About

Registered Number: 04670384
Date of Incorporation: 19/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ

 

Import Textiles Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Mctaminey, Daniel Ross, Mctaminey, John Anthony, Mctaminey, Daniel Ross, Nevison, Gillian, Fan, Junying for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCTAMINEY, John Anthony 19 February 2003 - 1
FAN, Junying 01 January 2012 07 October 2013 1
Secretary Name Appointed Resigned Total Appointments
MCTAMINEY, Daniel Ross 30 November 2009 - 1
MCTAMINEY, Daniel Ross 19 February 2003 09 February 2004 1
NEVISON, Gillian 09 February 2004 30 November 2009 1

Filing History

Document Type Date
CH01 - Change of particulars for director 06 October 2020
PSC04 - N/A 06 October 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 07 November 2019
CH01 - Change of particulars for director 08 April 2019
PSC04 - N/A 08 April 2019
CS01 - N/A 07 March 2019
CH01 - Change of particulars for director 07 March 2019
PSC04 - N/A 07 March 2019
AA - Annual Accounts 18 July 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 26 June 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 21 July 2016
CH03 - Change of particulars for secretary 06 May 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 27 February 2014
TM01 - Termination of appointment of director 11 October 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 21 February 2013
AP01 - Appointment of director 12 July 2012
AA - Annual Accounts 02 July 2012
SH01 - Return of Allotment of shares 22 June 2012
AR01 - Annual Return 21 February 2012
CH01 - Change of particulars for director 16 November 2011
CH03 - Change of particulars for secretary 16 November 2011
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
AA - Annual Accounts 21 May 2010
AP03 - Appointment of secretary 18 May 2010
TM02 - Termination of appointment of secretary 17 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 20 November 2009
363a - Annual Return 20 April 2009
287 - Change in situation or address of Registered Office 15 January 2009
AA - Annual Accounts 15 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 09 May 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 14 November 2006
287 - Change in situation or address of Registered Office 11 May 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 14 March 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 01 December 2004
287 - Change in situation or address of Registered Office 25 June 2004
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
288c - Notice of change of directors or secretaries or in their particulars 01 December 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.