PARTAP FASHION FABRICS LIMITED
ESSEX

Hellopages » Greater London » Redbridge » IG3 9UZ

Company number 02668950
Status Active
Incorporation Date 6 December 1991
Company Type Private Limited Company
Address 116 GOODMAYES ROAD, ILFORD, ESSEX, IG3 9UZ
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-12 GBP 100 . The most likely internet sites of PARTAP FASHION FABRICS LIMITED are www.partapfashionfabrics.co.uk, and www.partap-fashion-fabrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and ten months. Partap Fashion Fabrics Limited is a Private Limited Company. The company registration number is 02668950. Partap Fashion Fabrics Limited has been working since 06 December 1991. The present status of the company is Active. The registered address of Partap Fashion Fabrics Limited is 116 Goodmayes Road Ilford Essex Ig3 9uz. . JAWANDA, Ranjeet Singh is a Secretary of the company. JAWANDA, Ranjeet Singh is a Director of the company. SANGHERA, Harjinder Singh is a Director of the company. SANGHERA, Harveer Singh is a Director of the company. SANGHERA, Kulwinder Singh is a Director of the company. Secretary SANGHERA, Kulwinder Singh has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. Director SANGHERA, Kanwanjeet Singh has been resigned. Director SANGHERA, Kulwinder Singh has been resigned. Director SANGHERA, Mohinder Jit Kaur has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
JAWANDA, Ranjeet Singh
Appointed Date: 10 April 1999

Director
JAWANDA, Ranjeet Singh
Appointed Date: 06 December 1991
61 years old

Director
SANGHERA, Harjinder Singh
Appointed Date: 06 December 1991
84 years old

Director
SANGHERA, Harveer Singh
Appointed Date: 01 September 2014
33 years old

Director
SANGHERA, Kulwinder Singh
Appointed Date: 01 September 2014
59 years old

Resigned Directors

Secretary
SANGHERA, Kulwinder Singh
Resigned: 10 April 1999
Appointed Date: 06 December 1991

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 07 December 1991
Appointed Date: 06 December 1991

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 07 December 1991
Appointed Date: 06 December 1991

Director
SANGHERA, Kanwanjeet Singh
Resigned: 10 April 1999
Appointed Date: 06 December 1991
55 years old

Director
SANGHERA, Kulwinder Singh
Resigned: 10 April 1999
Appointed Date: 06 December 1991
59 years old

Director
SANGHERA, Mohinder Jit Kaur
Resigned: 06 December 1992
Appointed Date: 06 December 1991
80 years old

Persons With Significant Control

Mr Harjinder Singh Sanghera
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

PARTAP FASHION FABRICS LIMITED Events

13 Feb 2017
Confirmation statement made on 31 December 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 69 more events
19 Dec 1991
Secretary resigned;director resigned

19 Dec 1991
Nc inc already adjusted 06/12/91

19 Dec 1991
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

19 Dec 1991
Ad 06/12/91--------- £ si 2@1=2 £ ic 2/4

06 Dec 1991
Incorporation

PARTAP FASHION FABRICS LIMITED Charges

17 August 2011
Mortgage
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit 6 barrett industrial park, park avenue southall…
16 December 2009
Debenture
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 March 2003
Legal charge
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a property at wallis street bradford BD8 9RR.
10 April 1995
Legal charge
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 6 park avenue industrial estate park avenue southall london…
23 March 1992
Debenture
Delivered: 30 March 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (See 395 for full details). Fixed and floating charges over…