About

Registered Number: 03848341
Date of Incorporation: 27/09/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: Heasleigh House, 79a South Road, Southall, Middlesex, UB1 1SQ

 

Choice Textile Ltd was established in 1999, it has a status of "Active". We do not know the number of employees at the company. The companies directors are Ihezie, Aloysius, Adams, Frank, Adams, Tina, Ihezie, Victor, Jassar, Bhavinder Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IHEZIE, Aloysius 27 September 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Frank 20 September 2000 01 October 2004 1
ADAMS, Tina 27 September 1999 20 September 2000 1
IHEZIE, Victor 04 April 2005 01 July 2013 1
JASSAR, Bhavinder Singh 01 October 2004 04 April 2005 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 16 October 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 June 2018
MR04 - N/A 17 October 2017
CS01 - N/A 06 October 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 27 September 2013
CH01 - Change of particulars for director 26 July 2013
TM02 - Termination of appointment of secretary 26 July 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 26 May 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 01 December 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 19 February 2007
363a - Annual Return 29 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
395 - Particulars of a mortgage or charge 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
AA - Annual Accounts 23 January 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
288b - Notice of resignation of directors or secretaries 09 April 2005
287 - Change in situation or address of Registered Office 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
363s - Annual Return 26 October 2004
287 - Change in situation or address of Registered Office 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
AA - Annual Accounts 26 May 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 23 October 2003
363s - Annual Return 06 October 2002
AA - Annual Accounts 02 August 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 16 June 2001
395 - Particulars of a mortgage or charge 27 February 2001
288b - Notice of resignation of directors or secretaries 10 October 2000
363s - Annual Return 25 September 2000
288a - Notice of appointment of directors or secretaries 25 September 2000
NEWINC - New incorporation documents 27 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 2006 Outstanding

N/A

Debenture 08 September 2006 Outstanding

N/A

Mortgage debenture 12 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.