ABSOLUTE HOME TEXTILES LIMITED

Register to unlock more data on OkredoRegister

ABSOLUTE HOME TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07161338

Incorporation date

17/02/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

10 Pearl Gardens, Bolton BL3 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2010)
dot icon16/04/2026
Unaudited abridged accounts made up to 2025-04-30
dot icon18/09/2025
Registered office address changed from 2nd Floor Swan Lane Mill No. 3 Higher Swan Lane Bolton Lancashire BL3 3BJ to 10 Pearl Gardens Bolton BL3 6PF on 2025-09-18
dot icon18/09/2025
Director's details changed for Mrs Kalsoom Akhtar Saeed on 2025-09-18
dot icon18/09/2025
Change of details for Mr Muhammad Ajmel Saeed as a person with significant control on 2025-09-18
dot icon28/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon28/04/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon28/06/2024
Total exemption full accounts made up to 2023-04-30
dot icon29/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon18/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon27/04/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/03/2023
Confirmation statement made on 2023-02-17 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon10/03/2022
Confirmation statement made on 2022-02-17 with updates
dot icon30/07/2021
Compulsory strike-off action has been discontinued
dot icon29/07/2021
Total exemption full accounts made up to 2020-04-30
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon31/03/2021
Previous accounting period extended from 2020-03-31 to 2020-04-30
dot icon26/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon13/04/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/03/2019
Compulsory strike-off action has been discontinued
dot icon15/03/2019
Confirmation statement made on 2019-02-17 with updates
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon22/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/11/2017
Satisfaction of charge 071613380001 in full
dot icon18/05/2017
Correction of a Director's date of birth incorrectly stated on incorporation / mr muhammad ajmel saeed
dot icon22/03/2017
Confirmation statement made on 2017-02-17 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/05/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon26/02/2016
Registration of charge 071613380001, created on 2016-02-25
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon18/05/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/05/2014
Amended accounts made up to 2013-03-31
dot icon12/03/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/05/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon11/12/2012
Appointment of Mrs Kalsoom Akhtar Saeed as a director
dot icon10/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Previous accounting period extended from 2012-02-28 to 2012-03-31
dot icon02/05/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon11/04/2012
Amended accounts made up to 2011-02-28
dot icon16/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon25/03/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon02/03/2010
Certificate of change of name
dot icon02/03/2010
Change of name notice
dot icon17/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

32
2022
change arrow icon-84.06 % *

* during past year

Cash in Bank

£7,108.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
108.38K
-
0.00
44.58K
-
2022
32
190.39K
-
0.00
7.11K
-
2022
32
190.39K
-
0.00
7.11K
-

Employees

2022

Employees

32 Ascended28 % *

Net Assets(GBP)

190.39K £Ascended75.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.11K £Descended-84.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saeed, Muhammad Ajmel
Director
17/02/2010 - Present
4
Saeed, Kalsoom Akhtar
Director
11/12/2012 - Present
7
Saeed, Kalsoom Akhtar
Secretary
17/02/2010 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABSOLUTE HOME TEXTILES LIMITED

ABSOLUTE HOME TEXTILES LIMITED is an(a) Active company incorporated on 17/02/2010 with the registered office located at 10 Pearl Gardens, Bolton BL3 6PF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 32 according to last financial statements.

Frequently Asked Questions

What is the current status of ABSOLUTE HOME TEXTILES LIMITED?

toggle

ABSOLUTE HOME TEXTILES LIMITED is currently Active. It was registered on 17/02/2010 .

Where is ABSOLUTE HOME TEXTILES LIMITED located?

toggle

ABSOLUTE HOME TEXTILES LIMITED is registered at 10 Pearl Gardens, Bolton BL3 6PF.

What does ABSOLUTE HOME TEXTILES LIMITED do?

toggle

ABSOLUTE HOME TEXTILES LIMITED operates in the Manufacture of soft furnishings (13.92/1 - SIC 2007) sector.

How many employees does ABSOLUTE HOME TEXTILES LIMITED have?

toggle

ABSOLUTE HOME TEXTILES LIMITED had 32 employees in 2022.

What is the latest filing for ABSOLUTE HOME TEXTILES LIMITED?

toggle

The latest filing was on 16/04/2026: Unaudited abridged accounts made up to 2025-04-30.