-
C A ENGLISH FIBRES & YARNS LIMITED - Providence Mill, Wormald Street, Heckmondwike, West Yorkshire, United Kingdom
Company Information
- Company registration number
- 07476872
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Providence Mill
- Wormald Street
- Heckmondwike
- West Yorkshire
- WF15 6AR Providence Mill, Wormald Street, Heckmondwike, West Yorkshire, WF15 6AR UK
Management
- Managing Directors
- ENGLISH, David
- ENGLISH, Victoria Ruth
- Company secretaries
- ENGLISH, Victoria Ruth
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-12-22
- Age Of Company 2010-12-22 13 years
- SIC/NACE
- 13990
Ownership
- Beneficial Owners
- Miss Caroline Louise English
- Mr David Andrew English
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- C A ENGLISH TEXTILE RECYCLING LIMITED
- Filing of Accounts
- Due Date: 2024-11-30
- Last Date: 2023-02-28
- Last Return Made Up To:
- 2012-12-22
- Annual Return
- Due Date: 2024-01-05
- Last Date: 2022-12-22
-
C A ENGLISH FIBRES & YARNS LIMITED Company Description
- C A ENGLISH FIBRES & YARNS LIMITED is a ltd registered in United Kingdom with the Company reg no 07476872. Its current trading status is "live". It was registered 2010-12-22. It was previously called C A ENGLISH TEXTILE RECYCLING LIMITED. It has declared SIC or NACE codes as "13990". It has 2 directors and 1 secretary. The latest accounts are filed up to 29/02/2012. The latest annual return was filed up to 2012-12-22.It can be contacted at Providence Mill .
Get C A ENGLISH FIBRES & YARNS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: C A English Fibres & Yarns Limited - Providence Mill, Wormald Street, Heckmondwike, West Yorkshire, United Kingdom
- 2010-12-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for C A ENGLISH FIBRES & YARNS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-01-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-19) - AA
keyboard_arrow_right 2022
-
certificate-change-of-name-company (2022-03-22) - CERTNM
-
accounts-with-accounts-type-total-exemption-full (2022-06-28) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-11-18) - AA
-
change-person-secretary-company-with-change-date (2021-12-14) - CH03
-
change-person-director-company-with-change-date (2021-12-14) - CH01
-
change-to-a-person-with-significant-control (2021-12-14) - PSC04
-
mortgage-satisfy-charge-full (2021-12-15) - MR04
-
confirmation-statement-with-updates (2021-12-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-29) - CS01
-
confirmation-statement-with-no-updates (2020-01-08) - CS01
-
termination-director-company-with-name-termination-date (2020-05-21) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-06-16) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-02) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-29) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-12-27) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-10-16) - AA
-
confirmation-statement-with-no-updates (2018-01-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-07-10) - AA
-
confirmation-statement-with-updates (2017-01-10) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-06) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-07-15) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-16) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-08) - AA
-
appoint-person-director-company-with-name (2014-03-12) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-23) - AR01
-
resolution (2014-01-22) - RESOLUTIONS
-
statement-of-companys-objects (2014-01-22) - CC04
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-03) - AR01
-
change-person-director-company-with-change-date (2013-01-03) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-05-02) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-05-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-02) - AR01
keyboard_arrow_right 2011
-
change-of-name-notice (2011-02-04) - CONNOT
-
change-registered-office-address-company-with-date-old-address (2011-03-30) - AD01
-
change-account-reference-date-company-current-extended (2011-03-21) - AA01
-
capital-allotment-shares (2011-03-04) - SH01
-
appoint-person-secretary-company-with-name (2011-03-04) - AP03
-
termination-secretary-company-with-name (2011-03-04) - TM02
-
appoint-person-director-company-with-name (2011-02-14) - AP01
-
termination-director-company-with-name (2011-02-10) - TM01
-
certificate-change-of-name-company (2011-02-04) - CERTNM
-
appoint-person-director-company-with-name (2011-07-01) - AP01
keyboard_arrow_right 2010
-
incorporation-company (2010-12-22) - NEWINC