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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Grane Road, Grane Road, Haslingden, Rossendale, England, BB4 5ES | Director | 01 October 2020 | Active |
51 West Croft Road, Manchester, M20 6FE | Secretary | 04 September 2003 | Active |
2 Hill Drive, Kingsbury, London, NW9 8PH | Secretary | 14 February 2002 | Active |
2 Hill Drive, Kingsbury, London, NW9 8PH | Secretary | 15 July 1999 | Active |
506 Kingsbury Road, London, NW9 9HE | Corporate Secretary | 16 October 2000 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 15 July 1999 | Active |
Grane Road Mill, Grane Road, Haslingden, Rossendale, England, BB4 5ES | Director | 08 August 2019 | Active |
51 West Croft Road, Manchester, M20 6FE | Director | 04 September 2003 | Active |
12 Hartshead Crescent, Failsworth, Manchester, M35 9UD | Director | 27 March 2000 | Active |
No 3 Universal Square, Suite 3 And 5, Devonshire Street North, Ardwick, Manchester, M12 6JH | Director | 09 January 2017 | Active |
No 3 Universal Square, Suite 3 And 5, Devonshire Street North, Ardwick, Manchester, United Kingdom, M12 6JH | Director | 14 February 2002 | Active |
117 Regal Way, Kenton, Harrow, HA3 0SG | Director | 16 October 2000 | Active |
120 East Road, London, N1 6AA | Nominee Director | 15 July 1999 | Active |
14 Wentworth Avenue, Sheffield, S11 9QX | Director | 27 March 2000 | Active |
Flat 5102, Plot 1014, 1st Floor, Rainbow Residence, Al-Ghusais, Dubai, United Arab Emirates, | Director | 14 February 2002 | Active |
248 Stag Lane, London, NW9 0QR | Director | 15 July 1999 | Active |
607, Manchester Road, Denton, United Kingdom, M34 2PF | Director | 01 December 2006 | Active |
18 Elmwood Lodge, Parkfield Road Didsbury, Manchester, M20 6DB | Director | 23 July 2003 | Active |
Grane Road Mill, Grane Road, Haslingden, Rossendal, Grane Road, Haslingden, Rossendale, England, BB4 5ES | Director | 01 January 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-30 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-07 | Gazette | Gazette notice compulsory. | Download |
2020-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-19 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Officers | Termination director company with name termination date. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-13 | Address | Change registered office address company with date old address new address. | Download |
2020-06-13 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-21 | Officers | Appoint person director company with name date. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-04 | Gazette | Gazette filings brought up to date. | Download |
2018-08-28 | Gazette | Gazette notice compulsory. | Download |
2017-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-10 | Officers | Appoint person director company with name date. | Download |
2016-11-27 | Officers | Termination director company with name termination date. | Download |
2016-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.