ANFIELD TEXTILES LIMITED
GATELY

Hellopages » Greater Manchester » Stockport » SK8 4EX
Company number 02916124
Status Active
Incorporation Date 6 April 1994
Company Type Private Limited Company
Address STONEPAIL COURT, STONEPAIL ROAD, GATELY, CHESHIRE, ENGLAND, SK8 4EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Registered office address changed from Paddock House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to Stonepail Court Stonepail Road Gately Cheshire SK8 4EX on 7 December 2016. The most likely internet sites of ANFIELD TEXTILES LIMITED are www.anfieldtextiles.co.uk, and www.anfield-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Anfield Textiles Limited is a Private Limited Company. The company registration number is 02916124. Anfield Textiles Limited has been working since 06 April 1994. The present status of the company is Active. The registered address of Anfield Textiles Limited is Stonepail Court Stonepail Road Gately Cheshire England Sk8 4ex. The cash in hand is £0k. It is £0k against last year. . JOSHI, Vipasha Kaushik is a Secretary of the company. JOSHI, Kaushik Pravinkumar is a Director of the company. Secretary WING, Clifford Donald has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Dormant Company".


anfield textiles Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
JOSHI, Vipasha Kaushik
Appointed Date: 20 May 1994

Director
JOSHI, Kaushik Pravinkumar
Appointed Date: 20 May 1994
59 years old

Resigned Directors

Secretary
WING, Clifford Donald
Resigned: 20 May 1994
Appointed Date: 06 April 1994

Nominee Director
BONUSWORTH LIMITED
Resigned: 20 May 1994
Appointed Date: 06 April 1994

Persons With Significant Control

Mr Kaushik Pravinkumar Joshi
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ANFIELD TEXTILES LIMITED Events

21 Apr 2017
Confirmation statement made on 6 April 2017 with updates
07 Dec 2016
Accounts for a dormant company made up to 30 April 2016
07 Dec 2016
Registered office address changed from Paddock House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to Stonepail Court Stonepail Road Gately Cheshire SK8 4EX on 7 December 2016
25 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2

04 Feb 2016
Director's details changed for Kaushik Pravinkumar Joshi on 27 January 2016
...
... and 57 more events
20 Jun 1994
Secretary resigned;new secretary appointed

20 Jun 1994
Registered office changed on 20/06/94 from: regis house 134 percival road enfield middlesex EN1 1QU

14 Jun 1994
Company name changed rangegrade LIMITED\certificate issued on 15/06/94

03 Jun 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Apr 1994
Incorporation