UKBizDB.co.uk

PREMIER TEXTILES LIMITED

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

This company is commonly known as Premier Textiles Limited. The company was founded 42 years ago and was given the registration number 01603882. The firm's registered office is in STOCKPORT. You can find them at Green Lane Industrial Estate, Green Lane, Stockport, Cheshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:PREMIER TEXTILES LIMITED
Company Number:01603882
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1981
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Green Lane Industrial Estate, Green Lane, Stockport, Cheshire, SK4 2JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Green Lane Industrial Estate, Green Lane, Stockport, SK4 2JR

Secretary12 January 2005Active
Green Lane Industrial Estate, Green Lane, Stockport, SK4 2JR

Director22 October 2021Active
Green Lane Industrial Estate, Green Lane, Stockport, SK4 2JR

Director12 January 2005Active
Green Lane Industrial Estate, Green Lane, Stockport, SK4 2JR

Director-Active
Green Lane Industrial Estate, Green Lane, Stockport, SK4 2JR

Director22 October 2021Active
Green Lane Industrial Estate, Green Lane, Stockport, SK4 2JR

Director01 July 2010Active
21 Beeston Road, Sale, M33 5AQ

Secretary-Active
Green Lane Industrial Estate, Green Lane, Stockport, SK4 2JR

Director-Active
Green Lane Industrial Estate, Green Lane, Stockport, SK4 2JR

Director22 September 2006Active

People with Significant Control

Ms Anna Eapen Kallumpram
Notified on:22 October 2021
Status:Active
Date of birth:September 1961
Nationality:British
Address:Green Lane Industrial Estate, Stockport, SK4 2JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust
Mr Ashok Abraham Kallumpram
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Address:Green Lane Industrial Estate, Stockport, SK4 2JR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 50 to 75 percent
  • Voting rights 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-12-01Accounts

Accounts with accounts type full.

Download
2023-09-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-11-04Incorporation

Memorandum articles.

Download
2021-11-04Resolution

Resolution.

Download
2021-11-04Capital

Capital name of class of shares.

Download
2021-11-03Capital

Capital variation of rights attached to shares.

Download
2021-11-02Persons with significant control

Notification of a person with significant control.

Download
2021-11-02Persons with significant control

Change to a person with significant control.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-10-25Officers

Appoint person director company with name date.

Download
2021-04-01Accounts

Accounts with accounts type full.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type full.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Capital

Capital alter shares redemption statement of capital.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2017-11-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.