Warning: file_put_contents(c/af9b588089a887dd9552d42be37f422f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Tdtextiles Limited, OL9 9RE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

TDTEXTILES LIMITED

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

This company is commonly known as Tdtextiles Limited. The company was founded 23 years ago and was given the registration number 04020297. The firm's registered office is in OLDHAM. You can find them at Ram Mill Gordon Street, Chadderton, Oldham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:TDTEXTILES LIMITED
Company Number:04020297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2000
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Ram Mill Gordon Street, Chadderton, Oldham, OL9 9RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ram Mill, Gordon Street, Chadderton, Oldham, United Kingdom, OL9 9RE

Secretary11 January 2013Active
Ram Mill, Gordon Street, Chadderton, Oldham, United Kingdom, OL9 9RE

Director11 January 2013Active
The Grange 87 Gores Lane, Freshfield Formby, Liverpool, L37 7DE

Secretary23 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 June 2000Active
The Grange 87 Gores Lane, Freshfield Formby, Liverpool, L37 7DE

Director23 June 2000Active
Textile House, Wilson Road, Huyton, L36 6JG

Director24 February 2012Active
19 Turnberry Close, Lymm, WA13 9LY

Director04 September 2000Active
36 Bermuda Road, Moreton, Wirral, CH46 6BA

Director23 June 2000Active
16 Waverley Drive, Prescot, L34 1PU

Director23 June 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 June 2000Active

People with Significant Control

Mr Saeed Akbar
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British,
Address:Ram Mill, Gordon Street, Oldham, OL9 9RE
Nature of control:
  • Ownership of shares 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-12Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Accounts

Accounts with accounts type total exemption small.

Download
2017-07-05Confirmation statement

Confirmation statement with no updates.

Download
2017-04-25Accounts

Change account reference date company previous extended.

Download
2016-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-23Auditors

Auditors resignation company.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-31Accounts

Accounts with accounts type small.

Download
2013-09-05Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.