UKBizDB.co.uk

E.R.KINGSLEY (TEXTILES) LIMITED

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

This company is commonly known as E.r.kingsley (textiles) Limited. The company was founded 73 years ago and was given the registration number 00486321. The firm's registered office is in STOCKPORT. You can find them at Park Square, Bird Hall Lane, Stockport, Cheshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:E.R.KINGSLEY (TEXTILES) LIMITED
Company Number:00486321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1950
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Park Square, Bird Hall Lane, Stockport, Cheshire, SK3 0XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Secretary27 September 2012Active
6th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Director27 September 2012Active
6th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Director23 August 2023Active
6th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Director01 February 2023Active
10 Reeveswood, Eccleston, Chorley, PR7 5RS

Secretary12 October 2005Active
26 Torkington Road, Gatley, Cheadle, SK8 4PR

Secretary-Active
Park Square, Bird Hall Lane, Stockport, United Kingdom, SK3 0XF

Secretary08 October 2007Active
21 Castle House Lane, Adlington, Chorley, PR7 4DL

Director12 October 2005Active
10 Reeveswood, Eccleston, Chorley, PR7 5RS

Director12 October 2005Active
6th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Director10 April 2017Active
The Old Co-Op 1, Harden Road, Kelbrook, BB18 6TS

Director20 March 2008Active
Park Square, Bird Hall Lane, Stockport, SK3 0XF

Director03 August 2015Active
8 Parkhill Road, Hale, Altrincham, WA15 9JX

Director-Active
7 Park Court Mews, Cheadle, SK8 1JT

Director-Active
23 Gloucester Walk, London, W8 4HZ

Director-Active
Park Square, Bird Hall Lane, Stockport, United Kingdom, SK3 0XF

Director03 July 2006Active
Fellside Cottage, Kendal Road, Bowness On Windermere, Cumbria, LA23 3ER

Director12 October 2005Active
6th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Director01 April 2019Active
11 Hartley Avenue, Prestwich, Manchester, M25 0AT

Director01 February 1997Active
Park Square, Bird Hall Lane, Stockport, United Kingdom, SK3 0XF

Director08 October 2007Active
Carrfield Mills, Newton Street, Hyde, SK14 4NR

Director12 October 2005Active
Park Square, Bird Hall Lane, Stockport, SK3 0XF

Director06 September 2016Active
Park Square, Bird Hall Lane, Stockport, SK3 0XF

Director09 July 2014Active

People with Significant Control

Christy Home Textiles Ltd
Notified on:30 January 2017
Status:Active
Country of residence:England
Address:Park Square, Bird Hall Lane, Stockport, England, SK3 0XF
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 (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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type dormant.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type dormant.

Download
2022-08-03Address

Change sail address company with old address new address.

Download
2022-08-02Address

Move registers to registered office company with new address.

Download
2022-08-02Address

Move registers to registered office company with new address.

Download
2022-06-20Address

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

Download
2022-06-20Address

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

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type dormant.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type dormant.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-08-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.