27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Director Name | Robin Frederick Anson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Secretary Name | Mrs Penelope June Anson |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
Director Name | Belinda Jane Carp |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 15 years (resigned 20 February 2018) |
Role | Sales Marketing Director |
Correspondence Address | Barn End, Coppock House Faulkners Lane Mobberley Knutsford Cheshire WA16 7AL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.textilesintelligence.com |
---|---|
Email address | [email protected] |
Telephone | 01625 536136 |
Telephone region | Macclesfield |
Registered Address | 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 19 May 2023 (11 months ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
21 February 2024 | Accounts for a dormant company made up to 31 May 2023 (7 pages) |
---|---|
5 June 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
28 February 2023 | Accounts for a dormant company made up to 31 May 2022 (3 pages) |
23 June 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
31 May 2022 | Director's details changed for Robin Frederick Anson on 3 April 2021 (2 pages) |
1 April 2022 | Cessation of Robin Frederick Anson as a person with significant control on 20 May 2016 (1 page) |
1 April 2022 | Notification of Textiles Intelligence Group Limited as a person with significant control on 6 April 2016 (2 pages) |
22 February 2022 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
16 December 2021 | Secretary's details changed for Mrs Penelope June Anson on 1 December 2021 (1 page) |
16 December 2021 | Director's details changed for Mrs Penelope June Anson on 1 December 2021 (2 pages) |
16 December 2021 | Director's details changed for Robin Frederick Anson on 1 December 2021 (2 pages) |
14 December 2021 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to 2nd Floor Fairbank House 27 Ashley Road Altrincham Cheshire WA14 2DP on 14 December 2021 (1 page) |
2 June 2021 | Confirmation statement made on 19 May 2021 with updates (5 pages) |
28 May 2021 | Director's details changed for Mrs Penelope June Anson on 28 May 2021 (2 pages) |
28 May 2021 | Director's details changed for Robin Frederick Anson on 28 May 2021 (2 pages) |
19 May 2021 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
13 August 2020 | Director's details changed for Robin Frederick Anson on 13 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mrs Penelope June Anson on 5 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Robin Frederick Anson on 5 August 2020 (2 pages) |
5 August 2020 | Secretary's details changed for Mrs Penelope June Anson on 5 August 2020 (1 page) |
29 June 2020 | Registered office address changed from Mbl House 16 Edward Court, Altrincham Business Park Altrincham Cheshire WA14 5GL to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page) |
7 June 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
4 December 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
13 June 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
19 October 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
23 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
22 February 2018 | Termination of appointment of Belinda Jane Carp as a director on 20 February 2018 (1 page) |
29 November 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 May 2017 (5 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
24 May 2017 | Director's details changed for Belinda Jane Carp on 24 May 2017 (2 pages) |
24 May 2017 | Director's details changed for Belinda Jane Carp on 24 May 2017 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
14 June 2016 | Accounts for a dormant company made up to 31 May 2016 (4 pages) |
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
9 February 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
9 February 2016 | Accounts for a dormant company made up to 31 May 2015 (4 pages) |
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
3 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
3 March 2015 | Accounts for a dormant company made up to 31 May 2014 (3 pages) |
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
20 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
20 June 2013 | Accounts for a dormant company made up to 31 May 2013 (3 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
5 July 2012 | Accounts for a dormant company made up to 31 May 2012 (3 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
1 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshirewa14 5Gl on 15 November 2011 (1 page) |
15 November 2011 | Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park George Richards Way Altrincham Cheshirewa14 5Gl on 15 November 2011 (1 page) |
11 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 May 2011 (3 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
27 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
18 February 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
31 January 2011 | Director's details changed for Belinda Jane Carp on 31 January 2011 (2 pages) |
31 January 2011 | Director's details changed for Belinda Jane Carp on 31 January 2011 (2 pages) |
9 July 2010 | Secretary's details changed for Mrs Penelope June Anson on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Mrs Penelope June Anson on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mrs Penelope June Anson on 9 July 2010 (1 page) |
9 July 2010 | Director's details changed for Mrs Penelope June Anson on 9 July 2010 (2 pages) |
9 July 2010 | Director's details changed for Mrs Penelope June Anson on 9 July 2010 (2 pages) |
9 July 2010 | Secretary's details changed for Mrs Penelope June Anson on 9 July 2010 (1 page) |
8 July 2010 | Director's details changed for Robin Frederick Anson on 8 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mrs Penelope June Anson on 8 July 2010 (1 page) |
8 July 2010 | Director's details changed for Mrs Penelope June Anson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Penelope June Anson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Robin Frederick Anson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Robin Frederick Anson on 8 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Mrs Penelope June Anson on 8 July 2010 (2 pages) |
8 July 2010 | Secretary's details changed for Mrs Penelope June Anson on 8 July 2010 (1 page) |
8 July 2010 | Secretary's details changed for Mrs Penelope June Anson on 8 July 2010 (1 page) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
19 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
28 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
13 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
13 February 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
30 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
30 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
5 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
23 January 2008 | Registered office changed on 23/01/08 from: century house ashley road hale cheshire WA15 9TG (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: century house ashley road hale cheshire WA15 9TG (1 page) |
12 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
12 June 2007 | Return made up to 19/05/07; no change of members (7 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
4 January 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
30 May 2006 | Return made up to 19/05/06; full list of members (7 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
31 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
27 May 2005 | Return made up to 19/05/05; full list of members (7 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
31 March 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
21 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
21 May 2004 | Return made up to 19/05/04; full list of members (7 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
8 December 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
11 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
11 June 2003 | Return made up to 19/05/03; full list of members (7 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
28 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
2 August 2002 | Registered office changed on 02/08/02 from: 31 alma lane wilmslow cheshire SK9 5EY (1 page) |
2 August 2002 | Registered office changed on 02/08/02 from: 31 alma lane wilmslow cheshire SK9 5EY (1 page) |
30 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
30 May 2002 | Return made up to 19/05/02; full list of members (7 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
28 February 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
2 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
2 July 2001 | Return made up to 19/05/01; full list of members (6 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
6 February 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
30 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 19/05/00; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
27 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
27 May 1999 | Return made up to 19/05/99; full list of members (6 pages) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Registered office changed on 06/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 August 1998 | Director resigned (1 page) |
6 August 1998 | Secretary resigned (1 page) |
6 August 1998 | Registered office changed on 06/08/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 August 1998 | New secretary appointed;new director appointed (2 pages) |
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | Secretary resigned (1 page) |
19 May 1998 | Incorporation (13 pages) |
19 May 1998 | Incorporation (13 pages) |