UKBizDB.co.uk

ITEKS TEKSTIL (UK) LIMITED

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

This company is commonly known as Iteks Tekstil (uk) Limited. The company was founded 11 years ago and was given the registration number 08153288. The firm's registered office is in LEEDS. You can find them at 53 Dolly Lane, , Leeds, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:ITEKS TEKSTIL (UK) LIMITED
Company Number:08153288
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 July 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:53 Dolly Lane, Leeds, England, LS9 7TU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Hilton Mews, Bramhope, Leeds, United Kingdom, LS16 9LF

Director23 July 2012Active
6, Kirkfield View, Leeds, England, LS15 9DX

Director23 July 2012Active
20, Hopefield Close, Rothwell, Leeds, England, LS26 0XZ

Director06 November 2013Active
37, The Locks, Woddlesford, Leeds, United Kingdom, LS26 8OU

Director23 July 2012Active
Terazidere Mahallesi Gunes Caddesi Sema Sokak, 15 Jat 1 Bayrampasa, Istanbul, Turkey,

Director23 July 2012Active

People with Significant Control

Mr Emil Icel
Notified on:01 July 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:20, Hopefield Close, Leeds, England, LS26 0XZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Adrian Michael Dobbs
Notified on:01 July 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:6, Kirkfield View, Leeds, England, LS15 9DX
Nature of control:
  • Significant influence or control
Ms Caroline Sarah Dixon
Notified on:01 July 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:6, Hilton Mews, Leeds, England, LS16 9LF
Nature of control:
  • Significant influence or control
Mr Emil Icel
Notified on:06 April 2016
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:20, Hopefield Close, Leeds, England, LS26 0XZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-06-30Gazette

Gazette notice voluntary.

Download
2020-06-22Dissolution

Dissolution application strike off company.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-07-24Address

Move registers to sail company with new address.

Download
2017-07-24Address

Change sail address company with new address.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-02-13Officers

Termination director company with name termination date.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Confirmation statement

Confirmation statement with updates.

Download
2015-09-01Address

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

Download
2015-07-24Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Address

Move registers to registered office company with new address.

Download
2015-07-21Accounts

Accounts with accounts type total exemption small.

Download
2015-05-15Officers

Change person director company with change date.

Download
2014-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-07-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-23Address

Move registers to sail company.

Download

Copyright © 2024. All rights reserved.