About

Registered Number: 06318227
Date of Incorporation: 19/07/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: Russet House Plumpton Road, Wood End, Towcester, Northants, NN12 8RZ

 

Texture Sofas & Interiors Ltd was registered on 19 July 2007, it has a status of "Active". We don't currently know the number of employees at the business. The companies directors are listed as Gearing, Pamela Gillian, Tucker, Jane Patricia in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEARING, Pamela Gillian 20 August 2014 - 1
TUCKER, Jane Patricia 19 July 2007 31 May 2015 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 03 August 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 11 September 2018
AA - Annual Accounts 30 November 2017
DISS40 - Notice of striking-off action discontinued 11 October 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 01 November 2016
CS01 - N/A 31 August 2016
TM02 - Termination of appointment of secretary 29 July 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 17 July 2015
AD01 - Change of registered office address 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
AP01 - Appointment of director 17 July 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 17 July 2014
SH01 - Return of Allotment of shares 04 July 2014
RESOLUTIONS - N/A 23 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 25 July 2013
CH04 - Change of particulars for corporate secretary 20 February 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 July 2011
CERTNM - Change of name certificate 01 April 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 21 July 2010
CH04 - Change of particulars for corporate secretary 21 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 07 August 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 29 July 2008
225 - Change of Accounting Reference Date 21 July 2008
NEWINC - New incorporation documents 19 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.