S.K.A. TEXTILES LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 3LJ
Company number 01939918
Status Active
Incorporation Date 16 August 1985
Company Type Private Limited Company
Address GRAHAM STREET, ST THOMAS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 3LJ
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 2 August 2016 with updates; Full accounts made up to 31 August 2015. The most likely internet sites of S.K.A. TEXTILES LIMITED are www.skatextiles.co.uk, and www.s-k-a-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. S K A Textiles Limited is a Private Limited Company. The company registration number is 01939918. S K A Textiles Limited has been working since 16 August 1985. The present status of the company is Active. The registered address of S K A Textiles Limited is Graham Street St Thomas Road Huddersfield West Yorkshire Hd1 3lj. . PERVAIZ, Khalid is a Secretary of the company. PERVAIZ, Aurangzab is a Director of the company. PERVAIZ, Khalid is a Director of the company. PERVAIZ, Sajad is a Director of the company. PERVAIZ, Yasmin is a Director of the company. Secretary SIDDIQ, Mohammed has been resigned. Director AKHTAR, Mohammed has been resigned. Director AKHTAR, Naseem has been resigned. Director SIDDIQ, Farooq Sultan has been resigned. Director SIDDIQ, Mohammed has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
PERVAIZ, Khalid
Appointed Date: 12 February 1997

Director
PERVAIZ, Aurangzab
Appointed Date: 21 February 2005
49 years old

Director
PERVAIZ, Khalid

71 years old

Director
PERVAIZ, Sajad
Appointed Date: 11 August 2006
46 years old

Director
PERVAIZ, Yasmin

68 years old

Resigned Directors

Secretary
SIDDIQ, Mohammed
Resigned: 12 February 1997

Director
AKHTAR, Mohammed
Resigned: 21 February 2005
70 years old

Director
AKHTAR, Naseem
Resigned: 21 February 2005
71 years old

Director
SIDDIQ, Farooq Sultan
Resigned: 21 February 2005
92 years old

Director
SIDDIQ, Mohammed
Resigned: 12 February 1997
92 years old

Persons With Significant Control

Mr Sajad Pervaiz
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

S.K.A. TEXTILES LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 31 August 2016
11 Aug 2016
Confirmation statement made on 2 August 2016 with updates
31 Mar 2016
Full accounts made up to 31 August 2015
18 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 93,340

17 Aug 2015
Director's details changed for Mrs Yasmin Pervaiz on 1 August 2015
...
... and 106 more events
13 Jan 1987
Full accounts made up to 31 August 1986

13 Jan 1987
Return made up to 11/12/86; full list of members

08 Dec 1986
Director's particulars changed

16 Aug 1985
Certificate of incorporation
16 Aug 1985
Incorporation

S.K.A. TEXTILES LIMITED Charges

18 April 2013
Charge code 0193 9918 0008
Delivered: 19 April 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: N/A. notification of addition to or amendment of charge.
11 April 2013
Charge code 0193 9918 0009
Delivered: 20 April 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
4 November 2011
Legal assignment
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due under the contract (the contract…
4 March 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
29 October 2008
Debenture
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 October 2005
Debenture
Delivered: 12 October 2005
Status: Satisfied on 8 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 October 2000
Guarantee and debenture
Delivered: 30 October 2000
Status: Satisfied on 8 August 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1994
Deed of charge
Delivered: 21 February 1994
Status: Satisfied on 22 February 2005
Persons entitled: Yorkshire Bank PLC
Description: All monies for time to time standing to the credit of a…
28 September 1989
Debenture
Delivered: 4 October 1989
Status: Satisfied on 10 February 2001
Persons entitled: Yorkshire Bank PLC.
Description: Fixed and floating charges over the undertaking and all…