Company NameAnfield Textiles Limited
DirectorKaushik Pravinkumar Joshi
Company StatusActive
Company Number02916124
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kaushik Pravinkumar Joshi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressStonepail Court Stonepail Road
Gately
Cheshire
SK8 4EX
Secretary NameVipasha Kaushik Joshi
NationalityBritish
StatusCurrent
Appointed20 May 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 11 months
RoleSecretary
Correspondence AddressStonepail Court Stonepail Road
Gately
Cheshire
SK8 4EX
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressStonepail Court
Stonepail Road
Gately
Cheshire
SK8 4EX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Kaushik Pravinkumar Joshi
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

25 February 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
9 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
6 April 2018Change of details for Mr Kaushik Pravinkumar Joshi as a person with significant control on 6 April 2016 (2 pages)
6 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
20 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
7 December 2016Registered 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 (1 page)
7 December 2016Registered 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 (1 page)
7 December 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
25 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(3 pages)
4 February 2016Director's details changed for Kaushik Pravinkumar Joshi on 27 January 2016 (2 pages)
4 February 2016Director's details changed for Kaushik Pravinkumar Joshi on 27 January 2016 (2 pages)
15 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(3 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 December 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
17 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(3 pages)
17 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(3 pages)
17 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 2
(3 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
22 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 June 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
18 May 2012Secretary's details changed for Vipasha Kaushik Joshi on 18 May 2012 (1 page)
18 May 2012Director's details changed for Kaushik Pravinkumar Joshi on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Vipasha Kaushik Joshi on 18 May 2012 (1 page)
18 May 2012Director's details changed for Kaushik Pravinkumar Joshi on 18 May 2012 (2 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
16 November 2011Registered office address changed from 6 Trafford Road Alderley Edge Cheshire SK9 7NT on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 6 Trafford Road Alderley Edge Cheshire SK9 7NT on 16 November 2011 (1 page)
23 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
12 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
12 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
18 November 2009Secretary's details changed for Vipasha Kaushik Joshi on 14 October 2009 (1 page)
18 November 2009Secretary's details changed for Vipasha Kaushik Joshi on 14 October 2009 (1 page)
18 November 2009Director's details changed for Kaushik Pravinkumar Joshi on 14 October 2009 (2 pages)
18 November 2009Director's details changed for Kaushik Pravinkumar Joshi on 14 October 2009 (2 pages)
28 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 May 2009Return made up to 06/04/09; full list of members (3 pages)
13 May 2009Return made up to 06/04/09; full list of members (3 pages)
7 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
7 August 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
22 April 2008Return made up to 06/04/08; full list of members (3 pages)
22 April 2008Return made up to 06/04/08; full list of members (3 pages)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
20 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
13 August 2007Return made up to 06/04/07; no change of members (6 pages)
13 August 2007Return made up to 06/04/07; no change of members (6 pages)
5 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
5 April 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
11 May 2006Return made up to 06/04/06; full list of members (6 pages)
11 May 2006Return made up to 06/04/06; full list of members (6 pages)
15 March 2006Registered office changed on 15/03/06 from: anfield house 24 broughton street cheetham manchester M8 8NN (1 page)
15 March 2006Registered office changed on 15/03/06 from: anfield house 24 broughton street cheetham manchester M8 8NN (1 page)
11 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
11 January 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
5 May 2005Return made up to 06/04/05; full list of members (6 pages)
5 May 2005Return made up to 06/04/05; full list of members (6 pages)
23 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 August 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
15 June 2004Return made up to 06/04/04; full list of members (6 pages)
15 June 2004Return made up to 06/04/04; full list of members (6 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Secretary's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Secretary's particulars changed (1 page)
13 June 2003Return made up to 06/04/03; full list of members (6 pages)
13 June 2003Return made up to 06/04/03; full list of members (6 pages)
8 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
8 June 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
6 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
6 September 2002Total exemption full accounts made up to 30 April 2002 (8 pages)
11 April 2002Return made up to 06/04/02; full list of members (6 pages)
11 April 2002Return made up to 06/04/02; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
17 August 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
3 May 2001Return made up to 06/04/01; full list of members (6 pages)
3 May 2001Return made up to 06/04/01; full list of members (6 pages)
29 September 2000Full accounts made up to 30 April 2000 (8 pages)
29 September 2000Full accounts made up to 30 April 2000 (8 pages)
12 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
21 January 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
26 November 1999Registered office changed on 26/11/99 from: 5 broughton street cheetham hill manchester M8 8RF (1 page)
26 November 1999Registered office changed on 26/11/99 from: 5 broughton street cheetham hill manchester M8 8RF (1 page)
20 May 1999Return made up to 06/04/99; no change of members (5 pages)
20 May 1999Return made up to 06/04/99; no change of members (5 pages)
14 May 1999Secretary's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
14 May 1999Secretary's particulars changed (1 page)
14 May 1999Director's particulars changed (1 page)
16 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
16 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
16 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 April 1998Return made up to 06/04/98; full list of members (5 pages)
17 April 1998Return made up to 06/04/98; full list of members (5 pages)
23 January 1998Full accounts made up to 30 April 1997 (9 pages)
23 January 1998Full accounts made up to 30 April 1997 (9 pages)
24 April 1997Return made up to 06/04/97; no change of members (4 pages)
24 April 1997Return made up to 06/04/97; no change of members (4 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (4 pages)
1 October 1996Registered office changed on 01/10/96 from: 42 chorlton drive cheadle cheshire SK8 2BG (1 page)
1 October 1996Registered office changed on 01/10/96 from: 42 chorlton drive cheadle cheshire SK8 2BG (1 page)
19 April 1996Return made up to 06/04/96; no change of members (4 pages)
19 April 1996Return made up to 06/04/96; no change of members (4 pages)
19 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Return made up to 06/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)