This company is commonly known as Cosmopolitan Textile Company Limited. The company was founded 63 years ago and was given the registration number 00670717. 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..
Name | : | COSMOPOLITAN TEXTILE COMPANY LIMITED |
---|---|---|
Company Number | : | 00670717 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1960 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS | Secretary | 06 September 2022 | Active |
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS | Director | 27 January 2010 | Active |
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS | Director | 30 March 2020 | Active |
163 Middlewich Road, Sandbach, CW11 1JD | Secretary | - | Active |
Copper Glade, Moss Lane, Yarnfield, ST15 0PW | Secretary | 01 April 1995 | Active |
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS | Secretary | 26 July 2018 | Active |
St James's Building, 79 Oxford Street, Manchester, United Kingdom, M1 6FQ | Secretary | 31 March 2010 | Active |
St James's Building, 79 Oxford Street, Manchester, United Kingdom, M1 6FQ | Secretary | 21 May 2012 | Active |
Oak House 2a Boundary Lane, Congleton, CW12 3HZ | Director | 23 January 1996 | Active |
Balderstone Lodge, Balderstone, Blackburn, BB2 7LP | Director | - | Active |
Unit 201 Discovery Bay Office Centre, No 2 Plaza Lane Discovery Bay, Lantau Island, Hong Kong, | Director | - | Active |
Unit 201 Discovery Bay Office Centre, No 2 Plaza Lane Discovery Bay, Lantau Island, Hong Kong, | Director | - | Active |
163 Middlewich Road, Sandbach, CW11 1JD | Director | - | Active |
163 Middlewich Road, Sandbach, CW11 1JD | Director | - | Active |
Beverodelaan 8, J J Dieren 6952, Netherlands, FOREIGN | Director | - | Active |
Copper Glade, Moss Lane, Yarnfield, ST15 0PW | Director | 20 February 1995 | Active |
100 Industrial Park Drive, Rogersville, Usa, 37857 | Director | 21 October 1993 | Active |
8 South Close, Tranmere Park Guiseley, Leeds, LS20 8JD | Director | 20 February 1995 | Active |
Bourne House 26 Bourne Square, Breaston, Derby, DE72 3DZ | Director | 19 February 1991 | Active |
27 Archery Close, London, W2 2BE | Director | - | Active |
65 Headland Drive, Discovery Bay Lantau Island New Territories, Hong Kong, FOREIGN | Director | - | Active |
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS | Director | 17 July 2014 | Active |
St James's Building, 79 Oxford Street, Manchester, United Kingdom, M1 6FQ | Director | 27 January 2010 | Active |
Moorcroft Farm, Sinton Green Hallow, Worcester, WR2 6NW | Director | - | Active |
24 Chestnut Close, Hanwood, Shrewsbury, SY5 8RB | Director | 17 January 1994 | Active |
9 Goughs Lane, Knutsford, WA16 8QL | Director | - | Active |
Innisfallen Glen Chass, Port St Mary, Isle Of Man, ISLE MAN | Director | 19 February 1991 | Active |
St James's Building, 79 Oxford Street, Manchester, United Kingdom, M1 6FQ | Director | 27 January 2010 | Active |
St James's Building, 79 Oxford Street, Manchester, United Kingdom, M1 6FQ | Director | 29 May 2012 | Active |
Unit 201 Discovery Bay Office Centre, No 2 Plaza Lane Discovery Bay, Lantau Island, Hong Kong, | Director | - | Active |
St James's Building, 79 Oxford Street, Manchester, United Kingdom, M1 6FQ | Director | 21 May 2012 | Active |
The Manor House, Up Somborne, Stockbridge, SO20 6QY | Director | 16 December 1991 | Active |
Unit 201 Discovery Bay Office Centre, No 2 Plaza Lane Discovery Bay, Lantau Island, Hong Kong, | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-12 | Accounts | Accounts with accounts type small. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Officers | Termination secretary company with name termination date. | Download |
2022-09-08 | Officers | Appoint person secretary company with name date. | Download |
2022-06-10 | Accounts | Accounts with accounts type small. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-02 | Accounts | Accounts with accounts type small. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type full. | Download |
2020-04-12 | Officers | Termination director company with name termination date. | Download |
2020-04-12 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-08-30 | Officers | Change person director company with change date. | Download |
2019-08-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-27 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Address | Change registered office address company with date old address new address. | Download |
2018-07-26 | Officers | Appoint person secretary company with name date. | Download |
2018-06-12 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-06 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.