I. & B. TEXTILES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M1 3LZ

Company number 00904284
Status Active
Incorporation Date 21 April 1967
Company Type Private Limited Company
Address 29-31 SACKVILLE STREET, MANCHESTER, M1 3LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 6,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of I. & B. TEXTILES LIMITED are www.ibtextiles.co.uk, and www.i-b-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. The distance to to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.8 miles; to Ashton-under-Lyne Rail Station is 6 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.I B Textiles Limited is a Private Limited Company. The company registration number is 00904284. I B Textiles Limited has been working since 21 April 1967. The present status of the company is Active. The registered address of I B Textiles Limited is 29 31 Sackville Street Manchester M1 3lz. The company`s financial liabilities are £8.96k. It is £0.31k against last year. The cash in hand is £0.8k. It is £-0.17k against last year. And the total assets are £22.07k, which is £0.52k against last year. YAFFA, Carmella Shahla is a Secretary of the company. RAZAK, Anton is a Director of the company. Secretary RAZAK, Ruth has been resigned. Director RAZAK, Isaac has been resigned. Director RAZAK, Ruth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


i. & b. textiles Key Finiance

LIABILITIES £8.96k
+3%
CASH £0.8k
-18%
TOTAL ASSETS £22.07k
+2%
All Financial Figures

Current Directors

Secretary
YAFFA, Carmella Shahla
Appointed Date: 26 July 2007

Director
RAZAK, Anton
Appointed Date: 26 July 2007
54 years old

Resigned Directors

Secretary
RAZAK, Ruth
Resigned: 26 July 2007

Director
RAZAK, Isaac
Resigned: 26 July 2007
88 years old

Director
RAZAK, Ruth
Resigned: 26 July 2007
80 years old

I. & B. TEXTILES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 6,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jul 2015
Memorandum and Articles of Association
17 Jul 2015
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association

...
... and 81 more events
28 Oct 1988
Return made up to 23/08/88; full list of members

04 Jul 1988
Return made up to 30/06/87; full list of members

14 Aug 1987
Particulars of mortgage/charge

08 Apr 1987
Accounts for a small company made up to 28 February 1986

21 Apr 1967
Incorporation

I. & B. TEXTILES LIMITED Charges

20 January 2006
Debenture
Delivered: 31 January 2006
Status: Outstanding
Persons entitled: Bargain Crazy Limited
Description: F/H land k/a 2, wesley street, failsworth t/no GM418842 and…
6 October 1994
Debenture
Delivered: 10 October 1994
Status: Outstanding
Persons entitled: Morses Limited
Description: F/H land and buildings on the north side of oldham road…
31 December 1992
Legal charge
Delivered: 8 January 1993
Status: Satisfied on 7 December 2005
Persons entitled: Jack Goldwater
Description: 130 old lansdowne west didsbury manchester t/no.LA60878.
21 September 1989
Legal charge
Delivered: 26 September 1989
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land & buildings k/a 50 lee lane harwich bolton greater…
21 July 1989
Legal charge
Delivered: 28 July 1989
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land & buildings known as 38 marshall rd…
8 November 1988
Legal charge
Delivered: 11 November 1988
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 26 campbell road longsight manchester greater…
10 August 1987
Legal charge
Delivered: 14 August 1987
Status: Satisfied on 7 December 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage f/h land with the building thereon…
25 September 1981
Legal charge
Delivered: 28 September 1981
Status: Satisfied on 7 December 2005
Persons entitled: Barclays Bank PLC
Description: F/H 3/5 back turner st, manchester title no la 329255.
25 September 1981
Legal charge
Delivered: 28 September 1981
Status: Satisfied on 7 December 2005
Persons entitled: Barclays Bank PLC
Description: F/H 71 high street manchester 4 title no gm 63364.
10 September 1980
Legal charge
Delivered: 12 September 1980
Status: Satisfied on 7 December 2005
Persons entitled: Barclays Bank PLC
Description: F/H property known as cavendish hotel, 31 cavendish street…
4 September 1972
Legal charge
Delivered: 11 April 1973
Status: Satisfied on 7 December 2005
Persons entitled: Northern Commercial Trust LTD
Description: 1 & 3 back turner street, manchester.
3 July 1969
Legal charge
Delivered: 10 July 1969
Status: Satisfied on 7 December 2005
Persons entitled: Swiss-Israel Trade Bank
Description: 71 high street, manchester 4.