UKBizDB.co.uk

FILAMENTS - TEXTILE EXPERTS LIMITED

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

This company is commonly known as Filaments - Textile Experts Limited. The company was founded 4 years ago and was given the registration number 12540716. The firm's registered office is in LONDON. You can find them at 225 Clapham Road, , London, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:FILAMENTS - TEXTILE EXPERTS LIMITED
Company Number:12540716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:225 Clapham Road, London, England, SW9 9BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite A - 82, James Carter Road, Mildenhall, Suffolk, England, IP28 7DE

Secretary02 June 2020Active
Suite A - 82, James Carter Road, Mildenhall, Suffolk, England, IP28 7DE

Director31 March 2020Active
225, Clapham Road, London, England, SW9 9BE

Secretary31 March 2020Active
225, Clapham Road, London, England, SW9 9BE

Corporate Director02 June 2020Active

People with Significant Control

Gest Limited
Notified on:02 June 2020
Status:Active
Country of residence:England
Address:225, Clapham Road, London, England, SW9 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Cecilia Torres
Notified on:31 March 2020
Status:Active
Date of birth:January 1967
Nationality:Portuguese
Country of residence:Portugal
Address:Portugal Address, Av. Alcaides De Faria, 305, 12, Barcelos, Portugal, 4750-106
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Antonio Valente Silva Duarte
Notified on:31 March 2020
Status:Active
Date of birth:February 1974
Nationality:Portuguese
Country of residence:United Kingdom
Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-17Gazette

Gazette filings brought up to date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-08-22Gazette

Gazette notice compulsory.

Download
2022-07-20Address

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

Download
2022-07-18Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2020-11-27Officers

Change person secretary company with change date.

Download
2020-11-27Persons with significant control

Change to a person with significant control.

Download
2020-11-27Officers

Change corporate director company with change date.

Download
2020-11-27Officers

Change person director company with change date.

Download
2020-09-24Address

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

Download
2020-09-24Address

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

Download
2020-08-04Address

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

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download
2020-07-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.