Company NameDirect Linen Textiles International Ltd
DirectorAkeel Al-Basri
Company StatusActive
Company Number06659881
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 9 months ago)
Previous NameDirect-Linen.co.uk Ltd

Business Activity

Section CManufacturing
SIC 13922manufacture of canvas goods, sacks, etc.
SIC 13923manufacture of household textiles

Directors

Director NameMr Akeel Al-Basri
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2010(2 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address182 Bradford Road
Manchester
M40 7AS
Director NameMr Konstantinos Mavridis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(6 days after company formation)
Appointment Duration8 years (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Bradford Road
Manchester
M40 7AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedirect-linen.co.uk
Telephone0161 8830783
Telephone regionManchester

Location

Registered Address182 Bradford Road
Manchester
M40 7AS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

9.9k at £1Akeel Al-basri
99.00%
Ordinary
100 at £1Konstantinos Mavridis
1.00%
Ordinary

Financials

Year2014
Net Worth£259,757
Cash£15,759
Current Liabilities£610,057

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

23 April 2013Delivered on: 25 April 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
29 June 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
12 September 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
24 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
23 August 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
20 February 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
22 July 2020Confirmation statement made on 20 July 2020 with updates (3 pages)
4 May 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
23 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
24 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
16 July 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
18 June 2018Termination of appointment of Konstantinos Mavridis as a director on 1 September 2016 (1 page)
14 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
24 May 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
11 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 20 July 2016 with updates (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(3 pages)
3 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 10,000
(3 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(3 pages)
5 August 2014Registered office address changed from 182 Bradford Road Manchester M40 7BW England to 182 Bradford Road Manchester M40 7AS on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 182 Bradford Road Manchester M40 7BW England to 182 Bradford Road Manchester M40 7AS on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 182 Bradford Road Manchester M40 7BW England to 182 Bradford Road Manchester M40 7AS on 5 August 2014 (1 page)
5 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(3 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
9 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 April 2013Registration of charge 066598810001 (27 pages)
25 April 2013Registration of charge 066598810001 (27 pages)
3 August 2012Registered office address changed from 16 Upper Camp Street Salford Manchester M7 2ZN on 3 August 2012 (1 page)
3 August 2012Registered office address changed from 16 Upper Camp Street Salford Manchester M7 2ZN on 3 August 2012 (1 page)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
3 August 2012Registered office address changed from 16 Upper Camp Street Salford Manchester M7 2ZN on 3 August 2012 (1 page)
3 August 2012Director's details changed for Mr Konstantinos Mavridis on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Konstantinos Mavridis on 2 August 2012 (2 pages)
3 August 2012Director's details changed for Mr Konstantinos Mavridis on 2 August 2012 (2 pages)
3 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
12 July 2012Company name changed direct-linen.co.uk LTD\certificate issued on 12/07/12
  • CONNOT ‐
(3 pages)
12 July 2012Company name changed direct-linen.co.uk LTD\certificate issued on 12/07/12
  • CONNOT ‐
(3 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
14 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-11
(1 page)
14 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-11
(1 page)
6 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-29
(1 page)
6 June 2012Change of name notice (2 pages)
6 June 2012Change of name notice (2 pages)
6 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-29
(1 page)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
1 August 2011Director's details changed for Mr Konstantinos Mavridis on 7 May 2011 (2 pages)
1 August 2011Director's details changed for Mr Konstantinos Mavridis on 7 May 2011 (2 pages)
1 August 2011Director's details changed for Mr Konstantinos Mavridis on 7 May 2011 (2 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
19 November 2010Appointment of Mr Akeel Al-Basri as a director (2 pages)
19 November 2010Appointment of Mr Akeel Al-Basri as a director (2 pages)
4 August 2010Director's details changed for Konstantinos Mavridis on 30 July 2010 (2 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
4 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
4 August 2010Director's details changed for Konstantinos Mavridis on 30 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
28 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 February 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
8 February 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
14 August 2009Return made up to 30/07/09; full list of members (3 pages)
14 August 2009Return made up to 30/07/09; full list of members (3 pages)
9 October 2008Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 October 2008Ad 08/10/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 August 2008Director appointed konstantinos mavridis (2 pages)
8 August 2008Director appointed konstantinos mavridis (2 pages)
30 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
30 July 2008Appointment terminated director form 10 directors fd LTD (1 page)
30 July 2008Incorporation (9 pages)
30 July 2008Incorporation (9 pages)