UKBizDB.co.uk

EMPRESS QUILTS & TEXTILES LTD

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

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.

Company Information

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:
  • 13923 - manufacture of household textiles

Office Address & Contact

Registered Address:Park House, Cheetwood Road, Manchester, M8 8AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Exchange, 5 Bank Street, Bury, England, BL9 0DN

Director30 July 2021Active
The Exchange, 5 Bank Street, Bury, England, BL9 0DN

Director19 January 2011Active
7 Oakwell Drive, Salford, M7 4PY

Secretary01 September 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary12 August 1997Active
7 Oakwell Drive, Salford, M7 4PY

Director01 September 1998Active
Park House, Cheetwood Road, Manchester, M8 8AQ

Director23 April 2015Active
5 Oakwell Drive, Manchester, M7 4PY

Director01 September 1998Active
The Exchange, 5 Bank Street, Bury, England, BL9 0DN

Director30 July 2021Active
20/22 Bennett Road, Crumpsal, Manchester, M8 5DX

Director01 September 1998Active
5 Oakwell Drive, Salford, Manchester, M7 4PY

Director01 September 1998Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director12 August 1997Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Officers

Termination director company with name termination date.

Download
2023-04-05Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Persons with significant control

Cessation of a person with significant control.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Address

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

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Persons with significant control

Change to a person with significant control.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-08-17Officers

Appoint person director company with name date.

Download
2021-07-30Mortgage

Mortgage satisfy charge full.

Download
2021-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-01Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.