Shahtex (leicester) Limited

General information

Name:

Shahtex (leicester) Ltd

Office Address:

Krishna Buildings 7 Claymill Road LE4 9JJ Leicester

Number: 02209700

Incorporation date: 1988-01-04

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

1988 is the year of the founding of Shahtex (leicester) Limited, a firm registered at Krishna Buildings, 7 Claymill Road in Leicester. This means it's been 36 years Shahtex (leicester) has prospered in the UK, as the company was created on 1988-01-04. The registration number is 02209700 and the company zip code is LE4 9JJ. The firm's principal business activity number is 46410 and has the NACE code: Wholesale of textiles. Shahtex (leicester) Ltd released its account information for the period up to Sat, 31st Dec 2022. The firm's most recent annual confirmation statement was submitted on Fri, 31st Mar 2023.

Considering this firm's constant expansion, it was imperative to find more directors: Tejas S. and Pramod S. who have been collaborating since 2020 to exercise independent judgement of this firm. Furthermore, the managing director's duties are constantly assisted with by a secretary - Shital S., who was selected by this specific firm thirty years ago.

Financial data based on annual reports

Company staff

Tejas S.

Role: Director

Appointed: 21 October 2020

Latest update: 18 January 2024

Shital S.

Role: Secretary

Appointed: 01 August 1994

Latest update: 18 January 2024

Pramod S.

Role: Director

Appointed: 26 October 1991

Latest update: 18 January 2024

People with significant control

Executives who control the firm include: Tejas S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Pramod S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tejas S.
Notified on 1 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Pramod S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Kundan S.
Notified on 6 April 2016
Ceased on 1 February 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 29 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 29 September 2014
Annual Accounts 21 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 September 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption small company accounts data made up to 31st December 2015 (AA)
filed on: 8th, September 2016
accounts
Free Download Download filing (8 pages)

Additional Information

Accountant/Auditor,
2014 - 2013

Name:

Virtual Finance Limited

Address:

Devonshire House 582 Honeypot Lane

Post code:

HA7 1JS

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
  • 13910 : Manufacture of knitted and crocheted fabrics
  • 13100 : Preparation and spinning of textile fibres
36
Company Age

Closest Companies - by postcode