Rothwell
Leeds
LS26 0ZD
Director Name | Bulent Yilmaz |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Importer |
Correspondence Address | 17 Long Field Drive Halton Leeds West Yorkshire LS15 7UD |
Secretary Name | Mrs Mandy Louise Saracoglu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Glebe Court Rothwell Leeds LS26 0WR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.cotton-trend-nightwear.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0234716 |
Telephone region | Freephone |
Registered Address | Dsi Business Recovery Ashfield House Illingworth St Ossett WF5 8AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
1 at £1 | Sabri Saracoglu 50.00% Ordinary |
---|---|
1 at £1 | Sabri Saracoglu 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £53,950 |
Current Liabilities | £139,108 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
30 July 2010 | Delivered on: 3 August 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account no:46008535 with the bank. Outstanding |
---|---|
30 October 2000 | Delivered on: 3 November 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
24 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
11 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
28 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
13 May 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
16 April 2015 | Director's details changed for Sabri Saracoglu on 1 April 2015 (2 pages) |
16 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Sabri Saracoglu on 1 April 2015 (2 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 April 2014 | Termination of appointment of Mandy Saracoglu as a secretary (1 page) |
29 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (5 pages) |
12 June 2012 | Director's details changed for Sabri Saracoglu on 7 June 2012 (2 pages) |
12 June 2012 | Director's details changed for Sabri Saracoglu on 7 June 2012 (2 pages) |
30 May 2012 | Director's details changed for Sabri Saracoglu on 1 January 2012 (2 pages) |
30 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Director's details changed for Sabri Saracoglu on 1 January 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 December 2011 | Current accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
19 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 August 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 April 2010 | Director's details changed for Sabri Saracoglu on 1 October 2009 (2 pages) |
15 April 2010 | Director's details changed for Sabri Saracoglu on 1 October 2009 (2 pages) |
15 April 2010 | Registered office address changed from 7 Glebe Court Rothwell Leeds LS26 0WR United Kingdom on 15 April 2010 (1 page) |
15 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 April 2009 | Return made up to 15/04/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 July 2008 | Return made up to 04/06/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from chengate house 61 pepper road leeds west yorkshire LS10 2RU (1 page) |
18 December 2007 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 July 2007 | Return made up to 04/06/07; full list of members (2 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
7 November 2006 | Registered office changed on 07/11/06 from: 11 lockwood close middleton grove trading estate leeds west yorkshire LS11 5UU (1 page) |
30 June 2006 | Return made up to 04/06/06; full list of members (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
8 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
20 May 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 July 2004 | Return made up to 04/06/04; full list of members (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
18 August 2003 | Return made up to 04/06/03; full list of members
|
25 July 2003 | Director resigned (1 page) |
24 January 2003 | Total exemption small company accounts made up to 31 July 2002 (3 pages) |
19 November 2002 | Resolutions
|
17 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
13 May 2002 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 17 long field drive halton leeds LS15 7UD (1 page) |
11 June 2001 | Return made up to 04/06/01; full list of members (6 pages) |
29 May 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
3 November 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Return made up to 04/06/00; full list of members (6 pages) |
4 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
12 July 1999 | Return made up to 04/06/99; full list of members (6 pages) |
2 December 1998 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | New director appointed (2 pages) |
4 June 1998 | Incorporation (18 pages) |