About

Registered Number: 02837030
Date of Incorporation: 16/07/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: Maharaja Buildings, Cemetery Road, Bradford, West Yorkshire, BD8 9RY

 

Founded in 1993, Maharaja Textiles Ltd has its registered office in Bradford in West Yorkshire, it's status is listed as "Active". We do not know the number of employees at Maharaja Textiles Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINGH, Manmohan 16 July 1993 - 1
KAUR, Parminder 05 October 2009 02 October 2017 1
SINGH, Jasvinder Pal 16 July 1993 21 March 2011 1
SINGH, Sukhvinder Pal 16 July 1993 04 July 1994 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
PSC02 - N/A 15 July 2020
PSC02 - N/A 16 June 2020
PSC07 - N/A 16 June 2020
MR01 - N/A 10 June 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 25 July 2019
PSC07 - N/A 25 July 2019
TM01 - Termination of appointment of director 28 May 2019
AA01 - Change of accounting reference date 12 November 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 19 December 2017
PSC05 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 19 January 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 25 June 2015
SH06 - Notice of cancellation of shares 25 March 2015
SH03 - Return of purchase of own shares 25 March 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
MR04 - N/A 18 March 2015
MR01 - N/A 17 March 2015
MR01 - N/A 03 March 2015
SH06 - Notice of cancellation of shares 09 February 2015
SH03 - Return of purchase of own shares 09 February 2015
SH06 - Notice of cancellation of shares 03 December 2014
SH03 - Return of purchase of own shares 03 December 2014
SH06 - Notice of cancellation of shares 15 October 2014
SH03 - Return of purchase of own shares 15 October 2014
SH03 - Return of purchase of own shares 15 October 2014
SH03 - Return of purchase of own shares 15 October 2014
SH06 - Notice of cancellation of shares 11 August 2014
SH03 - Return of purchase of own shares 11 August 2014
MISC - Miscellaneous document 30 July 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 27 June 2014
SH06 - Notice of cancellation of shares 25 June 2014
SH03 - Return of purchase of own shares 25 June 2014
SH06 - Notice of cancellation of shares 08 April 2014
SH03 - Return of purchase of own shares 08 April 2014
SH06 - Notice of cancellation of shares 21 January 2014
SH03 - Return of purchase of own shares 21 January 2014
SH06 - Notice of cancellation of shares 11 December 2013
SH03 - Return of purchase of own shares 11 December 2013
SH06 - Notice of cancellation of shares 05 November 2013
SH03 - Return of purchase of own shares 05 November 2013
SH06 - Notice of cancellation of shares 02 August 2013
SH03 - Return of purchase of own shares 02 August 2013
SH06 - Notice of cancellation of shares 24 July 2013
SH06 - Notice of cancellation of shares 24 July 2013
SH03 - Return of purchase of own shares 24 July 2013
SH03 - Return of purchase of own shares 24 July 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 05 July 2013
SH06 - Notice of cancellation of shares 30 April 2013
SH03 - Return of purchase of own shares 30 April 2013
SH03 - Return of purchase of own shares 02 April 2013
SH06 - Notice of cancellation of shares 22 March 2013
SH06 - Notice of cancellation of shares 21 February 2013
SH03 - Return of purchase of own shares 21 February 2013
SH06 - Notice of cancellation of shares 19 February 2013
SH03 - Return of purchase of own shares 19 February 2013
SH06 - Notice of cancellation of shares 27 December 2012
SH03 - Return of purchase of own shares 27 December 2012
SH06 - Notice of cancellation of shares 21 December 2012
SH03 - Return of purchase of own shares 21 December 2012
SH06 - Notice of cancellation of shares 06 November 2012
SH03 - Return of purchase of own shares 06 November 2012
SH06 - Notice of cancellation of shares 22 October 2012
SH03 - Return of purchase of own shares 22 October 2012
SH06 - Notice of cancellation of shares 27 September 2012
SH03 - Return of purchase of own shares 27 September 2012
AR01 - Annual Return 24 August 2012
SH06 - Notice of cancellation of shares 17 July 2012
SH03 - Return of purchase of own shares 17 July 2012
SH06 - Notice of cancellation of shares 22 June 2012
SH03 - Return of purchase of own shares 22 June 2012
SH06 - Notice of cancellation of shares 11 June 2012
SH03 - Return of purchase of own shares 11 June 2012
AA - Annual Accounts 22 May 2012
SH06 - Notice of cancellation of shares 09 May 2012
SH03 - Return of purchase of own shares 09 May 2012
SH06 - Notice of cancellation of shares 30 March 2012
SH03 - Return of purchase of own shares 30 March 2012
SH06 - Notice of cancellation of shares 29 February 2012
SH03 - Return of purchase of own shares 29 February 2012
SH06 - Notice of cancellation of shares 24 January 2012
SH03 - Return of purchase of own shares 24 January 2012
SH06 - Notice of cancellation of shares 05 January 2012
SH03 - Return of purchase of own shares 05 January 2012
SH06 - Notice of cancellation of shares 17 November 2011
SH03 - Return of purchase of own shares 17 November 2011
SH06 - Notice of cancellation of shares 27 October 2011
SH03 - Return of purchase of own shares 27 October 2011
SH06 - Notice of cancellation of shares 23 September 2011
SH03 - Return of purchase of own shares 23 September 2011
SH06 - Notice of cancellation of shares 12 September 2011
SH03 - Return of purchase of own shares 12 September 2011
SH06 - Notice of cancellation of shares 18 August 2011
SH03 - Return of purchase of own shares 18 August 2011
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
CH01 - Change of particulars for director 26 July 2011
SH06 - Notice of cancellation of shares 28 June 2011
SH03 - Return of purchase of own shares 28 June 2011
MISC - Miscellaneous document 14 June 2011
AA - Annual Accounts 13 June 2011
SH06 - Notice of cancellation of shares 24 May 2011
SH03 - Return of purchase of own shares 24 May 2011
SH06 - Notice of cancellation of shares 19 May 2011
SH03 - Return of purchase of own shares 19 May 2011
SH06 - Notice of cancellation of shares 20 April 2011
SH03 - Return of purchase of own shares 20 April 2011
RESOLUTIONS - N/A 24 March 2011
RESOLUTIONS - N/A 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
SH10 - Notice of particulars of variation of rights attached to shares 24 March 2011
SH08 - Notice of name or other designation of class of shares 24 March 2011
CC04 - Statement of companies objects 24 March 2011
AA - Annual Accounts 02 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 September 2010
AR01 - Annual Return 12 August 2010
AP01 - Appointment of director 10 November 2009
AP01 - Appointment of director 10 November 2009
AR01 - Annual Return 04 November 2009
MG01 - Particulars of a mortgage or charge 01 November 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
MG01 - Particulars of a mortgage or charge 15 October 2009
AA - Annual Accounts 29 August 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 20 July 2006
395 - Particulars of a mortgage or charge 13 August 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 07 July 2005
395 - Particulars of a mortgage or charge 13 July 2004
363s - Annual Return 02 July 2004
AA - Annual Accounts 17 June 2004
363s - Annual Return 22 July 2003
287 - Change in situation or address of Registered Office 20 March 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 10 August 2002
225 - Change of Accounting Reference Date 10 August 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 23 July 1999
395 - Particulars of a mortgage or charge 12 May 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 01 June 1998
AA - Annual Accounts 21 July 1997
363s - Annual Return 21 July 1997
363s - Annual Return 28 August 1996
AA - Annual Accounts 26 May 1996
363s - Annual Return 25 July 1995
AA - Annual Accounts 04 January 1995
363s - Annual Return 12 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1994
288 - N/A 07 September 1994
287 - Change in situation or address of Registered Office 07 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 August 1993
395 - Particulars of a mortgage or charge 18 August 1993
288 - N/A 10 August 1993
NEWINC - New incorporation documents 16 July 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2020 Outstanding

N/A

A registered charge 27 February 2015 Outstanding

N/A

A registered charge 26 February 2015 Outstanding

N/A

Legal mortgage 20 October 2009 Fully Satisfied

N/A

Legal mortgage 20 October 2009 Fully Satisfied

N/A

Debenture 13 October 2009 Fully Satisfied

N/A

Legal charge 10 August 2005 Fully Satisfied

N/A

Legal charge 12 July 2004 Fully Satisfied

N/A

Legal mortgage 05 May 1999 Fully Satisfied

N/A

Mortgage debenture 11 August 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.