UKBizDB.co.uk

WILLOWFIELD TEXTILES LIMITED

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

This company is commonly known as Willowfield Textiles Limited. The company was founded 24 years ago and was given the registration number 03807904. The firm's registered office is in ROSSENDALE. You can find them at Grane Road Mill, Grane Road, Haslingden, Rossendal Grane Road, Haslingden, Rossendale, . This company's SIC code is 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods.

Company Information

Name:WILLOWFIELD TEXTILES LIMITED
Company Number:03807904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1999
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Office Address & Contact

Registered Address:Grane Road Mill, Grane Road, Haslingden, Rossendal Grane Road, Haslingden, Rossendale, England, BB4 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grane Road, Grane Road, Haslingden, Rossendale, England, BB4 5ES

Director01 October 2020Active
51 West Croft Road, Manchester, M20 6FE

Secretary04 September 2003Active
2 Hill Drive, Kingsbury, London, NW9 8PH

Secretary14 February 2002Active
2 Hill Drive, Kingsbury, London, NW9 8PH

Secretary15 July 1999Active
506 Kingsbury Road, London, NW9 9HE

Corporate Secretary16 October 2000Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary15 July 1999Active
Grane Road Mill, Grane Road, Haslingden, Rossendale, England, BB4 5ES

Director08 August 2019Active
51 West Croft Road, Manchester, M20 6FE

Director04 September 2003Active
12 Hartshead Crescent, Failsworth, Manchester, M35 9UD

Director27 March 2000Active
No 3 Universal Square, Suite 3 And 5, Devonshire Street North, Ardwick, Manchester, M12 6JH

Director09 January 2017Active
No 3 Universal Square, Suite 3 And 5, Devonshire Street North, Ardwick, Manchester, United Kingdom, M12 6JH

Director14 February 2002Active
117 Regal Way, Kenton, Harrow, HA3 0SG

Director16 October 2000Active
120 East Road, London, N1 6AA

Nominee Director15 July 1999Active
14 Wentworth Avenue, Sheffield, S11 9QX

Director27 March 2000Active
Flat 5102, Plot 1014, 1st Floor, Rainbow Residence, Al-Ghusais, Dubai, United Arab Emirates,

Director14 February 2002Active
248 Stag Lane, London, NW9 0QR

Director15 July 1999Active
607, Manchester Road, Denton, United Kingdom, M34 2PF

Director01 December 2006Active
18 Elmwood Lodge, Parkfield Road Didsbury, Manchester, M20 6DB

Director23 July 2003Active
Grane Road Mill, Grane Road, Haslingden, Rossendal, Grane Road, Haslingden, Rossendale, England, BB4 5ES

Director01 January 2013Active

People with Significant Control

Mr Tanvir Ali Virani
Notified on:01 October 2020
Status:Active
Date of birth:September 1979
Nationality:Indian
Country of residence:England
Address:Grane Road, Grane Road, Rossendale, England, BB4 5ES
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-30Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2020-12-14Persons with significant control

Notification of a person with significant control.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-13Address

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

Download
2020-06-13Accounts

Accounts with accounts type micro entity.

Download
2020-03-13Mortgage

Mortgage satisfy charge full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Officers

Appoint person director company with name date.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Gazette

Gazette filings brought up to date.

Download
2018-08-28Gazette

Gazette notice compulsory.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2017-01-10Officers

Appoint person director company with name date.

Download
2016-11-27Officers

Termination director company with name termination date.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Accounts

Accounts with accounts type total exemption small.

Download
2015-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.