About

Registered Number: 04146234
Date of Incorporation: 23/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 41b Beach Road, Littlehampton, West Sussex, BN17 5JA

 

Duncan Stewart Textiles Ltd was registered on 23 January 2001 and has its registered office in West Sussex, it's status in the Companies House registry is set to "Active". Duncan Stewart Textiles Ltd has 3 directors listed as Stewart, Andrew James, Stewart, Fraser, Kothari, Vijay. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEWART, Andrew James 29 January 2001 - 1
STEWART, Fraser 29 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KOTHARI, Vijay 29 January 2001 22 June 2005 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
PSC09 - N/A 06 December 2019
AA - Annual Accounts 28 August 2019
CH03 - Change of particulars for secretary 24 May 2019
CH01 - Change of particulars for director 24 May 2019
CH01 - Change of particulars for director 20 May 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 24 August 2018
PSC01 - N/A 06 March 2018
PSC01 - N/A 06 March 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 03 February 2015
AD01 - Change of registered office address 03 February 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 30 January 2014
AD01 - Change of registered office address 29 January 2014
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 21 February 2013
CH03 - Change of particulars for secretary 21 February 2013
AD01 - Change of registered office address 21 February 2013
CH01 - Change of particulars for director 20 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 22 September 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 05 September 2006
363a - Annual Return 10 May 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
RESOLUTIONS - N/A 05 December 2005
123 - Notice of increase in nominal capital 05 December 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 23 July 2005
288b - Notice of resignation of directors or secretaries 23 July 2005
AA - Annual Accounts 22 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
287 - Change in situation or address of Registered Office 04 July 2005
CERTNM - Change of name certificate 15 June 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 08 May 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 02 June 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 28 June 2002
363s - Annual Return 29 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2001
287 - Change in situation or address of Registered Office 27 March 2001
225 - Change of Accounting Reference Date 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.