About

Registered Number: 02209700
Date of Incorporation: 04/01/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: Krishna Building, Claymill Road, Leicester, LE4 7JJ

 

Established in 1988, Shahtex (Leicester) Ltd have registered office in Leicester. There are 3 directors listed as Shah, Pramod, Thomson, Jacob, Shah, Sailesh for the organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAH, Pramod N/A - 1
SHAH, Sailesh 01 April 1994 15 November 1994 1
Secretary Name Appointed Resigned Total Appointments
THOMSON, Jacob N/A 01 August 1994 1

Filing History

Document Type Date
MR05 - N/A 05 May 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 12 April 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 13 September 2017
PSC04 - N/A 31 August 2017
CH01 - Change of particulars for director 31 August 2017
PSC04 - N/A 31 August 2017
CH01 - Change of particulars for director 31 August 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 21 September 2015
CH01 - Change of particulars for director 24 April 2015
CH01 - Change of particulars for director 24 April 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 30 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AA - Annual Accounts 10 September 2009
363a - Annual Return 30 October 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 09 November 2007
AA - Annual Accounts 14 May 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 27 July 2005
363s - Annual Return 17 November 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 18 November 2003
AA - Annual Accounts 07 October 2003
363s - Annual Return 04 November 2002
AA - Annual Accounts 14 October 2002
363s - Annual Return 05 November 2001
AA - Annual Accounts 16 July 2001
363s - Annual Return 06 November 2000
AA - Annual Accounts 24 October 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 19 January 1998
AA - Annual Accounts 07 October 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 09 October 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 03 November 1995
288 - N/A 07 September 1995
288 - N/A 10 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 29 November 1994
363s - Annual Return 15 November 1994
AA - Annual Accounts 14 October 1994
288 - N/A 26 September 1994
288 - N/A 26 September 1994
288 - N/A 07 June 1994
395 - Particulars of a mortgage or charge 03 February 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 30 September 1993
363s - Annual Return 24 November 1992
AA - Annual Accounts 05 October 1992
287 - Change in situation or address of Registered Office 05 October 1992
AA - Annual Accounts 17 February 1992
363a - Annual Return 06 February 1992
AA - Annual Accounts 23 October 1990
363 - Annual Return 23 October 1990
363 - Annual Return 15 January 1990
AA - Annual Accounts 02 January 1990
CERTNM - Change of name certificate 18 November 1988
PUC 5 - N/A 13 July 1988
PUC 2 - N/A 13 July 1988
288 - N/A 06 June 1988
288 - N/A 06 June 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 June 1988
288 - N/A 19 January 1988
NEWINC - New incorporation documents 04 January 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.