About

Registered Number: 04203564
Date of Incorporation: 23/04/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Style House 63 Knowsley Street, Cheethamhill, Manchester, Lancashire, M8 8HX

 

Based in Manchester, Andersen Textiles Ltd was founded on 23 April 2001. The company has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Mir Mazamal 23 April 2001 - 1
KHAN, Mir Tazamel 23 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 12 May 2019
AA - Annual Accounts 26 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 08 May 2014
CH01 - Change of particulars for director 08 May 2014
CH01 - Change of particulars for director 08 May 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 27 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 21 May 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 22 May 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 24 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 15 May 2004
CERTNM - Change of name certificate 21 April 2004
CERTNM - Change of name certificate 05 April 2004
AA - Annual Accounts 02 July 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 18 August 2002
225 - Change of Accounting Reference Date 09 August 2002
395 - Particulars of a mortgage or charge 10 July 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
287 - Change in situation or address of Registered Office 09 May 2001
NEWINC - New incorporation documents 23 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.