UKBizDB.co.uk

P.S.A. TEXTILES LIMITED

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

This company is commonly known as P.s.a. Textiles Limited. The company was founded 21 years ago and was given the registration number 04754902. The firm's registered office is in LONDON. You can find them at Sterling House Fulbourne Road, Walthamstow, London, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:P.S.A. TEXTILES LIMITED
Company Number:04754902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 2003
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Sterling House Fulbourne Road, Walthamstow, London, England, E17 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
108 Hillview Road, Hatch End, Pinner, HA5 4PE

Director06 May 2003Active
108 Hillview Road, Hatch End, Pinner, HA5 4PE

Secretary06 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary06 May 2003Active
108 Hillview Road, Hatch End, Pinner, HA5 4PE

Director06 May 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director06 May 2003Active

People with Significant Control

Mr Eric Spencer Furman
Notified on:08 August 2016
Status:Active
Date of birth:November 1956
Nationality:British
Country of residence:England
Address:108 Hillview Road, Pinner, England, HA5 4PE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Michelle Zelda Furman
Notified on:06 May 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:England
Address:108 Hillview Road, Hatch End, Pinner, England, HA5 4PE
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 (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
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Accounts

Change account reference date company previous extended.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Accounts

Accounts amended with accounts type total exemption full.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type micro entity.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Persons with significant control

Cessation of a person with significant control.

Download
2018-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-01-04Persons with significant control

Notification of a person with significant control.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Accounts

Accounts with accounts type total exemption small.

Download
2016-11-10Address

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

Download
2016-08-16Officers

Termination director company with name termination date.

Download
2016-08-16Officers

Termination secretary company with name termination date.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-25Accounts

Accounts with accounts type total exemption small.

Download
2015-05-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.