SELLERS TEXTILE ENGINEERS LIMITED

Trident Business Park Neptune Way Trident Business Park Neptune Way, Huddersfield, HD2 1UA, West Yorkshire, England
StatusACTIVE
Company No.11896107
CategoryPrivate Limited Company
Incorporated21 Mar 2019
Age5 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

SELLERS TEXTILE ENGINEERS LIMITED is an active private limited company with number 11896107. It was incorporated 5 years, 3 months, 11 days ago, on 21 March 2019. The company address is Trident Business Park Neptune Way Trident Business Park Neptune Way, Huddersfield, HD2 1UA, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 20 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-20

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Ulrich Armitage

Termination date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Appoint person director company with name date

Date: 02 Dec 2020

Action Date: 04 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth James Gardiner

Appointment date: 2020-11-04

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-09

Psc name: Mr Ruud Koppens

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ian Scaife

Termination date: 2020-09-09

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2020

Action Date: 09 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Scaife

Cessation date: 2020-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-29

Old address: International House Chapel Hill Huddersfield West Yorkshire HD1 3EE United Kingdom

New address: Trident Business Park Neptune Way Leeds Road Huddersfield West Yorkshire HD2 1UA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kenneth James Gardiner

Appointment date: 2020-05-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 118961070001

Charge creation date: 2020-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Scaife

Notification date: 2019-11-05

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruud Koppens

Notification date: 2019-11-05

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-11-05

Psc name: Anglo-U.S. Textile Machinery Corporation Limited

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 05 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-05

Capital : 100,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Nov 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-31

Capital : 30,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Oct 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Chambers

Appointment date: 2019-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Robert Miller

Appointment date: 2019-07-15

Documents

View document PDF

Resolution

Date: 07 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 07 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 22 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 17 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mr Robert Ian Scaife

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2019

Action Date: 29 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ian Scaife

Appointment date: 2019-04-29

Documents

View document PDF

Change account reference date company current extended

Date: 21 Mar 2019

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-06-30

Documents

View document PDF

Incorporation company

Date: 21 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAD BOY REPUTATION LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10363504
Status:ACTIVE
Category:Private Limited Company

ELIZABETH RACHAEL LIMITED

14A PARK LANE,SHEFFIELD,S10 2DW

Number:11494190
Status:ACTIVE
Category:Private Limited Company

FUTURE 7 MEDIA LIMITED

344 DUFFIELD ROAD,DERBY,DE22 1ER

Number:07916560
Status:ACTIVE
Category:Private Limited Company

LEWIS ROBERTSHAW (UPWOOD) LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:00580239
Status:ACTIVE
Category:Private Limited Company

MC VAN LIMITED

35 HOWIESHILL ROAD,GLASGOW,G72 8PW

Number:SC589385
Status:ACTIVE
Category:Private Limited Company

PLUS INTERIORS LIMITED

803 STRATFORD ROAD SPARKHILL,BIRMINGHAM,B11 4DA

Number:08273065
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source