TNS FABRICS LIMITED
WEST YORKSHIRE

Hellopages » West Yorkshire » Bradford » BD3 9PY

Company number 04095362
Status Active
Incorporation Date 24 October 2000
Company Type Private Limited Company
Address 32 HAMMERTON STREET, BRADFORD, WEST YORKSHIRE, BD3 9PY
Home Country United Kingdom
Nature of Business 13923 - manufacture of household textiles, 14190 - Manufacture of other wearing apparel and accessories n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 24 October 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of TNS FABRICS LIMITED are www.tnsfabrics.co.uk, and www.tns-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Tns Fabrics Limited is a Private Limited Company. The company registration number is 04095362. Tns Fabrics Limited has been working since 24 October 2000. The present status of the company is Active. The registered address of Tns Fabrics Limited is 32 Hammerton Street Bradford West Yorkshire Bd3 9py. . AMINI, Bushra Sultana is a Secretary of the company. AMINI, Rashid Sadiq is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "manufacture of household textiles".


Current Directors

Secretary
AMINI, Bushra Sultana
Appointed Date: 01 January 2001

Director
AMINI, Rashid Sadiq
Appointed Date: 01 January 2001
70 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 January 2001
Appointed Date: 24 October 2000

Nominee Director
BUYVIEW LTD
Resigned: 01 January 2001
Appointed Date: 24 October 2000

Persons With Significant Control

Mr Rashid Sadiq Amini
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Bushra Sultana Amini
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TNS FABRICS LIMITED Events

22 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Jan 2017
Confirmation statement made on 24 October 2016 with updates
03 Feb 2016
Satisfaction of charge 4 in full
25 Jan 2016
Registration of charge 040953620008, created on 25 January 2016
23 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 42 more events
02 Jul 2001
Secretary resigned
02 Jul 2001
Director resigned
02 Jul 2001
New director appointed
02 Jul 2001
New secretary appointed
24 Oct 2000
Incorporation

TNS FABRICS LIMITED Charges

25 January 2016
Charge code 0409 5362 0008
Delivered: 25 January 2016
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: All monetary and all obligations and liabilities whether…
4 October 2012
Debenture
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 June 2012
Fixed and floating charge
Delivered: 28 June 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 January 2012
Legal assignment
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
25 February 2005
Fixed charge on purchased debts which fail to vest
Delivered: 26 February 2005
Status: Satisfied on 3 February 2016
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
22 September 2003
Debenture
Delivered: 24 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2002
All assets debenture
Delivered: 25 July 2002
Status: Satisfied on 19 September 2003
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge, all fixed assets, all specified…
6 July 2001
Debenture
Delivered: 13 July 2001
Status: Satisfied on 22 March 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…