UKBizDB.co.uk

CRESENT TEXTILE PRINT LTD

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

This company is commonly known as Cresent Textile Print Ltd. The company was founded 4 years ago and was given the registration number 12352581. The firm's registered office is in LEICESTER. You can find them at 8 Briton Street, , Leicester, . This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:CRESENT TEXTILE PRINT LTD
Company Number:12352581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles
  • 13990 - Manufacture of other textiles n.e.c.

Office Address & Contact

Registered Address:8 Briton Street, Leicester, England, LE3 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Alton Road, Leicester, England, LE2 8QA

Director10 August 2020Active
8, Briton Street, Leicester, England, LE3 0AA

Secretary03 June 2020Active
8, Briton Street, Leicester, England, LE3 0AA

Director03 June 2020Active
46, 46 Fosse Road Central, Flat 2, Leicester, United Kingdom, LE3 5PR

Director06 December 2019Active

People with Significant Control

Mr Mohamed Ilyas Bashir Ahmed Patel
Notified on:08 August 2020
Status:Active
Date of birth:June 1971
Nationality:Indian
Country of residence:England
Address:6, Alton Road, Leicester, England, LE2 8QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr David Stephan Klein Martinez
Notified on:01 June 2020
Status:Active
Date of birth:May 1996
Nationality:German
Country of residence:England
Address:65 King St, King Street, Leicester, England, LE1 6RP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Eugen Leca
Notified on:06 December 2019
Status:Active
Date of birth:June 1969
Nationality:Romanian
Country of residence:United Kingdom
Address:46, 46 Fosse Road Central, Leicester, United Kingdom, LE3 5PR
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 (5 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
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-02-13Address

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

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Officers

Appoint person director company with name date.

Download
2020-09-24Officers

Termination director company with name termination date.

Download
2020-09-24Persons with significant control

Notification of a person with significant control.

Download
2020-09-24Officers

Termination secretary company with name termination date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-17Officers

Change person director company with change date.

Download
2020-06-17Persons with significant control

Change to a person with significant control.

Download
2020-06-16Officers

Appoint person secretary company with name date.

Download
2020-06-16Address

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

Download
2020-06-16Officers

Appoint person director company with name date.

Download
2020-06-16Persons with significant control

Notification of a person with significant control.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-06-16Persons with significant control

Cessation of a person with significant control.

Download
2019-12-06Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.