About

Registered Number: 01005969
Date of Incorporation: 25/03/1971 (53 years and 1 month ago)
Company Status: Active
Registered Address: Richmond House, Richmond Grove, Manchester, M13 0LN

 

Based in Manchester, K.Azmeh (Textiles) Ltd was setup in 1971, it's status is listed as "Active". The company has 7 directors listed as Azmeh, Natalie Leila, Azmeh, Riad Ramzy, Lovatt, Linda, Azmeh, Jean, Fernandes, Armando Bonifacio, Hardy, Donald Joseph, Pell, Samuel Frederick in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZMEH, Natalie Leila 15 June 2020 - 1
AZMEH, Riad Ramzy N/A - 1
LOVATT, Linda N/A - 1
AZMEH, Jean N/A 12 January 1995 1
FERNANDES, Armando Bonifacio 04 May 1995 30 April 2014 1
HARDY, Donald Joseph N/A 10 July 1995 1
PELL, Samuel Frederick 01 February 1997 28 February 2010 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AP01 - Appointment of director 17 June 2020
MR01 - N/A 10 February 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 06 August 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 05 September 2017
AA - Annual Accounts 15 August 2017
AA - Annual Accounts 04 November 2016
CS01 - N/A 05 September 2016
AA - Annual Accounts 21 November 2015
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 09 September 2014
TM01 - Termination of appointment of director 30 April 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 20 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 05 September 2012
CH01 - Change of particulars for director 13 October 2011
AR01 - Annual Return 13 October 2011
CH01 - Change of particulars for director 13 October 2011
CH03 - Change of particulars for secretary 13 October 2011
CH01 - Change of particulars for director 13 October 2011
AA - Annual Accounts 02 September 2011
RESOLUTIONS - N/A 29 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 June 2011
SH19 - Statement of capital 29 June 2011
CAP-SS - N/A 29 June 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 07 April 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 27 September 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 29 August 2008
363s - Annual Return 08 October 2007
AA - Annual Accounts 24 August 2007
363s - Annual Return 29 September 2006
AA - Annual Accounts 15 August 2006
AA - Annual Accounts 30 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
363s - Annual Return 30 September 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 03 September 2004
RESOLUTIONS - N/A 02 April 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 13 August 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 19 July 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 18 August 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 18 September 1998
AA - Annual Accounts 17 June 1998
363s - Annual Return 02 October 1997
AA - Annual Accounts 18 June 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 18 July 1996
363s - Annual Return 02 October 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
AA - Annual Accounts 20 June 1995
288 - N/A 05 June 1995
363s - Annual Return 27 September 1994
395 - Particulars of a mortgage or charge 27 July 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 22 September 1993
AA - Annual Accounts 26 July 1993
363s - Annual Return 01 October 1992
AA - Annual Accounts 09 June 1992
395 - Particulars of a mortgage or charge 17 March 1992
363a - Annual Return 20 September 1991
AA - Annual Accounts 06 August 1991
287 - Change in situation or address of Registered Office 21 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 March 1991
AA - Annual Accounts 16 November 1990
363 - Annual Return 16 November 1990
RESOLUTIONS - N/A 25 October 1990
RESOLUTIONS - N/A 25 October 1990
RESOLUTIONS - N/A 25 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1990
123 - Notice of increase in nominal capital 25 October 1990
395 - Particulars of a mortgage or charge 17 October 1990
AA - Annual Accounts 29 October 1989
363 - Annual Return 29 October 1989
AA - Annual Accounts 21 September 1988
363 - Annual Return 21 September 1988
363 - Annual Return 28 October 1987
AA - Annual Accounts 28 October 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 21 February 1987
395 - Particulars of a mortgage or charge 27 November 1986
52 - Particulars of contract relating to shares allotted as fully or partly paid up otherwise than in cash on or before 15/3/88 04 February 1977
PUC 7 - N/A 03 August 1976
NEWINC - New incorporation documents 25 March 1971

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2020 Outstanding

N/A

Mortgage 22 July 1994 Outstanding

N/A

Assignment of charge 25 February 1992 Fully Satisfied

N/A

Legal charge 15 October 1990 Outstanding

N/A

Fixed and floating charge 21 November 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.