About

Registered Number: 03417999
Date of Incorporation: 12/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Park House, Cheetwood Road, Manchester, M8 8AQ

 

Founded in 1997, Empress Quilts & Textiles Ltd has its registered office in Manchester. There is only one director listed for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SARDAR, Mohammad 01 September 1998 30 June 2010 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 22 May 2019
MR01 - N/A 27 March 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 15 August 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 06 June 2015
AP01 - Appointment of director 23 April 2015
AR01 - Annual Return 16 September 2014
TM01 - Termination of appointment of director 16 September 2014
TM02 - Termination of appointment of secretary 16 September 2014
AA - Annual Accounts 27 April 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 17 April 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 03 May 2011
AP01 - Appointment of director 31 January 2011
TM01 - Termination of appointment of director 31 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
MG01 - Particulars of a mortgage or charge 20 November 2010
AR01 - Annual Return 19 October 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AD01 - Change of registered office address 24 August 2010
TM01 - Termination of appointment of director 17 August 2010
TM01 - Termination of appointment of director 17 August 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 06 July 2007
395 - Particulars of a mortgage or charge 22 December 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 30 June 2006
AAMD - Amended Accounts 10 March 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 09 September 2005
AA - Annual Accounts 26 August 2005
363s - Annual Return 09 November 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 09 August 2002
AA - Annual Accounts 20 June 2002
AA - Annual Accounts 14 May 2002
363s - Annual Return 04 September 2001
395 - Particulars of a mortgage or charge 06 June 2001
363s - Annual Return 29 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 20 May 1999
363b - Annual Return 15 October 1998
288a - Notice of appointment of directors or secretaries 15 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1998
288a - Notice of appointment of directors or secretaries 07 October 1998
288b - Notice of resignation of directors or secretaries 29 August 1997
288b - Notice of resignation of directors or secretaries 29 August 1997
NEWINC - New incorporation documents 12 August 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2019 Outstanding

N/A

All assets debenture 19 November 2010 Outstanding

N/A

Debenture 07 December 2006 Fully Satisfied

N/A

Debenture 30 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.