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.
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 | : |
|
Registered Address | : | 1 Doughty Street, London, WC1N 2PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Doughty Street, London, WC1N 2PH | Director | 01 April 2021 | Active |
31 Ridgeview Drive, Birkby, Huddersfield, HD2 2EX | Secretary | 30 November 2000 | Active |
Shree Krishna Garden, 3rd, Floor Brindavan, 1/1 Raja R L Mitra Road, Kolkata, India, 700085 | Secretary | 07 January 2009 | Active |
Bf-8c 3rd Floor In Block A, 1/1 Raja Rajendra Lal Mitra Road., Kolkata, India, | Secretary | 01 September 2004 | Active |
1 Doughty Street, London, WC1N 2PH | Secretary | 01 December 2009 | Active |
26 Netherwood Close, Huddersfield, HD2 2LR | Secretary | 17 September 1999 | Active |
16, Brook Avenue, Edgware, England, HA8 9XF | Secretary | 08 November 2013 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 17 September 1999 | Active |
31 Ridgeview Drive, Birkby, Huddersfield, HD2 2EX | Director | 30 November 2000 | Active |
5 Crown Yard, Southgate, Elland, England, HX5 0DQ | Director | 01 June 2017 | Active |
1 Doughty Street, London, WC1N 2PH | Director | 24 August 2018 | Active |
1 Doughty Street, London, WC1N 2PH | Director | 01 July 2021 | Active |
64, Plover Road, Huddersfield, United Kingdom, HD3 3HR | Director | 11 October 1999 | Active |
5 Crown Yard, Southgate, Elland, England, HX5 0DQ | Director | 29 March 2018 | Active |
5 Crown Yard, Southgate, Elland, England, HX5 0DQ | Director | 01 June 2017 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 17 September 1999 | Active |
70 Wellington Mills, Plover Road, Huddersfield, HD3 3HR | Corporate Director | 17 September 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-22 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Officers | Appoint person director company with name date. | Download |
2021-12-23 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Gazette | Gazette filings brought up to date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Termination secretary company with name termination date. | Download |
2021-12-07 | Gazette | Gazette notice compulsory. | Download |
2021-09-08 | Accounts | Change account reference date company previous extended. | Download |
2021-04-16 | Officers | Termination director company with name termination date. | Download |
2021-04-16 | Officers | Appoint person director company with name date. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type small. | Download |
2018-09-19 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.