UKBizDB.co.uk

P & S TEXTILES LIMITED

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

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.

Company Information

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:
  • 13200 - Weaving of textiles
  • 13300 - Finishing of textiles
  • 13960 - Manufacture of other technical and industrial textiles

Office Address & Contact

Registered Address:Arville House, Sandbeck Way, Wetherby, Yorkshire, LS22 7DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Arville House, Sandbeck Way, Wetherby, LS22 7DQ

Director24 April 2018Active
Arville House, Sandbeck Way, Wetherby, United Kingdom, LS22 7DQ

Director18 April 2013Active
14 Hazelwood Gardens, Lancaster, LA1 4PQ

Secretary27 July 2001Active
24 Moor Drive, Otley, LS21 1DZ

Secretary01 March 1996Active
C/O Arville Textiles Limited, Sandbeck Lane, Wetherby, LS22 7DQ

Secretary01 February 2007Active
9 Springclough Drive, Worsley, Manchester, M28 3HS

Secretary-Active
5 Austwick Way, Accrington, BB5 6RW

Secretary12 October 1992Active
Arville House, Sandbeck Way, Wetherby, United Kingdom, LS22 7DQ

Secretary18 April 2013Active
22 Regent Terrace, Edinburgh, EH7 5BS

Secretary31 March 2000Active
14 Hazelwood Gardens, Lancaster, LA1 4PQ

Director03 April 2000Active
62 Rogersfield, Langho, Blackburn, BB6 8HD

Director-Active
24 Moor Drive, Otley, LS21 1DZ

Director13 June 1996Active
Barcroft House, Tonacliffe Road, Whitworth, Rochdale, OL12 8SS

Director01 April 1998Active
7 Dennison Road, Cheadle Hulme, Cheadle, SK8 6LW

Director-Active
C/O Arville Textiles Limited, Sandbeck Lane, Wetherby, LS22 7DQ

Director31 March 2000Active
68 Holcombe Road, Tottington, Bury, BL8 4BT

Director-Active
9 Springclough Drive, Worsley, Manchester, M28 3HS

Director-Active
5 Austwick Way, Accrington, BB5 6RW

Director01 April 1994Active
7 Vicarage Close, Station Road Wrea Green, Preston, PR4 2PQ

Director-Active
5 Coniston Way, Rishton, Blackburn, BB1 4EH

Director01 November 1994Active
Oakleigh Oakridge Court, Bingley, BD16 4TA

Director01 March 1998Active
C/O Arville Textiles Limited, Sandbeck Lane, Wetherby, LS22 7DQ

Director01 February 2007Active
The Stables Read Hall Court, Off Hammond Drive Read, Burnley, BB12 7RU

Director-Active
Strandv 7, 30270 Halmstad, Sweden, FOREIGN

Director10 August 1992Active
Arville House, Sandbeck Way, Wetherby, United Kingdom, LS22 7DQ

Director08 July 2011Active
C/O Arville Textiles Limited, Sandbeck Lane, Wetherby, LS22 7DQ

Director31 March 2000Active
Ty Celyn 9 Restormel Avenue, Aspull, Wigan, WN2 1XU

Director01 December 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Change of name

Certificate change of name company.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type small.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type small.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-14Accounts

Accounts with accounts type small.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Accounts

Accounts with accounts type small.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Officers

Termination director company with name termination date.

Download
2018-04-25Officers

Termination secretary company with name termination date.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-01-19Accounts

Accounts with accounts type small.

Download
2016-08-02Confirmation statement

Confirmation statement with updates.

Download
2015-08-22Accounts

Accounts with accounts type small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-21Accounts

Accounts with accounts type small.

Download
2014-09-25Document replacement

Second filing of form with form type.

Download

Copyright © 2024. All rights reserved.