About

Registered Number: 05427290
Date of Incorporation: 18/04/2005 (19 years ago)
Company Status: Active
Registered Address: Syke Mill Belthorn Road, Belthorn, Blackburn, Lancashire, BB1 2NN,

 

A.T.F. (Textiles) Ltd was established in 2005, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Alistair Stuart 18 April 2005 - 1
MCNULTY, Patricia Mary 01 July 2017 31 May 2019 1
MCNULTY, Thomas Anthony 18 April 2005 01 July 2017 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 15 January 2020
RESOLUTIONS - N/A 03 July 2019
SH08 - Notice of name or other designation of class of shares 03 July 2019
SH10 - Notice of particulars of variation of rights attached to shares 03 July 2019
AD01 - Change of registered office address 14 June 2019
AA01 - Change of accounting reference date 14 June 2019
PSC07 - N/A 14 June 2019
AP01 - Appointment of director 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
PSC02 - N/A 14 June 2019
CS01 - N/A 24 May 2019
DISS40 - Notice of striking-off action discontinued 10 April 2019
AA - Annual Accounts 09 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
MR04 - N/A 08 March 2019
CS01 - N/A 19 April 2018
PSC07 - N/A 19 April 2018
AA - Annual Accounts 03 October 2017
TM01 - Termination of appointment of director 06 July 2017
AP01 - Appointment of director 06 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 30 April 2013
SH01 - Return of Allotment of shares 10 January 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 16 December 2009
AD01 - Change of registered office address 07 December 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 01 September 2008
363a - Annual Return 09 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 11 May 2007
288c - Notice of change of directors or secretaries or in their particulars 11 May 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 26 April 2006
395 - Particulars of a mortgage or charge 14 June 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
288a - Notice of appointment of directors or secretaries 25 April 2005
287 - Change in situation or address of Registered Office 25 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
287 - Change in situation or address of Registered Office 21 April 2005
NEWINC - New incorporation documents 18 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.