UKBizDB.co.uk

TEXTILES INTELLIGENCE GROUP LIMITED

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

This company is commonly known as Textiles Intelligence Group Limited. The company was founded 31 years ago and was given the registration number 02731868. The firm's registered office is in ALTRINCHAM. You can find them at Mbl House 16 Edward Court, Altrincham Business Park, Altrincham, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TEXTILES INTELLIGENCE GROUP LIMITED
Company Number:02731868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1992
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mbl House 16 Edward Court, Altrincham Business Park, Altrincham, Cheshire, United Kingdom, WA14 5GL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Secretary16 July 1992Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director14 August 1992Active
2nd Floor, Fairbank House, 27 Ashley Road, Altrincham, United Kingdom, WA14 2DP

Director16 July 1992Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary16 July 1992Active
42 Grange Park Avenue, Wilmslow, SK9 4AL

Director07 February 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director16 July 1992Active

People with Significant Control

Mrs Penelope June Anson
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Fairbank House, Altrincham, United Kingdom, WA14 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Robin Frederick Anson
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, Fairbank House, Altrincham, United Kingdom, WA14 2DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-02Capital

Capital name of class of shares.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Persons with significant control

Change to a person with significant control.

Download
2022-05-31Officers

Change person director company with change date.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2021-12-16Officers

Change person secretary company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-16Officers

Change person director company with change date.

Download
2021-12-14Address

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

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Officers

Change person director company with change date.

Download
2021-02-16Accounts

Accounts with accounts type micro entity.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-05Officers

Change person secretary company with change date.

Download
2020-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.