UKBizDB.co.uk

WELSPUN HOME TEXTILES UK LIMITED

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

This company is commonly known as Welspun Home Textiles Uk Limited. The company was founded 17 years ago and was given the registration number 05852727. The firm's registered office is in STOCKPORT. You can find them at Park Square, Bird Hall Lane, Stockport, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:WELSPUN HOME TEXTILES UK LIMITED
Company Number:05852727
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Park Square, Bird Hall Lane, Stockport, Cheshire, SK3 0XF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Secretary27 September 2012Active
6th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Director27 September 2012Active
6th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Director23 August 2023Active
6th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Director01 February 2023Active
Park Square, Bird Hall Lane, Stockport, United Kingdom, SK3 0XF

Secretary03 January 2008Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary20 June 2006Active
Park Square, Bird Hall Lane, Stockport, United Kingdom, SK3 0XF

Director20 June 2006Active
6th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Director10 April 2017Active
Park Square, Bird Hall Lane, Stockport, SK3 0XF

Director03 August 2015Active
Park Square, Bird Hall Lane, Stockport, United Kingdom, SK3 0XF

Director20 June 2006Active
6th Floor, Regent House, Heaton Lane, Stockport, England, SK4 1BS

Director01 April 2019Active
Park Square, Bird Hall Lane, Stockport, United Kingdom, SK3 0XF

Director03 January 2008Active
Carrfied Mills, Newton Street, Hyde, Cheshire, SK14 4NR

Director03 January 2008Active
Park Square, Bird Hall Lane, Stockport, SK3 0XF

Director06 September 2016Active
Park Square, Bird Hall Lane, Stockport, United Kingdom, SK3 0XF

Director09 July 2014Active

People with Significant Control

Welspun Holdings Private Limited
Notified on:20 June 2016
Status:Active
Country of residence:Cyprus
Address:Alphamega Akropolis Building, 10, Diomidous Street, Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-23Accounts

Accounts with accounts type group.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-09-05Officers

Appoint person director company with name date.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Change person director company with change date.

Download
2023-03-13Officers

Termination director company with name termination date.

Download
2023-02-22Persons with significant control

Change to a person with significant control.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-09-20Accounts

Accounts with accounts type group.

Download
2022-08-03Address

Change sail address company with new address.

Download
2022-06-20Address

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

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type group.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type group.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts amended with accounts type group.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type group.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Resolution

Resolution.

Download
2019-04-12Capital

Capital allotment shares.

Download
2019-04-01Officers

Appoint person director company with name date.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-10-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.