This company is commonly known as Empress Quilts & Textiles Ltd. The company was founded 26 years ago and was given the registration number 03417999. The firm's registered office is in MANCHESTER. You can find them at Park House, Cheetwood Road, Manchester, . This company's SIC code is 13923 - manufacture of household textiles.
Name | : | EMPRESS QUILTS & TEXTILES LTD |
---|---|---|
Company Number | : | 03417999 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 1997 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park House, Cheetwood Road, Manchester, M8 8AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Exchange, 5 Bank Street, Bury, England, BL9 0DN | Director | 30 July 2021 | Active |
The Exchange, 5 Bank Street, Bury, England, BL9 0DN | Director | 19 January 2011 | Active |
7 Oakwell Drive, Salford, M7 4PY | Secretary | 01 September 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 12 August 1997 | Active |
7 Oakwell Drive, Salford, M7 4PY | Director | 01 September 1998 | Active |
Park House, Cheetwood Road, Manchester, M8 8AQ | Director | 23 April 2015 | Active |
5 Oakwell Drive, Manchester, M7 4PY | Director | 01 September 1998 | Active |
The Exchange, 5 Bank Street, Bury, England, BL9 0DN | Director | 30 July 2021 | Active |
20/22 Bennett Road, Crumpsal, Manchester, M8 5DX | Director | 01 September 1998 | Active |
5 Oakwell Drive, Salford, Manchester, M7 4PY | Director | 01 September 1998 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 12 August 1997 | Active |
Mr Maqbool Hussain | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Exchange, 5 Bank Street, Bury, England, BL9 0DN |
Nature of control | : |
|
Mr Ghulam Hassan | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Exchange, 5 Bank Street, Bury, England, BL9 0DN |
Nature of control | : |
|
Hassco Limited | ||
Notified on | : | 12 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Park House, Cheetwood Road, Manchester, England, M8 8AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Officers | Termination director company with name termination date. | Download |
2023-04-05 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-12 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Officers | Termination director company with name termination date. | Download |
2021-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-08-17 | Officers | Appoint person director company with name date. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.