UKBizDB.co.uk

UK HOUSEHOLD TEXTILE LIMITED

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

This company is commonly known as Uk Household Textile Limited. The company was founded 16 years ago and was given the registration number 06501553. The firm's registered office is in MANCHESTER. You can find them at 52 Church Street, , Manchester, . This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:UK HOUSEHOLD TEXTILE LIMITED
Company Number:06501553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2008
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles

Office Address & Contact

Registered Address:52 Church Street, Manchester, England, M4 1PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Church Street, Manchester, England, M4 1PW

Secretary26 January 2018Active
52, Church Street, Manchester, England, M4 1PW

Director26 January 2018Active
9a, Simonds Road, London, England, E10 7BN

Secretary27 February 2013Active
29-Cromwell Road, Hounslow, TW3 3QE

Secretary12 February 2008Active
9a, Simonds Road, London, England, E10 7BN

Director27 February 2013Active
137-South Gyle Mains, Edinburgh, EH12 9HU

Director12 February 2008Active
136a, Murchison Road, Leyton, London, United Kingdom, E10 6LX

Director09 May 2011Active
136a, Murchison Road, Leyton, London, E10 6LX

Director09 May 2011Active
136a, Murchison Road, Leyton, London, E10 6LX

Director09 July 2010Active

People with Significant Control

Mr. Talha Aslam
Notified on:01 June 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:52, Church Street, Manchester, England, M4 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr. Talha Aslam
Notified on:01 January 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:52, Church Street, Manchester, England, M4 1PW
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Significant influence or control
Mr. Mudassar Ali
Notified on:06 April 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:52, Church Street, Manchester, England, M4 1PW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-10-19Gazette

Gazette dissolved compulsory.

Download
2021-06-23Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-07-28Gazette

Gazette filings brought up to date.

Download
2020-07-26Accounts

Accounts with accounts type dormant.

Download
2019-10-05Dissolution

Dissolved compulsory strike off suspended.

Download
2019-09-17Gazette

Gazette notice compulsory.

Download
2019-01-23Gazette

Gazette filings brought up to date.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-22Accounts

Accounts with accounts type dormant.

Download
2018-10-06Dissolution

Dissolved compulsory strike off suspended.

Download
2018-09-18Gazette

Gazette notice compulsory.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-26Persons with significant control

Cessation of a person with significant control.

Download
2018-01-26Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Appoint person secretary company with name date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-11-01Officers

Termination secretary company with name termination date.

Download
2017-11-01Gazette

Gazette filings brought up to date.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Dissolution

Dissolved compulsory strike off suspended.

Download
2017-09-19Gazette

Gazette notice compulsory.

Download
2017-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2017-05-03Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.