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.
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 | : |
|
Registered Address | : | Catalyst House 720 Centennial Park, Elstree, Borehamwood, Hertfordshire, WD6 3SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Catalyst House, 720 Centennial Park, Elstree, Borehamwood, WD6 3SY | Secretary | 21 November 2011 | Active |
Catalyst House, 720 Centennial Park, Elstree, Borehamwood, WD6 3SY | Director | 21 November 2011 | Active |
Catalyst House, 720 Centennial Park, Elstree, Borehamwood, WD6 3SY | Director | 21 March 2018 | Active |
Catalyst House, 720 Centennial Park, Elstree, Borehamwood, WD6 3SY | Director | 21 November 2011 | Active |
Catalyst House, 720 Centennial Park, Elstree, Borehamwood, United Kingdom, WD6 3SY | Director | 05 March 2014 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Secretary | 23 April 1991 | Active |
13 Lockmead Road, London, N15 6BX | Secretary | 23 April 1991 | Active |
61 Fairview Avenue, Gillingham, ME8 0QP | Nominee Director | 23 April 1991 | Active |
68 Woodlands, Golders Green, London, NW11 9QU | Director | 23 April 1991 | Active |
11 Huson Close, Fellows Road, London, NW3 3JW | Director | 23 April 1991 | Active |
Catalyst House, 720 Centennial Park, Elstree, Borehamwood, WD6 3SY | Director | 17 October 1993 | Active |
44 Broadfields Avenue, Edgware, HA8 8PG | Director | 23 April 1991 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-20 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-12 | Officers | Appoint person director company with name date. | Download |
2018-04-06 | Officers | Termination director company with name termination date. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-05-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.