About

Registered Number: 00612478
Date of Incorporation: 06/10/1958 (65 years and 6 months ago)
Company Status: Active
Registered Address: Graham Street, St Thomas Road, Huddersfield, West Yorkshire, HD1 3LJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.