June 1996Active
St James' Building, 79 Oxford Street, Manchester, M1 6EJ

Secretary21 May 2012Active
Balderstone Lodge, Balderstone, Blackburn, BB2 7LP

Director-Active
819 Swire House, Chater Road, Hong Kong,

Director-Active
163 Middlewich Road, Sandbach, CW11 1JD

Director29 July 1992Active
6 Coppice Close, Disley, SK12 2LR

Director22 July 2005Active
Copper Glade, Moss Lane, Yarnfield, ST15 0PW

Director01 October 2007Active
Northgate Brookledge Lane, Adlington, Macclesfield, SK10 4JU

Director-Active
11 Crofters Green, Wilmslow, SK9 6AY

Director20 February 1995Active
200 Flat 2 Block B 19th Fl, Wiltshire House, Tin Hau Temple Rd, North Point, Hong Kong,

Director-Active
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Director17 July 2014Active
St James' Building, 79 Oxford Street, Manchester, M1 6EJ

Director27 January 2010Active
9 Goughs Lane, Knutsford, WA16 8QL

Director24 May 2001Active
131 Crosswinds Street, Greer, Usa,

Director-Active
819 Swire House, Chater Road, Hong Kong,

Director-Active
St James' Building, 79 Oxford Street, Manchester, M1 6EJ

Director21 May 2012Active

People with Significant Control

Cha Technologies Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Longshaw Industrial Park, Highfield Road, Blackburn, England, BB2 3AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-12-14Officers

Appoint person secretary company with name date.

Download
2022-06-10Accounts

Accounts with accounts type small.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Incorporation

Memorandum articles.

Download
2021-04-09Resolution

Resolution.

Download
2021-04-09Capital

Capital name of class of shares.

Download
2020-08-21Accounts

Accounts with accounts type small.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type small.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Termination director company with name termination date.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-08-01Address

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

Download
2018-04-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.