About

Registered Number: 00152795
Date of Incorporation: 27/01/1919 (105 years and 4 months ago)
Company Status: Active
Registered Address: 10b Red House Yard Gislingham Road, Thornham Magna, Eye, Suffolk, IP23 8HH

 

The Performance Textiles Association Ltd was established in 1919, it's status in the Companies House registry is set to "Active". There are 17 directors listed as Chalk, Andrew Neil, Baillie, Joe, Bidder, Craig, Dalton, Lee, Foster, Dean, Higgs, Mathew, Luther Pendragon, Outside In Marketing Limited, Quintus Public Affairs, Bell, Robert Simon Parnell, Hayes, Robin Vincent, Lewis, David Martyn Reeves, Moss, Clive Anthony, Mudford, Richard James, Neale, Richard Warwick, Parkin, Andrew Ian, Ward, Anthony for this business. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILLIE, Joe 01 January 2019 - 1
BIDDER, Craig 06 May 2020 - 1
DALTON, Lee 06 May 2020 - 1
FOSTER, Dean 25 April 2019 - 1
HIGGS, Mathew 25 April 2019 - 1
BELL, Robert Simon Parnell 12 May 2009 06 May 2020 1
HAYES, Robin Vincent N/A 24 April 1994 1
LEWIS, David Martyn Reeves N/A 12 April 1992 1
MOSS, Clive Anthony 04 April 1998 11 June 2002 1
MUDFORD, Richard James 09 April 1995 24 June 1999 1
NEALE, Richard Warwick 24 June 1999 08 June 2004 1
PARKIN, Andrew Ian 11 June 2002 17 June 2005 1
WARD, Anthony 25 April 2019 06 May 2020 1
Secretary Name Appointed Resigned Total Appointments
CHALK, Andrew Neil 22 July 2019 - 1
LUTHER PENDRAGON 01 January 2010 22 September 2014 1
OUTSIDE IN MARKETING LIMITED 22 September 2014 22 July 2019 1
QUINTUS PUBLIC AFFAIRS 01 November 2008 01 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CS01 - N/A 28 May 2020
AP01 - Appointment of director 08 May 2020
AP01 - Appointment of director 08 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP03 - Appointment of secretary 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
CS01 - N/A 29 May 2019
AP01 - Appointment of director 16 May 2019
CH01 - Change of particulars for director 15 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 10 May 2019
RESOLUTIONS - N/A 10 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 29 November 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 07 June 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 02 May 2017
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 28 May 2016
AUD - Auditor's letter of resignation 06 July 2015
AR01 - Annual Return 29 May 2015
CH01 - Change of particulars for director 29 May 2015
AA - Annual Accounts 29 April 2015
AP04 - Appointment of corporate secretary 30 September 2014
AD01 - Change of registered office address 30 September 2014
TM02 - Termination of appointment of secretary 30 September 2014
AA - Annual Accounts 04 July 2014
AP01 - Appointment of director 30 June 2014
AR01 - Annual Return 30 June 2014
TM01 - Termination of appointment of director 30 June 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 23 June 2010
TM02 - Termination of appointment of secretary 23 June 2010
AP04 - Appointment of corporate secretary 23 June 2010
AUD - Auditor's letter of resignation 09 February 2010
AD01 - Change of registered office address 26 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 26 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
287 - Change in situation or address of Registered Office 16 February 2009
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 11 November 2008
AA - Annual Accounts 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363a - Annual Return 28 May 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 26 June 2006
MEM/ARTS - N/A 03 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 09 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
MEM/ARTS - N/A 26 July 2004
CERTNM - Change of name certificate 19 July 2004
363s - Annual Return 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
AA - Annual Accounts 23 June 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 20 June 2003
AA - Annual Accounts 19 July 2002
363s - Annual Return 18 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
AA - Annual Accounts 27 June 2001
363s - Annual Return 26 June 2001
AA - Annual Accounts 06 July 2000
363s - Annual Return 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
AA - Annual Accounts 14 July 1999
363s - Annual Return 02 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
363s - Annual Return 26 June 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 14 June 1996
AA - Annual Accounts 14 May 1996
288 - N/A 11 August 1995
363s - Annual Return 28 June 1995
288 - N/A 28 June 1995
AA - Annual Accounts 19 May 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 13 July 1994
363s - Annual Return 27 June 1994
288 - N/A 27 June 1994
288 - N/A 27 June 1994
288 - N/A 29 June 1993
363s - Annual Return 29 June 1993
AA - Annual Accounts 02 June 1993
288 - N/A 14 July 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 12 March 1992
AA - Annual Accounts 20 December 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
363b - Annual Return 15 August 1991
363(287) - N/A 15 August 1991
AA - Annual Accounts 26 November 1990
363 - Annual Return 22 August 1990
287 - Change in situation or address of Registered Office 04 July 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 04 July 1989
363 - Annual Return 24 August 1988
AA - Annual Accounts 07 July 1988
363 - Annual Return 13 July 1987
363(C) - N/A 13 July 1987
AA - Annual Accounts 01 July 1987
AA - Annual Accounts 29 July 1986
363 - Annual Return 16 July 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.