This company is commonly known as P & S Textiles Limited. The company was founded 85 years ago and was given the registration number 00347271. The firm's registered office is in WETHERBY. You can find them at Arville House, Sandbeck Way, Wetherby, Yorkshire. This company's SIC code is 13200 - Weaving of textiles.
Name | : | P & S TEXTILES LIMITED |
---|---|---|
Company Number | : | 00347271 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 1938 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Arville House, Sandbeck Way, Wetherby, Yorkshire, LS22 7DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Arville House, Sandbeck Way, Wetherby, LS22 7DQ | Director | 24 April 2018 | Active |
Arville House, Sandbeck Way, Wetherby, United Kingdom, LS22 7DQ | Director | 18 April 2013 | Active |
14 Hazelwood Gardens, Lancaster, LA1 4PQ | Secretary | 27 July 2001 | Active |
24 Moor Drive, Otley, LS21 1DZ | Secretary | 01 March 1996 | Active |
C/O Arville Textiles Limited, Sandbeck Lane, Wetherby, LS22 7DQ | Secretary | 01 February 2007 | Active |
9 Springclough Drive, Worsley, Manchester, M28 3HS | Secretary | - | Active |
5 Austwick Way, Accrington, BB5 6RW | Secretary | 12 October 1992 | Active |
Arville House, Sandbeck Way, Wetherby, United Kingdom, LS22 7DQ | Secretary | 18 April 2013 | Active |
22 Regent Terrace, Edinburgh, EH7 5BS | Secretary | 31 March 2000 | Active |
14 Hazelwood Gardens, Lancaster, LA1 4PQ | Director | 03 April 2000 | Active |
62 Rogersfield, Langho, Blackburn, BB6 8HD | Director | - | Active |
24 Moor Drive, Otley, LS21 1DZ | Director | 13 June 1996 | Active |
Barcroft House, Tonacliffe Road, Whitworth, Rochdale, OL12 8SS | Director | 01 April 1998 | Active |
7 Dennison Road, Cheadle Hulme, Cheadle, SK8 6LW | Director | - | Active |
C/O Arville Textiles Limited, Sandbeck Lane, Wetherby, LS22 7DQ | Director | 31 March 2000 | Active |
68 Holcombe Road, Tottington, Bury, BL8 4BT | Director | - | Active |
9 Springclough Drive, Worsley, Manchester, M28 3HS | Director | - | Active |
5 Austwick Way, Accrington, BB5 6RW | Director | 01 April 1994 | Active |
7 Vicarage Close, Station Road Wrea Green, Preston, PR4 2PQ | Director | - | Active |
5 Coniston Way, Rishton, Blackburn, BB1 4EH | Director | 01 November 1994 | Active |
Oakleigh Oakridge Court, Bingley, BD16 4TA | Director | 01 March 1998 | Active |
C/O Arville Textiles Limited, Sandbeck Lane, Wetherby, LS22 7DQ | Director | 01 February 2007 | Active |
The Stables Read Hall Court, Off Hammond Drive Read, Burnley, BB12 7RU | Director | - | Active |
Strandv 7, 30270 Halmstad, Sweden, FOREIGN | Director | 10 August 1992 | Active |
Arville House, Sandbeck Way, Wetherby, United Kingdom, LS22 7DQ | Director | 08 July 2011 | Active |
C/O Arville Textiles Limited, Sandbeck Lane, Wetherby, LS22 7DQ | Director | 31 March 2000 | Active |
Ty Celyn 9 Restormel Avenue, Aspull, Wigan, WN2 1XU | Director | 01 December 1996 | Active |
Arville Holdings Limited | ||
Notified on | : | 31 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Arville House, Sandbeck Lane, Wetherby, England, LS22 7DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-30 | Change of name | Certificate change of name company. | Download |
2023-09-27 | Accounts | Accounts with accounts type small. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type small. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type small. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type small. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-14 | Accounts | Accounts with accounts type small. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Accounts | Accounts with accounts type small. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-25 | Officers | Termination director company with name termination date. | Download |
2018-04-25 | Officers | Termination secretary company with name termination date. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-19 | Accounts | Accounts with accounts type small. | Download |
2016-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-22 | Accounts | Accounts with accounts type small. | Download |
2015-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-21 | Accounts | Accounts with accounts type small. | Download |
2014-09-25 | Document replacement | Second filing of form with form type. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.