UKBizDB.co.uk

D M TEXTILE MACHINERY LIMITED

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

This company is commonly known as D M Textile Machinery Limited. The company was founded 18 years ago and was given the registration number 05667922. The firm's registered office is in HUDDERSFIELD. You can find them at Brooks Mill Clay Lane, Slaithwaite, Huddersfield, West Yorkshire. This company's SIC code is 28940 - Manufacture of machinery for textile, apparel and leather production.

Company Information

Name:D M TEXTILE MACHINERY LIMITED
Company Number:05667922
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2006
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28940 - Manufacture of machinery for textile, apparel and leather production

Office Address & Contact

Registered Address:Brooks Mill Clay Lane, Slaithwaite, Huddersfield, West Yorkshire, HD7 5BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, High Close, Linthwaite, Huddersfield, England, HD7 5ST

Secretary05 April 2012Active
Brooks Mill, Clay Lane, Slaithwaite, Huddersfield, HD7 5BG

Director01 April 2017Active
12 High Close, Linthwaite, Huddersfield, HD7 5ST

Director06 January 2006Active
55, Church Lane, South Crosland, Huddersfield, United Kingdom, HD4 7DD

Secretary06 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 January 2006Active
55, Church Lane, South Crosland, Huddersfield, United Kingdom, HD4 7DD

Director06 January 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 January 2006Active

People with Significant Control

Mr Martin Downey
Notified on:06 April 2017
Status:Active
Date of birth:March 1957
Nationality:British
Address:Brooks Mill, Clay Lane, Huddersfield, HD7 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shaun Downey
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Address:Brooks Mill, Clay Lane, Huddersfield, HD7 5BG
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 (7 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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Officers

Change person director company with change date.

Download
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Mortgage

Mortgage satisfy charge full.

Download
2020-03-17Capital

Capital alter shares subdivision.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Persons with significant control

Cessation of a person with significant control.

Download
2018-01-03Persons with significant control

Notification of a person with significant control.

Download
2017-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2016-12-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-21Accounts

Accounts with accounts type total exemption small.

Download
2016-01-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.