UKBizDB.co.uk

TESSILE FABRICS LIMITED

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

This company is commonly known as Tessile Fabrics Limited. The company was founded 9 years ago and was given the registration number 09474408. The firm's registered office is in NOTTINGHAM. You can find them at Unit 7, Orchard Park Industrial Estate, Sandiacre, Nottingham, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:TESSILE FABRICS LIMITED
Company Number:09474408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2015
End of financial year:30 September 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:Unit 7, Orchard Park Industrial Estate, Sandiacre, Nottingham, England, NG10 5BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Harlaxton Business Park, Main Road, Harlaxton, England, NG32 1HQ

Secretary06 March 2015Active
Unit 3, Harlaxton Business Park, Main Road, Harlaxton, Grantham, United Kingdom, NG32 1HQ

Director06 March 2015Active
Unit 3, Harlaxton Business Park, Main Road, Harlaxton, Grantham, United Kingdom, NG32 1HQ

Director06 March 2015Active

People with Significant Control

Mr Stuart James Prime
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Unit 7, Orchard Park Industrial Estate, Sandiacre, Nottingham, England, NG10 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jill Prime
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Unit 7, Orchard Park Industrial Estate, Sandiacre, Nottingham, England, NG10 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ensco 902 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 3, Harlaxton Business Park, Harlaxton, United Kingdom, NG32 1HQ
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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Officers

Change person secretary company with change date.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Officers

Change person director company with change date.

Download
2021-03-30Address

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

Download
2021-03-30Persons with significant control

Change to a person with significant control.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Accounts

Change account reference date company current extended.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2018-03-12Persons with significant control

Cessation of a person with significant control.

Download
2017-09-15Mortgage

Mortgage satisfy charge full.

Download
2017-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.