Company NameTextile Presentations Limited
DirectorBenjamin Crossley
Company StatusActive
Company Number08166067
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 9 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Benjamin Crossley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2015(2 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 B
Crossley Park, Crossley Road
Stockport
Cheshire
SK4 5BF
Director NameMrs Lynda Edith Crossley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 B
Crossley Park, Crossley Road
Stockport
Cheshire
SK4 5BF
Secretary NameMrs Lynda Crossley
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 2 B
Crossley Park, Crossley Road
Stockport
Cheshire
SK4 5BF

Location

Registered AddressUnit 2 B
Crossley Park, Crossley Road
Stockport
Cheshire
SK4 5BF
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester

Shareholders

1 at £1Lynda Crossley
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

23 October 2020Delivered on: 23 October 2020
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

15 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
25 April 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
14 January 2023Previous accounting period extended from 31 March 2022 to 31 July 2022 (1 page)
24 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
23 August 2021Confirmation statement made on 2 August 2021 with updates (4 pages)
9 June 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
7 June 2021Micro company accounts made up to 31 August 2020 (3 pages)
30 April 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
19 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-17
(3 pages)
23 October 2020Registration of charge 081660670001, created on 23 October 2020 (25 pages)
11 September 2020Termination of appointment of Lynda Crossley as a secretary on 11 September 2020 (1 page)
11 September 2020Termination of appointment of Lynda Edith Crossley as a director on 11 September 2020 (1 page)
1 September 2020Micro company accounts made up to 31 August 2019 (3 pages)
26 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-25
(3 pages)
19 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
15 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
7 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 August 2017 (6 pages)
29 December 2017Unaudited abridged accounts made up to 31 August 2017 (6 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
2 August 2016Amended total exemption small company accounts made up to 31 August 2015 (4 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
28 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
8 June 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
19 March 2015Change of name notice (2 pages)
19 March 2015Company name changed payment forwarding services LIMITED\certificate issued on 19/03/15
  • RES15 ‐ Change company name resolution on 2015-03-09
(2 pages)
19 March 2015Change of name notice (2 pages)
19 March 2015Company name changed payment forwarding services LIMITED\certificate issued on 19/03/15
  • RES15 ‐ Change company name resolution on 2015-03-09
(2 pages)
10 March 2015Appointment of Mr Benjamin Crossley as a director on 8 March 2015 (2 pages)
10 March 2015Appointment of Mr Benjamin Crossley as a director on 8 March 2015 (2 pages)
10 March 2015Appointment of Mr Benjamin Crossley as a director on 8 March 2015 (2 pages)
15 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
15 October 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1
(3 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
8 May 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
5 March 2014Company name changed lec invest LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
5 March 2014Company name changed lec invest LIMITED\certificate issued on 05/03/14
  • RES15 ‐ Change company name resolution on 2014-02-14
(2 pages)
5 March 2014Change of name notice (2 pages)
5 March 2014Change of name notice (2 pages)
3 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-22
(1 page)
3 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-01-22
(1 page)
3 February 2014Change of name notice (2 pages)
3 February 2014Change of name notice (2 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
12 October 2012Registered office address changed from Unit 1 C Crossley Park, Crossley Road Stockport Cheshire SK4 5BW United Kingdom on 12 October 2012 (1 page)
12 October 2012Registered office address changed from Unit 1 C Crossley Park, Crossley Road Stockport Cheshire SK4 5BW United Kingdom on 12 October 2012 (1 page)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)