Company NameM.N.S. Textiles Limited
DirectorMohammed Akhtar
Company StatusActive
Company Number05190175
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Previous NameDay Reply Limited

Business Activity

Section CManufacturing
SIC 1760Manufacture of knitted & crocheted fabrics
SIC 13910Manufacture of knitted and crocheted fabrics

Directors

Director NameMr Mohammed Akhtar
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2004(4 weeks after company formation)
Appointment Duration19 years, 8 months
RoleTextile Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16 Mns Building George Street
Milnsbridge
Huddersfield
HD3 4JD
Secretary NameMohammed Nadeem Akhtar
NationalityBritish
StatusResigned
Appointed24 August 2004(4 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 07 March 2022)
RoleCompany Director
Correspondence AddressUnit 25a Mns Dyer Building George Street
Milnsbridge
Huddersfield
HD3 4JD
Director NameMr Shahzad Akhtar
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(9 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 07 March 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 25a Mns Dyer Building George Street
Milnsbridge
Huddersfield
HD3 4JD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemnstextiles.co.uk

Location

Registered AddressUnit 16 Mns Building George Street
Milnsbridge
Huddersfield
HD3 4JD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardGolcar
Built Up AreaWest Yorkshire

Shareholders

50k at £1Mohammed Akhtar
100.00%
Ordinary

Financials

Year2014
Net Worth£2,778,799
Cash£1,411,038
Current Liabilities£3,339,431

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Charges

25 July 2014Delivered on: 28 July 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
13 March 2012Delivered on: 15 March 2012
Persons entitled: Mohammed Akhtar, Mohammed Nadeem Akhtar, Majad Akhtar, Shahzad Akhtar and Pensions Partnership Ssas Trustees Limited

Classification: Chattel mortgage
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: The assets, all its rights in each insurance policy, the benefit of each relevant agreement see image for full details.
Outstanding
17 March 2011Delivered on: 19 March 2011
Persons entitled: Hsbc Bank PLC

Classification: A deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over all the rights title share and interest of the company in the hsbc stockmarket linked saving account reference number 615347*2 including the company's present and future rights to and interest in all of the amounts from time to time deposited into the account less that which is with hsbc's agreement debited to the said account together with all entitlements of the company ot interest income capital growth and other rights and benefits accruing or arising in connection therewith.
Outstanding
1 March 2005Delivered on: 3 March 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
1 September 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
26 January 2023Registered office address changed from Unit 25a Mns Dyer Building George Street, Milnsbridge Huddersfield HD3 4JD England to Unit 16 Mns Building George Street Milnsbridge Huddersfield HD3 4JD on 26 January 2023 (1 page)
28 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
19 May 2022Termination of appointment of Shahzad Akhtar as a director on 7 March 2022 (1 page)
19 May 2022Termination of appointment of Mohammed Nadeem Akhtar as a secretary on 7 March 2022 (1 page)
5 November 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
4 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
11 March 2021Registered office address changed from Mns Textiles Dyers Building Unit 1 George Street Milnsbridge Huddersfield HD3 4JD England to Unit 25a Mns Dyer Building George Street, Milnsbridge Huddersfield HD3 4JD on 11 March 2021 (1 page)
28 September 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
21 August 2020Registered office address changed from Mns Textiles Building Unit 3-4 Pollard Street South Milnsbridge Huddersfield HD3 4GU to Mns Textiles Dyers Building Unit 1 George Street Milnsbridge Huddersfield HD3 4JD on 21 August 2020 (1 page)
21 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
30 October 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
24 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re shares 22/12/2015
(18 pages)
8 January 2016Change of share class name or designation (2 pages)
8 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re shares 22/12/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
8 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 50,500
(4 pages)
8 January 2016Statement of capital following an allotment of shares on 22 December 2015
  • GBP 50,500
(4 pages)
8 January 2016Change of share class name or designation (2 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
27 September 2015Director's details changed for Mohammed Akhtar on 1 January 2014 (2 pages)
27 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 50,000
(4 pages)
27 September 2015Director's details changed for Mohammed Akhtar on 1 January 2014 (2 pages)
27 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-27
  • GBP 50,000
(4 pages)
27 September 2015Secretary's details changed for Mohammed Nadeem Akhtar on 1 January 2014 (1 page)
27 September 2015Secretary's details changed for Mohammed Nadeem Akhtar on 1 January 2014 (1 page)
27 September 2015Secretary's details changed for Mohammed Nadeem Akhtar on 1 January 2014 (1 page)
27 September 2015Director's details changed for Mohammed Akhtar on 1 January 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 50,000
(5 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders (5 pages)
12 August 2014Annual return made up to 27 July 2014 with a full list of shareholders (5 pages)
28 July 2014Registration of charge 051901750004, created on 25 July 2014 (28 pages)
28 July 2014Registration of charge 051901750004, created on 25 July 2014 (28 pages)
3 April 2014Appointment of Mr Shahzad Akhtar as a director on 1 January 2014 (2 pages)
3 April 2014Registered office address changed from Unit 3-4 Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4NB on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Mns Textiles Builidng Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4GU England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Unit 3-4 Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4NB on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Mns Textiles Builidng Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4GU England on 3 April 2014 (1 page)
3 April 2014Appointment of Mr Shahzad Akhtar as a director (2 pages)
3 April 2014Registered office address changed from Unit 3-4 Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4NB on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Mns Textiles Builidng Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4GU England on 3 April 2014 (1 page)
3 April 2014Appointment of Mr Shahzad Akhtar as a director on 1 January 2014 (2 pages)
3 April 2014Registered office address changed from Mns Textiles Builidng Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4GU England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Unit 3-4 Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4NB on 3 April 2014 (1 page)
3 April 2014Appointment of Mr Shahzad Akhtar as a director on 1 January 2014 (2 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 27 July 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 50,000
(4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
5 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 March 2012Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
9 December 2009Annual return made up to 27 July 2009 with a full list of shareholders (3 pages)
11 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
11 September 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 January 2009Return made up to 27/07/08; full list of members (3 pages)
4 January 2009Return made up to 27/07/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Return made up to 27/07/07; no change of members (6 pages)
6 September 2007Return made up to 27/07/07; no change of members (6 pages)
17 August 2006Return made up to 27/07/06; full list of members (6 pages)
17 August 2006Return made up to 27/07/06; full list of members (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 September 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
23 September 2005Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 September 2005Return made up to 27/07/05; full list of members (6 pages)
6 September 2005Return made up to 27/07/05; full list of members (6 pages)
28 April 2005Statement of affairs (11 pages)
28 April 2005Statement of affairs (11 pages)
13 April 2005Ad 21/02/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 April 2005Ad 21/02/05--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
19 January 2005Registered office changed on 19/01/05 from: commercial mills firth street huddersfield west yorkshire HD1 3BD (1 page)
19 January 2005Registered office changed on 19/01/05 from: commercial mills firth street huddersfield west yorkshire HD1 3BD (1 page)
20 September 2004Company name changed day reply LIMITED\certificate issued on 20/09/04 (2 pages)
20 September 2004Company name changed day reply LIMITED\certificate issued on 20/09/04 (2 pages)
17 September 2004Memorandum and Articles of Association (17 pages)
17 September 2004Memorandum and Articles of Association (17 pages)
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 September 2004Nc inc already adjusted 24/08/04 (1 page)
6 September 2004Nc inc already adjusted 24/08/04 (1 page)
6 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Registered office changed on 03/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
3 September 2004New secretary appointed (2 pages)
27 July 2004Incorporation (16 pages)
27 July 2004Incorporation (16 pages)