UKBizDB.co.uk

INTERNATIONAL YARNS LIMITED

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

This company is commonly known as International Yarns Limited. The company was founded 24 years ago and was given the registration number 03843406. The firm's registered office is in . You can find them at 1 Doughty Street, London, , . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:INTERNATIONAL YARNS LIMITED
Company Number:03843406
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 1999
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:1 Doughty Street, London, WC1N 2PH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Doughty Street, London, WC1N 2PH

Director01 April 2021Active
31 Ridgeview Drive, Birkby, Huddersfield, HD2 2EX

Secretary30 November 2000Active
Shree Krishna Garden, 3rd, Floor Brindavan, 1/1 Raja R L Mitra Road, Kolkata, India, 700085

Secretary07 January 2009Active
Bf-8c 3rd Floor In Block A, 1/1 Raja Rajendra Lal Mitra Road., Kolkata, India,

Secretary01 September 2004Active
1 Doughty Street, London, WC1N 2PH

Secretary01 December 2009Active
26 Netherwood Close, Huddersfield, HD2 2LR

Secretary17 September 1999Active
16, Brook Avenue, Edgware, England, HA8 9XF

Secretary08 November 2013Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 September 1999Active
31 Ridgeview Drive, Birkby, Huddersfield, HD2 2EX

Director30 November 2000Active
5 Crown Yard, Southgate, Elland, England, HX5 0DQ

Director01 June 2017Active
1 Doughty Street, London, WC1N 2PH

Director24 August 2018Active
1 Doughty Street, London, WC1N 2PH

Director01 July 2021Active
64, Plover Road, Huddersfield, United Kingdom, HD3 3HR

Director11 October 1999Active
5 Crown Yard, Southgate, Elland, England, HX5 0DQ

Director29 March 2018Active
5 Crown Yard, Southgate, Elland, England, HX5 0DQ

Director01 June 2017Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 September 1999Active
70 Wellington Mills, Plover Road, Huddersfield, HD3 3HR

Corporate Director17 September 1999Active

People with Significant Control

Miss Megha Lohia
Notified on:06 January 2022
Status:Active
Date of birth:March 1986
Nationality:Indian
Address:1 Doughty Street, WC1N 2PH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vikramjit Singh Hora
Notified on:06 April 2016
Status:Active
Date of birth:May 1975
Nationality:Singaporean
Address:1 Doughty Street, WC1N 2PH
Nature of control:
  • Ownership of shares 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
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Officers

Termination director company with name termination date.

Download
2021-12-23Officers

Appoint person director company with name date.

Download
2021-12-23Officers

Termination director company with name termination date.

Download
2021-12-10Gazette

Gazette filings brought up to date.

Download
2021-12-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Termination secretary company with name termination date.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-09-08Accounts

Change account reference date company previous extended.

Download
2021-04-16Officers

Termination director company with name termination date.

Download
2021-04-16Officers

Appoint person director company with name date.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-09-19Officers

Appoint person director company with name date.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.