About

Registered Number: 06679529
Date of Incorporation: 22/08/2008 (15 years and 9 months ago)
Company Status: Active
Registered Address: Victoria Court, 91 Huddersfield Road, Holmfirth, West Yorkshire, HD9 3JA

 

Pine Textiles Ltd was founded on 22 August 2008 and are based in Holmfirth in West Yorkshire, it has a status of "Active". We don't currently know the number of employees at the company. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUYUKCAM, Alper 10 March 2016 - 1
COMPANY DIRECTORS LIMITED 22 August 2008 14 September 2009 1
TARIM, Fazil Bora 14 September 2009 10 March 2016 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 22 August 2008 14 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
DISS16(SOAS) - N/A 11 December 2019
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 23 September 2019
DISS16(SOAS) - N/A 08 January 2019
DISS40 - Notice of striking-off action discontinued 08 January 2019
AA - Annual Accounts 07 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 04 September 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 30 August 2016
TM01 - Termination of appointment of director 12 April 2016
AP01 - Appointment of director 12 April 2016
AAMD - Amended Accounts 08 March 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 27 August 2015
CH01 - Change of particulars for director 27 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA01 - Change of accounting reference date 20 November 2009
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 31 October 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2009
RESOLUTIONS - N/A 20 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
287 - Change in situation or address of Registered Office 17 September 2009
CERTNM - Change of name certificate 17 September 2009
NEWINC - New incorporation documents 22 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.