UKBizDB.co.uk

COSMOPOLITAN TEXTILE COMPANY LIMITED

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

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..

Company Information

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:
  • 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

Secretary06 September 2022Active
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Director27 January 2010Active
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Director30 March 2020Active
163 Middlewich Road, Sandbach, CW11 1JD

Secretary-Active
Copper Glade, Moss Lane, Yarnfield, ST15 0PW

Secretary01 April 1995Active
Longshaw Industrial Park, Highfield Road, Blackburn, United Kingdom, BB2 3AS

Secretary26 July 2018Active
St James's Building, 79 Oxford Street, Manchester, United Kingdom, M1 6FQ

Secretary31 March 2010Active
St James's Building, 79 Oxford Street, Manchester, United Kingdom, M1 6FQ

Secretary21 May 2012Active
Oak House 2a Boundary Lane, Congleton, CW12 3HZ

Director23 January 1996Active
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

Director20 February 1995Active
100 Industrial Park Drive, Rogersville, Usa, 37857

Director21 October 1993Active
8 South Close, Tranmere Park Guiseley, Leeds, LS20 8JD

Director20 February 1995Active
Bourne House 26 Bourne Square, Breaston, Derby, DE72 3DZ

Director19 February 1991Active
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

Director17 July 2014Active
St James's Building, 79 Oxford Street, Manchester, United Kingdom, M1 6FQ

Director27 January 2010Active
Moorcroft Farm, Sinton Green Hallow, Worcester, WR2 6NW

Director-Active
24 Chestnut Close, Hanwood, Shrewsbury, SY5 8RB

Director17 January 1994Active
9 Goughs Lane, Knutsford, WA16 8QL

Director-Active
Innisfallen Glen Chass, Port St Mary, Isle Of Man, ISLE MAN

Director19 February 1991Active
St James's Building, 79 Oxford Street, Manchester, United Kingdom, M1 6FQ

Director27 January 2010Active
St James's Building, 79 Oxford Street, Manchester, United Kingdom, M1 6FQ

Director29 May 2012Active
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

Director21 May 2012Active
The Manor House, Up Somborne, Stockbridge, SO20 6QY

Director16 December 1991Active
Unit 201 Discovery Bay Office Centre, No 2 Plaza Lane Discovery Bay, Lantau Island, Hong Kong,

Director-Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type small.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-09-08Officers

Appoint person secretary company with name date.

Download
2022-06-10Accounts

Accounts with accounts type small.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type small.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type full.

Download
2020-04-12Officers

Termination director company with name termination date.

Download
2020-04-12Officers

Appoint person director company with name date.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-08-30Officers

Change person director company with change date.

Download
2019-08-30Persons with significant control

Change to a person with significant control.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2018-08-01Address

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

Download
2018-07-26Officers

Appoint person secretary company with name date.

Download
2018-06-12Officers

Termination director company with name termination date.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.