Company NameM. T. Textures Limited
DirectorAndrew Thompson
Company StatusActive
Company Number06001612
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAndrew Thompson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address1 Falcon Close
Winsford
Cheshire
CW7 1SG
Secretary NameKay Thompson
NationalityBritish
StatusCurrent
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address1 Falcon Close
Winsford
Cheshire
CW7 1SG

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£3
Current Liabilities£7,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 1 week ago)
Next Return Due24 February 2025 (10 months, 1 week from now)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
6 April 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
11 March 2022Confirmation statement made on 10 February 2022 with updates (5 pages)
30 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
25 August 2021Change of details for Andrew Thompson as a person with significant control on 25 August 2021 (2 pages)
22 April 2021Confirmation statement made on 10 February 2021 with updates (5 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
10 February 2020Confirmation statement made on 10 February 2020 with updates (5 pages)
10 February 2020Secretary's details changed for Kay Thompson on 10 February 2020 (1 page)
10 February 2020Director's details changed for Andrew Thompson on 1 January 2020 (2 pages)
6 January 2020Confirmation statement made on 17 November 2019 with no updates (3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 March 2019Confirmation statement made on 17 November 2018 with updates (5 pages)
3 January 2019Director's details changed for Andrew Thompson on 3 January 2019 (2 pages)
3 January 2019Secretary's details changed for Kay Thompson on 3 January 2019 (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
17 December 2018Secretary's details changed for Kay Thompson on 17 December 2018 (1 page)
17 December 2018Director's details changed for Andrew Thompson on 17 December 2018 (2 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
20 December 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 17 November 2017 with updates (5 pages)
19 December 2017Notification of Andrew Thompson as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
22 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
23 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
2 January 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 17 November 2010 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
8 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 17 November 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Andrew Thompson on 15 December 2009 (2 pages)
8 January 2010Director's details changed for Andrew Thompson on 15 December 2009 (2 pages)
26 February 2009Return made up to 17/11/08; full list of members (3 pages)
26 February 2009Return made up to 17/11/08; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
20 November 2007Return made up to 17/11/07; full list of members (2 pages)
4 May 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
4 May 2007Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
17 November 2006Incorporation (12 pages)
17 November 2006Incorporation (12 pages)