UKBizDB.co.uk

PETROS TEXTILES (1984) LIMITED

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

This company is commonly known as Petros Textiles (1984) Limited. The company was founded 39 years ago and was given the registration number 01836702. The firm's registered office is in BRADFORD. You can find them at Valley Mills, Valley Road, Bradford, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PETROS TEXTILES (1984) LIMITED
Company Number:01836702
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1984
End of financial year:29 February 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Valley Mills, Valley Road, Bradford, West Yorkshire, BD1 4RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Thornleigh Thornhill Drive, Apperley Bridge, Bradford, BD10 0NJ

Secretary-Active
Summer Hill, Acacia Park Crescent, Apperley Bridge, Bradford, BD10 0PJ

Director12 December 1996Active
Bramston Lodge, Carlton Lane, Carlton, Yeadon, England, LS19 7BG

Director12 December 1996Active
15 Fairfield Court, Baildon, Shipley, BD17 6SQ

Director12 December 1996Active
Frazer House Oakwood Lane, Leeds, LS8 2PB

Director20 December 1992Active
Thornleigh Thornhill Drive, Apperley Bridge, Bradford, BD10 0NJ

Director-Active
Thornleigh Thornhill Drive, Apperley Bridge, Bradford, BD10 0NJ

Director-Active

People with Significant Control

Mr Gregory Wyn Holmes
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Summer Hill, Acacia Park Crescent, Bradford, England, BD10 0PJ
Nature of control:
  • Significant influence or control
Mrs Heidi Michelle Bradshaw
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Carlton Manor, Carlton Lane, Yeadon, United Kingdom, LS19 7BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Winston Peter Holmes
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:England
Address:Bramston Lodge, Carlton Lane, Yeadon, England, LS19 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Persons with significant control

Change to a person with significant control.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2017-12-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption full.

Download
2016-12-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-25Mortgage

Mortgage satisfy charge full.

Download
2016-04-25Mortgage

Mortgage satisfy charge full.

Download
2016-04-25Mortgage

Mortgage satisfy charge full.

Download
2016-04-25Mortgage

Mortgage satisfy charge full.

Download
2016-04-25Mortgage

Mortgage satisfy charge full.

Download
2016-04-25Mortgage

Mortgage satisfy charge full.

Download
2016-04-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.