UKBizDB.co.uk

GLOBAL TECHNICAL TEXTILES LIMITED

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

This company is commonly known as Global Technical Textiles Limited. The company was founded 19 years ago and was given the registration number 05340134. The firm's registered office is in STOCKPORT. You can find them at 6 Station View Station View, Hazel Grove, Stockport, . This company's SIC code is 13300 - Finishing of textiles.

Company Information

Name:GLOBAL TECHNICAL TEXTILES LIMITED
Company Number:05340134
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13300 - Finishing of textiles

Office Address & Contact

Registered Address:6 Station View Station View, Hazel Grove, Stockport, England, SK7 5ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Station View, Station View, Hazel Grove, Stockport, England, SK7 5ER

Director24 January 2005Active
6 Station View, Station View, Hazel Grove, Stockport, England, SK7 5ER

Director24 January 2005Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE

Secretary24 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 January 2005Active
Charlcombe, 10 Bronwydd Avenue, Penylan, CF23 5JP

Director01 December 2006Active
Ebenezer House, Ryecroft, Newcastle Under Lyme, ST5 2BE

Director24 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 January 2005Active

People with Significant Control

Mr Jonathan Malkin James Hancock
Notified on:06 April 2016
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Fiona Jane Hancock
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Ebenezer House, Ryecroft, Newcastle, United Kingdom, ST5 2BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-24Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2023-04-12Resolution

Resolution.

Download
2023-04-12Incorporation

Memorandum articles.

Download
2023-04-12Capital

Capital variation of rights attached to shares.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-02-06Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-03Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Mortgage

Mortgage satisfy charge full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type total exemption full.

Download
2018-01-30Confirmation statement

Confirmation statement with updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Capital

Capital allotment shares.

Download
2017-05-10Address

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

Download
2017-02-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-02-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.