UKBizDB.co.uk

SHERATON TEXTILES LIMITED

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

This company is commonly known as Sheraton Textiles Limited. The company was founded 33 years ago and was given the registration number 02604274. The firm's registered office is in BOREHAMWOOD. You can find them at Catalyst House 720 Centennial Park, Elstree, Borehamwood, Hertfordshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:SHERATON TEXTILES LIMITED
Company Number:02604274
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:Catalyst House 720 Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Catalyst House, 720 Centennial Park, Elstree, Borehamwood, WD6 3SY

Secretary21 November 2011Active
Catalyst House, 720 Centennial Park, Elstree, Borehamwood, WD6 3SY

Director21 November 2011Active
Catalyst House, 720 Centennial Park, Elstree, Borehamwood, WD6 3SY

Director21 March 2018Active
Catalyst House, 720 Centennial Park, Elstree, Borehamwood, WD6 3SY

Director21 November 2011Active
Catalyst House, 720 Centennial Park, Elstree, Borehamwood, United Kingdom, WD6 3SY

Director05 March 2014Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary23 April 1991Active
13 Lockmead Road, London, N15 6BX

Secretary23 April 1991Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director23 April 1991Active
68 Woodlands, Golders Green, London, NW11 9QU

Director23 April 1991Active
11 Huson Close, Fellows Road, London, NW3 3JW

Director23 April 1991Active
Catalyst House, 720 Centennial Park, Elstree, Borehamwood, WD6 3SY

Director17 October 1993Active
44 Broadfields Avenue, Edgware, HA8 8PG

Director23 April 1991Active

People with Significant Control

Executors Of Shalom Mahalla ( Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:British
Address:Catalyst House, 720 Centennial Park, Borehamwood, WD6 3SY
Nature of control:
  • Ownership of shares 50 to 75 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 (7 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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-05Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Mortgage

Mortgage satisfy charge full.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-04-16Persons with significant control

Change to a person with significant control.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-04-12Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.