UKBizDB.co.uk

WOLFIN TEXTILES LIMITED

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

This company is commonly known as Wolfin Textiles Limited. The company was founded 82 years ago and was given the registration number 00367568. The firm's registered office is in WATFORD. You can find them at First Floor Radius House, 51 Clarendon Road, Watford, Hertfs. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:WOLFIN TEXTILES LIMITED
Company Number:00367568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1941
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:First Floor Radius House, 51 Clarendon Road, Watford, Hertfs, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

Director18 July 2008Active
6, Westchester Drive, London, NW4 1RD

Secretary21 May 2008Active
17 West Way, Pinner, HA5 3NX

Secretary-Active
First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

Director18 July 2008Active
First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP

Director18 July 2008Active
17 West Way, Pinner, HA5 3NX

Director-Active
17 West Way, Pinner, HA5 3NX

Director-Active

People with Significant Control

Mr Daniel Slattery
Notified on:28 June 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Ann Marie Geary
Notified on:28 June 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:United Kingdom
Address:C/O Hillier Hopkins Llp, First Floor, Radius House, Watford, United Kingdom, WD17 1HP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-03Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-03-28Accounts

Accounts with accounts type micro entity.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type micro entity.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Accounts

Accounts with accounts type micro entity.

Download
2018-12-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Accounts

Accounts with accounts type micro entity.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-01-06Confirmation statement

Confirmation statement with updates.

Download
2016-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-01-22Officers

Termination director company with name termination date.

Download
2016-01-22Officers

Termination director company with name termination date.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Officers

Change person director company with change date.

Download
2014-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-20Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.