ART EXHIBITION TEXTILES LIMITED
BURY

Hellopages » Greater Manchester » Bury » BL9 0DZ

Company number 03816159
Status Active
Incorporation Date 29 July 1999
Company Type Private Limited Company
Address 1-3 ST. MARYS PLACE, BURY, LANCASHIRE, BL9 0DZ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ART EXHIBITION TEXTILES LIMITED are www.artexhibitiontextiles.co.uk, and www.art-exhibition-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. Art Exhibition Textiles Limited is a Private Limited Company. The company registration number is 03816159. Art Exhibition Textiles Limited has been working since 29 July 1999. The present status of the company is Active. The registered address of Art Exhibition Textiles Limited is 1 3 St Marys Place Bury Lancashire Bl9 0dz. . SHEIKH, Nasir Ahmed is a Secretary of the company. SHEIKH, Nasir Ahmed is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary SHEIKH, Neelam Nasir has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
SHEIKH, Nasir Ahmed
Appointed Date: 16 October 2013

Director
SHEIKH, Nasir Ahmed
Appointed Date: 29 July 1999
75 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Secretary
SHEIKH, Neelam Nasir
Resigned: 16 October 2013
Appointed Date: 29 July 1999

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 29 July 1999
Appointed Date: 29 July 1999

Persons With Significant Control

Mr Nasir Skeikh
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Xuesong Gao
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ART EXHIBITION TEXTILES LIMITED Events

22 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 29 July 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
14 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100

20 Apr 2015
Registration of charge 038161590005, created on 20 April 2015
...
... and 43 more events
03 Aug 1999
New secretary appointed
03 Aug 1999
Secretary resigned
03 Aug 1999
Director resigned
03 Aug 1999
Registered office changed on 03/08/99 from: the britannia suite st james's buildings 79 oxford street manchester. M1 6FR
29 Jul 1999
Incorporation

ART EXHIBITION TEXTILES LIMITED Charges

20 April 2015
Charge code 0381 6159 0007
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
20 April 2015
Charge code 0381 6159 0006
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
20 April 2015
Charge code 0381 6159 0005
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A general pledge…
22 November 2013
Charge code 0381 6159 0004
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
27 October 2009
Guarantee and fixed and floating charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 July 2004
Debenture
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 May 2002
All assets debenture
Delivered: 4 May 2002
Status: Satisfied on 2 September 2004
Persons entitled: Rdm Factors Limited
Description: By way of fixed charge, all fixed assets, all specified…