About

Registered Number: 02667215
Date of Incorporation: 29/11/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: Alpha House, 4 Greek Street, Stockport, Cheshire, SK3 8AB

 

Tootal Fabrics (UK) Ltd was established in 1991, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The current directors of the company are Kaptein, Martin Plechelmus Jozef, Bijvank, Johannes Antonius, Bolder, Fre Nico Julius, Hueting, Gerard Willem, Snoeken, Erwin Hendrik, Bijvank, Johannes, Gardner, Peter Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIJVANK, Johannes Antonius 01 September 2011 - 1
BOLDER, Fre Nico Julius 01 July 1997 - 1
BIJVANK, Johannes N/A 22 March 1995 1
GARDNER, Peter Robert N/A 22 March 1995 1
Secretary Name Appointed Resigned Total Appointments
KAPTEIN, Martin Plechelmus Jozef 15 January 2020 - 1
HUETING, Gerard Willem 28 June 2011 01 January 2017 1
SNOEKEN, Erwin Hendrik 01 January 2017 15 January 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 15 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 27 September 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 December 2017
PSC01 - N/A 12 December 2017
PSC09 - N/A 12 December 2017
CH01 - Change of particulars for director 12 December 2017
CH01 - Change of particulars for director 12 December 2017
AA - Annual Accounts 21 September 2017
AP03 - Appointment of secretary 12 September 2017
TM02 - Termination of appointment of secretary 12 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 30 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 November 2015
SH19 - Statement of capital 23 November 2015
CAP-SS - N/A 23 November 2015
RESOLUTIONS - N/A 06 November 2015
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 02 December 2013
CH01 - Change of particulars for director 02 December 2013
AA - Annual Accounts 23 September 2013
AD01 - Change of registered office address 27 February 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 16 January 2012
TM01 - Termination of appointment of director 16 January 2012
AP03 - Appointment of secretary 06 July 2011
TM01 - Termination of appointment of director 28 June 2011
TM02 - Termination of appointment of secretary 28 June 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 05 May 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH03 - Change of particulars for secretary 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 03 April 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 17 May 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 26 November 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 13 October 2003
AA - Annual Accounts 14 January 2003
363s - Annual Return 22 November 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2002
363s - Annual Return 05 December 2001
AA - Annual Accounts 14 November 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 02 November 1999
AA - Annual Accounts 02 February 1999
AUD - Auditor's letter of resignation 29 January 1999
363s - Annual Return 16 December 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 17 September 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
363s - Annual Return 04 December 1996
AA - Annual Accounts 31 October 1996
288 - N/A 07 May 1996
288 - N/A 07 May 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 02 August 1995
RESOLUTIONS - N/A 11 April 1995
MEM/ARTS - N/A 11 April 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
288 - N/A 06 April 1995
395 - Particulars of a mortgage or charge 04 April 1995
PRE95 - N/A 01 January 1995
363x - Annual Return 01 December 1994
AA - Annual Accounts 25 November 1994
363x - Annual Return 13 December 1993
AA - Annual Accounts 15 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 1992
363x - Annual Return 16 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 July 1992
288 - N/A 12 March 1992
288 - N/A 06 February 1992
288 - N/A 01 February 1992
288 - N/A 01 February 1992
CERTNM - Change of name certificate 12 December 1991
RESOLUTIONS - N/A 11 December 1991
MEM/ARTS - N/A 11 December 1991
288 - N/A 11 December 1991
288 - N/A 11 December 1991
287 - Change in situation or address of Registered Office 11 December 1991
NEWINC - New incorporation documents 29 November 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.