About

Registered Number: 04987833
Date of Incorporation: 08/12/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: C/O Jr Zealand & Company 18 Bridlington Business Centre, Enterprise Way, Bridlington, Yorkshire, YO16 4SF,

 

Specialist Textile Processing Ltd was registered on 08 December 2003, it's status at Companies House is "Active". This organisation has 3 directors listed as Colley, Stephen Matthew, Damask For The Home Limited, Wall, Christopher. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLEY, Stephen Matthew 08 December 2003 - 1
DAMASK FOR THE HOME LIMITED 08 December 2003 08 December 2003 1
WALL, Christopher 08 December 2003 25 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 May 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 06 June 2019
CS01 - N/A 10 December 2018
AD01 - Change of registered office address 10 December 2018
MR04 - N/A 08 November 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 06 December 2017
AD01 - Change of registered office address 15 March 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 08 December 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 10 December 2013
TM01 - Termination of appointment of director 13 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 24 September 2010
AD01 - Change of registered office address 24 September 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 12 December 2008
AA - Annual Accounts 16 September 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 16 October 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 09 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 31 May 2005
363s - Annual Return 09 December 2004
225 - Change of Accounting Reference Date 14 October 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
395 - Particulars of a mortgage or charge 16 January 2004
288b - Notice of resignation of directors or secretaries 07 January 2004
NEWINC - New incorporation documents 08 December 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 08 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.