CROWN TEXTILES LIMITED

Hellopages » Leicestershire » Leicester » LE1 1LD

Company number 03022018
Status Active
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address PANNELL HOUSE 159 CHARLES STREET, LEICESTER, LE1 1LD
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of CROWN TEXTILES LIMITED are www.crowntextiles.co.uk, and www.crown-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. Crown Textiles Limited is a Private Limited Company. The company registration number is 03022018. Crown Textiles Limited has been working since 15 February 1995. The present status of the company is Active. The registered address of Crown Textiles Limited is Pannell House 159 Charles Street Leicester Le1 1ld. . LATIF, Shajid Razak is a Director of the company. Secretary LATIF, Nazma Razak has been resigned. Secretary LATIF, Wahid Razak has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LATIF, Abdul Razak Abdul has been resigned. Director LATIF, Nazma Abdul Razzak has been resigned. Director LATIF, Shajid Razak has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
LATIF, Shajid Razak
Appointed Date: 06 October 2015
53 years old

Resigned Directors

Secretary
LATIF, Nazma Razak
Resigned: 25 November 2014
Appointed Date: 03 April 1998

Secretary
LATIF, Wahid Razak
Resigned: 03 April 1998
Appointed Date: 15 February 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Director
LATIF, Abdul Razak Abdul
Resigned: 30 October 2012
Appointed Date: 03 April 1998
83 years old

Director
LATIF, Nazma Abdul Razzak
Resigned: 06 October 2015
Appointed Date: 25 November 2014
77 years old

Director
LATIF, Shajid Razak
Resigned: 25 November 2014
Appointed Date: 15 February 1995
53 years old

Persons With Significant Control

Shajid Razak Latif
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

CROWN TEXTILES LIMITED Events

01 Mar 2017
Confirmation statement made on 15 February 2017 with updates
02 Dec 2016
Total exemption small company accounts made up to 29 February 2016
24 Feb 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 28 February 2015
14 Nov 2015
Termination of appointment of Nazma Abdul Razzak Latif as a director on 6 October 2015
...
... and 53 more events
18 Feb 1997
Return made up to 15/02/97; full list of members
  • 363(288) ‐ Director's particulars changed

20 Sep 1996
Full accounts made up to 29 February 1996
16 Jan 1996
Ad 15/02/95--------- £ si 98@1=98 £ ic 2/100
20 Feb 1995
Secretary resigned

15 Feb 1995
Incorporation

CROWN TEXTILES LIMITED Charges

16 March 2005
Legal charge
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property being number 7-15 palmer street, leicester LE4…
16 March 2005
Legal charge
Delivered: 17 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 11 pinfold road thurmaston leicestershire t/no LT89163. By…
17 June 2004
Legal charge
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The kwik save store arundel street glossop being all that…
28 April 2000
Legal charge
Delivered: 10 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 11 pinfold road thurmaston leicester…
27 April 1998
Legal mortgage
Delivered: 30 April 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F.h works & premises at canal street south wigston…