Founded in 1958, Enterprise Textiles Ltd have registered office in Huddersfield in West Yorkshire, it's status at Companies House is "Active". The companies directors are Pervaiz, Aurangzab, Pervaiz, Khalid, Pervaiz, Sajad, Siddiq, Mohammed, Akhtar, Mohammed, Levy, Malcolm Kenneth, Radia, Nainesh, Simmonds, Valerie Ann. We do not know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PERVAIZ, Aurangzab | 11 August 2006 | - | 1 |
PERVAIZ, Khalid | 05 December 1997 | - | 1 |
PERVAIZ, Sajad | 01 January 2014 | - | 1 |
AKHTAR, Mohammed | 05 December 1997 | 11 August 2006 | 1 |
LEVY, Malcolm Kenneth | N/A | 05 December 1997 | 1 |
RADIA, Nainesh | N/A | 11 August 2003 | 1 |
SIMMONDS, Valerie Ann | N/A | 05 December 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIDDIQ, Mohammed | 05 December 1997 | 12 March 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 September 2020 | |
AA - Annual Accounts | 12 May 2020 | |
AA01 - Change of accounting reference date | 22 April 2020 | |
CS01 - N/A | 03 September 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 10 September 2018 | |
AA - Annual Accounts | 06 June 2018 | |
CS01 - N/A | 05 September 2017 | |
AA - Annual Accounts | 19 January 2017 | |
CS01 - N/A | 17 September 2016 | |
AA - Annual Accounts | 02 January 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AR01 - Annual Return | 19 September 2014 | |
MR01 - N/A | 24 June 2014 | |
MR04 - N/A | 04 June 2014 | |
MR04 - N/A | 04 June 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AP01 - Appointment of director | 08 April 2014 | |
AR01 - Annual Return | 06 September 2013 | |
AA - Annual Accounts | 12 April 2013 | |
AR01 - Annual Return | 19 September 2012 | |
CH01 - Change of particulars for director | 19 September 2012 | |
CH01 - Change of particulars for director | 19 September 2012 | |
CH01 - Change of particulars for director | 18 September 2012 | |
CH03 - Change of particulars for secretary | 18 September 2012 | |
AA - Annual Accounts | 25 January 2012 | |
AR01 - Annual Return | 30 September 2011 | |
AA - Annual Accounts | 16 March 2011 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 08 February 2010 | |
363a - Annual Return | 02 September 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 15 January 2008 | |
363s - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 07 January 2007 | |
363s - Annual Return | 02 October 2006 | |
288a - Notice of appointment of directors or secretaries | 05 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 August 2006 | |
AA - Annual Accounts | 24 January 2006 | |
363s - Annual Return | 03 October 2005 | |
287 - Change in situation or address of Registered Office | 09 September 2005 | |
AA - Annual Accounts | 05 January 2005 | |
363s - Annual Return | 17 September 2004 | |
AA - Annual Accounts | 13 February 2004 | |
363s - Annual Return | 17 September 2003 | |
288b - Notice of resignation of directors or secretaries | 01 September 2003 | |
AA - Annual Accounts | 01 March 2003 | |
363s - Annual Return | 02 October 2002 | |
AA - Annual Accounts | 15 January 2002 | |
363s - Annual Return | 10 September 2001 | |
AA - Annual Accounts | 19 February 2001 | |
395 - Particulars of a mortgage or charge | 30 October 2000 | |
363s - Annual Return | 18 September 2000 | |
AA - Annual Accounts | 23 June 2000 | |
288b - Notice of resignation of directors or secretaries | 19 June 2000 | |
288a - Notice of appointment of directors or secretaries | 19 June 2000 | |
363s - Annual Return | 06 September 1999 | |
AA - Annual Accounts | 25 May 1999 | |
363s - Annual Return | 04 January 1999 | |
288a - Notice of appointment of directors or secretaries | 19 November 1998 | |
288a - Notice of appointment of directors or secretaries | 19 November 1998 | |
288a - Notice of appointment of directors or secretaries | 19 November 1998 | |
AUD - Auditor's letter of resignation | 29 October 1998 | |
288b - Notice of resignation of directors or secretaries | 29 October 1998 | |
288b - Notice of resignation of directors or secretaries | 29 October 1998 | |
287 - Change in situation or address of Registered Office | 29 October 1998 | |
AA - Annual Accounts | 29 June 1998 | |
225 - Change of Accounting Reference Date | 27 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 November 1997 | |
363s - Annual Return | 08 September 1997 | |
AAMD - Amended Accounts | 25 March 1997 | |
AA - Annual Accounts | 05 February 1997 | |
363s - Annual Return | 10 September 1996 | |
AA - Annual Accounts | 15 May 1996 | |
363s - Annual Return | 20 February 1996 | |
363s - Annual Return | 20 February 1996 | |
363s - Annual Return | 20 February 1996 | |
RESOLUTIONS - N/A | 23 October 1995 | |
RESOLUTIONS - N/A | 23 October 1995 | |
RESOLUTIONS - N/A | 23 October 1995 | |
RESOLUTIONS - N/A | 23 October 1995 | |
RESOLUTIONS - N/A | 23 October 1995 | |
363s - Annual Return | 12 September 1995 | |
AA - Annual Accounts | 06 April 1995 | |
363s - Annual Return | 20 October 1994 | |
395 - Particulars of a mortgage or charge | 29 July 1994 | |
AA - Annual Accounts | 02 March 1994 | |
363s - Annual Return | 10 September 1993 | |
AA - Annual Accounts | 05 February 1993 | |
363s - Annual Return | 24 September 1992 | |
287 - Change in situation or address of Registered Office | 19 May 1992 | |
AA - Annual Accounts | 03 January 1992 | |
363a - Annual Return | 06 September 1991 | |
AA - Annual Accounts | 16 August 1991 | |
AA - Annual Accounts | 19 September 1990 | |
363 - Annual Return | 19 September 1990 | |
288 - N/A | 20 August 1990 | |
395 - Particulars of a mortgage or charge | 08 May 1990 | |
395 - Particulars of a mortgage or charge | 04 April 1990 | |
AA - Annual Accounts | 14 April 1989 | |
363 - Annual Return | 14 April 1989 | |
363 - Annual Return | 03 May 1988 | |
AA - Annual Accounts | 03 May 1988 | |
363 - Annual Return | 29 October 1987 | |
AA - Annual Accounts | 08 October 1987 | |
287 - Change in situation or address of Registered Office | 24 September 1987 | |
288 - N/A | 04 March 1987 | |
AA - Annual Accounts | 11 September 1986 | |
363 - Annual Return | 11 September 1986 | |
NEWINC - New incorporation documents | 06 October 1958 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 June 2014 | Outstanding |
N/A |
Guarantee and debenture | 23 October 2000 | Fully Satisfied |
N/A |
Fixed charge | 14 July 1994 | Fully Satisfied |
N/A |
Debenture | 30 April 1990 | Fully Satisfied |
N/A |
Assignment | 27 March 1990 | Fully Satisfied |
N/A |
Mortgage | 22 April 1970 | Fully Satisfied |
N/A |