Bingley Textile Supplies Limited

General information

Name:

Bingley Textile Supplies Ltd

Office Address:

Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue BD21 4BZ Keighley

Number: 05233328

Incorporation date: 2004-09-16

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Bingley Textile Supplies Limited has existed on the local market for 20 years. Registered under the number 05233328 in 2004, the firm is located at Suite 3, Aireside House Aireside Business Centre, Keighley BD21 4BZ. The firm's SIC code is 13100 - Preparation and spinning of textile fibres. 2022-09-30 is the last time the company accounts were reported.

David H., Marjorie H., Andrew H. and 2 other members of the Management Board who might be found within the Company Staff section of our website are listed as company's directors and have been monitoring progress towards achieving the objectives and policies since August 2023. To provide support to the directors, the abovementioned company has been utilizing the expertise of Marjorie H. as a secretary since the appointment on 2004-09-16.

John H. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 17 August 2023

Latest update: 28 January 2024

Marjorie H.

Role: Director

Appointed: 16 September 2004

Latest update: 28 January 2024

Marjorie H.

Role: Secretary

Appointed: 16 September 2004

Latest update: 28 January 2024

Andrew H.

Role: Director

Appointed: 16 September 2004

Latest update: 28 January 2024

John H.

Role: Director

Appointed: 16 September 2004

Latest update: 28 January 2024

Simon H.

Role: Director

Appointed: 16 September 2004

Latest update: 28 January 2024

People with significant control

John H.
Notified on 13 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 28 September 2024
Confirmation statement last made up date 14 September 2023
Annual Accounts 6 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 6 February 2015
Annual Accounts 13 December 2015
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 13 December 2015
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts 7 December 2012
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 7 December 2012
Annual Accounts 2 January 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 2 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
New director appointment on Thursday 17th August 2023. (AP01)
filed on: 17th, August 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

16-18 Devonshire Street

Post code:

BD21 2DG

City / Town:

Keighley

HQ address,
2013

Address:

16-18 Devonshire Street

Post code:

BD21 2DG

City / Town:

Keighley

HQ address,
2014

Address:

16-18 Devonshire Street

Post code:

BD21 2DG

City / Town:

Keighley

HQ address,
2015

Address:

16-18 Devonshire Street

Post code:

BD21 2DG

City / Town:

Keighley

Accountant/Auditor,
2015 - 2013

Name:

Walkers Accountants Limited

Address:

16-18 Devonshire Street

Post code:

BD21 2DG

City / Town:

Keighley

Accountant/Auditor,
2012

Name:

Walkers Accountants Limited

Address:

16-18 Devonshire Street

Post code:

BD21 2DG

City / Town:

Keighley

Search other companies

Services (by SIC Code)

  • 13100 : Preparation and spinning of textile fibres
19
Company Age

Similar companies nearby

Closest companies