About

Registered Number: 04902501
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Sleepdown House Bower Street, Off Ten Acre Lane Newton Heath, Manchester, Lancs, M40 2BH

 

T & A Textiles & Hosiery Ltd was registered on 17 September 2003 with its registered office in Lancs, it's status is listed as "Active". There are 3 directors listed for the company at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAFEEZ, Tariq 17 September 2003 01 November 2004 1
Secretary Name Appointed Resigned Total Appointments
IMRAN, Muhammad 01 November 2004 - 1
ASLAM, Muhammad Adnan 17 September 2003 01 November 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 07 May 2019
MR01 - N/A 21 January 2019
MR01 - N/A 17 October 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 20 July 2018
CS01 - N/A 23 September 2017
AA - Annual Accounts 30 July 2017
AD01 - Change of registered office address 05 June 2017
CH03 - Change of particulars for secretary 21 February 2017
AD01 - Change of registered office address 06 January 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 19 June 2015
RP04 - N/A 04 December 2014
AR01 - Annual Return 28 September 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 02 October 2013
CH01 - Change of particulars for director 02 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 08 November 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 29 July 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 25 September 2010
AR01 - Annual Return 16 January 2010
AA - Annual Accounts 30 July 2009
395 - Particulars of a mortgage or charge 20 May 2009
363s - Annual Return 10 October 2008
AA - Annual Accounts 14 July 2008
363s - Annual Return 27 September 2007
AA - Annual Accounts 23 August 2007
363s - Annual Return 16 October 2006
395 - Particulars of a mortgage or charge 06 September 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 20 June 2005
288a - Notice of appointment of directors or secretaries 23 November 2004
225 - Change of Accounting Reference Date 19 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
363s - Annual Return 09 November 2004
395 - Particulars of a mortgage or charge 15 April 2004
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 January 2019 Outstanding

N/A

A registered charge 15 October 2018 Outstanding

N/A

Legal charge 18 October 2012 Outstanding

N/A

Mortgage deed 15 May 2009 Outstanding

N/A

Legal charge 25 August 2006 Outstanding

N/A

Debenture 13 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.