About

Registered Number: 02112669
Date of Incorporation: 19/03/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: Unit F2 Pittman Way, Preston North Employment, Industrial Estate, Fulwood, Preston, PR2 9ZD

 

S M D Textiles Ltd was founded on 19 March 1987, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are Gras - Pahissa, Augustin Carlos, Monllor Domenech, Roberto, Puignero - Sargatal, Jose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAS - PAHISSA, Augustin Carlos N/A 18 June 1996 1
MONLLOR DOMENECH, Roberto 01 September 2000 30 January 2003 1
PUIGNERO - SARGATAL, Jose N/A 18 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
CS01 - N/A 04 November 2019
MR01 - N/A 05 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 02 December 2015
TM01 - Termination of appointment of director 09 June 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 11 June 2013
AP01 - Appointment of director 30 April 2013
AP01 - Appointment of director 17 December 2012
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 14 June 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AR01 - Annual Return 02 December 2011
AP01 - Appointment of director 22 June 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
CH01 - Change of particulars for director 01 December 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 01 December 2009
AUD - Auditor's letter of resignation 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
288b - Notice of resignation of directors or secretaries 05 June 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 23 June 2008
363a - Annual Return 11 December 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 06 January 2007
363s - Annual Return 06 September 2006
363s - Annual Return 06 September 2006
363s - Annual Return 06 September 2006
288c - Notice of change of directors or secretaries or in their particulars 20 June 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 03 January 2006
AA - Annual Accounts 08 June 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 13 May 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 24 December 2003
363s - Annual Return 16 December 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
RESOLUTIONS - N/A 17 February 2003
288b - Notice of resignation of directors or secretaries 17 February 2003
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 February 2003
395 - Particulars of a mortgage or charge 05 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
AA - Annual Accounts 03 August 2002
363s - Annual Return 19 December 2001
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
RESOLUTIONS - N/A 03 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
288a - Notice of appointment of directors or secretaries 01 August 2001
AA - Annual Accounts 31 July 2001
RESOLUTIONS - N/A 22 February 2001
RESOLUTIONS - N/A 22 February 2001
363s - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
288b - Notice of resignation of directors or secretaries 27 September 2000
AA - Annual Accounts 31 July 2000
363s - Annual Return 14 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1999
AA - Annual Accounts 23 June 1999
395 - Particulars of a mortgage or charge 18 March 1999
363s - Annual Return 06 January 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 08 December 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
AA - Annual Accounts 21 July 1997
395 - Particulars of a mortgage or charge 29 May 1997
363s - Annual Return 15 December 1996
RESOLUTIONS - N/A 16 October 1996
RESOLUTIONS - N/A 16 October 1996
RESOLUTIONS - N/A 16 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1996
123 - Notice of increase in nominal capital 16 October 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 October 1996
169 - Return by a company purchasing its own shares 21 July 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
RESOLUTIONS - N/A 19 July 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1996
123 - Notice of increase in nominal capital 19 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
AA - Annual Accounts 02 June 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 10 March 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 03 May 1994
363s - Annual Return 13 December 1993
AA - Annual Accounts 16 July 1993
288 - N/A 14 January 1993
363s - Annual Return 23 December 1992
288 - N/A 14 October 1992
AA - Annual Accounts 03 August 1992
363b - Annual Return 22 January 1992
288 - N/A 02 December 1991
AA - Annual Accounts 16 July 1991
363a - Annual Return 11 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 1990
395 - Particulars of a mortgage or charge 26 November 1990
287 - Change in situation or address of Registered Office 21 November 1990
AA - Annual Accounts 17 October 1990
288 - N/A 29 August 1990
288 - N/A 26 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 1990
395 - Particulars of a mortgage or charge 03 May 1990
RESOLUTIONS - N/A 24 April 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 1990
363 - Annual Return 30 March 1990
RESOLUTIONS - N/A 26 March 1990
RESOLUTIONS - N/A 26 March 1990
RESOLUTIONS - N/A 26 March 1990
123 - Notice of increase in nominal capital 26 March 1990
395 - Particulars of a mortgage or charge 19 September 1989
MEM/ARTS - N/A 05 September 1989
RESOLUTIONS - N/A 25 August 1989
RESOLUTIONS - N/A 25 August 1989
RESOLUTIONS - N/A 25 August 1989
123 - Notice of increase in nominal capital 25 August 1989
RESOLUTIONS - N/A 11 July 1989
RESOLUTIONS - N/A 11 July 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 1989
123 - Notice of increase in nominal capital 11 July 1989
AA - Annual Accounts 29 March 1989
AA - Annual Accounts 29 March 1989
363 - Annual Return 29 March 1989
395 - Particulars of a mortgage or charge 25 July 1988
288 - N/A 28 June 1988
288 - N/A 31 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 November 1987
PUC 2 - N/A 09 November 1987
288 - N/A 30 July 1987
RESOLUTIONS - N/A 28 July 1987
287 - Change in situation or address of Registered Office 17 July 1987
288 - N/A 27 March 1987
287 - Change in situation or address of Registered Office 20 March 1987
CERTINC - N/A 19 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 September 2019 Outstanding

N/A

Composite guarantee and mortgage debenture 30 January 2003 Outstanding

N/A

Debenture 08 March 1999 Outstanding

N/A

Fixed charge on purchased debts that fail to vest 27 May 1997 Fully Satisfied

N/A

Group cross - guarantee indemnity and 14 November 1990 Fully Satisfied

N/A

Legal mortgage 30 April 1990 Fully Satisfied

N/A

Over building agreement charge 01 September 1989 Fully Satisfied

N/A

Mortgage debenture 20 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.