About

Registered Number: 06659881
Date of Incorporation: 30/07/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: 182 Bradford Road, Manchester, M40 7AS

 

Direct Linen Textiles International Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AL-BASRI, Akeel 19 November 2010 - 1
FORM 10 DIRECTORS FD LTD 30 July 2008 30 July 2008 1
MAVRIDIS, Konstantinos 05 August 2008 01 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 23 June 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 16 July 2018
TM01 - Termination of appointment of director 18 June 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 05 August 2014
AD01 - Change of registered office address 05 August 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 01 July 2013
MR01 - N/A 25 April 2013
AR01 - Annual Return 03 August 2012
CH01 - Change of particulars for director 03 August 2012
AD01 - Change of registered office address 03 August 2012
CERTNM - Change of name certificate 12 July 2012
AA - Annual Accounts 27 June 2012
RESOLUTIONS - N/A 14 June 2012
RESOLUTIONS - N/A 06 June 2012
CONNOT - N/A 06 June 2012
AR01 - Annual Return 01 August 2011
CH01 - Change of particulars for director 01 August 2011
AA - Annual Accounts 18 May 2011
AP01 - Appointment of director 19 November 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 28 April 2010
AA01 - Change of accounting reference date 08 February 2010
363a - Annual Return 14 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 October 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
NEWINC - New incorporation documents 30 July 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.