Company NameV.M. Textiles Limited
Company StatusActive
Company Number01134359
CategoryPrivate Limited Company
Incorporation Date14 September 1973(50 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Mayur Vrajlal Mehta
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Rajesh Hasmukh Mehta
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(17 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Rashmi Mehta
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(36 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Bharat Mehta
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(36 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameMr Mukesh Vrajlal Mehta
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2010(36 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Secretary NameMr Manish Mehta
StatusCurrent
Appointed21 June 2010(36 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
Director NameDinesh Vrajlal Mehta
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 9 months after company formation)
Appointment Duration18 years, 12 months (resigned 21 June 2010)
RoleCompany Director
Correspondence Address24 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH
Secretary NameDinesh Vrajlal Mehta
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 9 months after company formation)
Appointment Duration18 years, 12 months (resigned 21 June 2010)
RoleCompany Director
Correspondence Address24 Daylesford Crescent
Cheadle
Cheshire
SK8 1LH

Contact

Telephone0161 7924040
Telephone regionManchester

Location

Registered AddressCheetwood House
Cheetwood Road
Cheetham
Manchester
M8 8AQ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£294,217
Cash£313
Current Liabilities£195

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 4 weeks ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
12 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
26 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
9 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
25 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
25 February 2019Amended micro company accounts made up to 31 March 2018 (6 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
20 June 2017Confirmation statement made on 1 July 2016 with updates (4 pages)
20 June 2017Confirmation statement made on 1 July 2016 with updates (4 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders (7 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders (7 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100,000
(6 pages)
3 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100,000
(6 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
(6 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100,000
(6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
24 July 2010Director's details changed for Mr Rajesh Hasmukrai Mehta on 21 June 2010 (2 pages)
24 July 2010Appointment of Mr Rashmi Mehta as a director (2 pages)
24 July 2010Termination of appointment of Dinesh Mehta as a director (1 page)
24 July 2010Appointment of Mr Manish Mehta as a secretary (1 page)
24 July 2010Appointment of Mr Bharat Mehta as a director (2 pages)
24 July 2010Appointment of Mr Mukesh Mehta as a director (2 pages)
24 July 2010Termination of appointment of Dinesh Mehta as a secretary (1 page)
24 July 2010Appointment of Mr Mukesh Mehta as a director (2 pages)
24 July 2010Director's details changed for Mr Mayur Mehta on 21 June 2010 (2 pages)
24 July 2010Termination of appointment of Dinesh Mehta as a secretary (1 page)
24 July 2010Termination of appointment of Dinesh Mehta as a director (1 page)
24 July 2010Appointment of Mr Manish Mehta as a secretary (1 page)
24 July 2010Appointment of Mr Bharat Mehta as a director (2 pages)
24 July 2010Appointment of Mr Rashmi Mehta as a director (2 pages)
24 July 2010Director's details changed for Mr Mayur Mehta on 21 June 2010 (2 pages)
24 July 2010Director's details changed for Mr Rajesh Hasmukrai Mehta on 21 June 2010 (2 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
28 July 2009Return made up to 28/06/09; full list of members (6 pages)
28 July 2009Return made up to 28/06/09; full list of members (6 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
10 July 2008Return made up to 28/06/08; full list of members (6 pages)
10 July 2008Return made up to 28/06/08; full list of members (6 pages)
15 January 2008Amended accounts made up to 31 March 2007 (12 pages)
15 January 2008Amended accounts made up to 31 March 2007 (12 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
21 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
18 September 2007Return made up to 28/06/07; no change of members (7 pages)
18 September 2007Return made up to 28/06/07; no change of members (7 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
26 July 2006Return made up to 28/06/06; full list of members (9 pages)
26 July 2006Return made up to 28/06/06; full list of members (9 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 September 2005Return made up to 28/06/05; full list of members (9 pages)
15 September 2005Return made up to 28/06/05; full list of members (9 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 June 2004Return made up to 28/06/04; full list of members (9 pages)
21 June 2004Return made up to 28/06/04; full list of members (9 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
8 October 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
24 June 2003Return made up to 28/06/03; full list of members (9 pages)
24 June 2003Return made up to 28/06/03; full list of members (9 pages)
10 September 2002Full accounts made up to 31 March 2002 (15 pages)
10 September 2002Full accounts made up to 31 March 2002 (15 pages)
18 July 2002Return made up to 28/06/02; full list of members (9 pages)
18 July 2002Return made up to 28/06/02; full list of members (9 pages)
30 July 2001Return made up to 28/06/01; full list of members (9 pages)
30 July 2001Return made up to 28/06/01; full list of members (9 pages)
4 July 2001Full accounts made up to 31 December 2000 (11 pages)
4 July 2001Full accounts made up to 31 December 2000 (11 pages)
16 January 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
16 January 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
29 August 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
29 August 2000Accounts for a medium company made up to 31 December 1999 (12 pages)
18 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 August 1999Full accounts made up to 31 December 1998 (13 pages)
24 August 1999Full accounts made up to 31 December 1998 (13 pages)
17 August 1999Return made up to 28/06/99; full list of members (7 pages)
17 August 1999Return made up to 28/06/99; full list of members (7 pages)
3 August 1998Return made up to 28/06/98; no change of members (4 pages)
3 August 1998Return made up to 28/06/98; no change of members (4 pages)
12 June 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
12 June 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
15 September 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
15 September 1997Accounts for a medium company made up to 31 December 1996 (14 pages)
16 July 1997Return made up to 28/06/97; no change of members (4 pages)
16 July 1997Return made up to 28/06/97; no change of members (4 pages)
31 July 1996Return made up to 28/06/96; full list of members (8 pages)
31 July 1996Return made up to 28/06/96; full list of members (8 pages)
14 June 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
14 June 1996Accounts for a medium company made up to 31 December 1995 (13 pages)
3 July 1995Return made up to 28/06/95; no change of members (4 pages)
3 July 1995Return made up to 28/06/95; no change of members (4 pages)
23 May 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
23 May 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
13 November 1973Company name changed\certificate issued on 13/11/73 (2 pages)
13 November 1973Company name changed\certificate issued on 13/11/73 (2 pages)
14 September 1973Incorporation (12 pages)
14 September 1973Incorporation (12 pages)