CHA TEXTILES LIMITED

Register to unlock more data on OkredoRegister

CHA TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02488048

Incorporation date

02/04/1990

Size

Small

Contacts

Registered address

Registered address

Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/1990)
dot icon21/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon24/10/2025
Registered office address changed from Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY United Kingdom to Apartment 2 Douglas House 16-18 Douglas Street London SW1P 4PB on 2025-10-24
dot icon17/10/2025
Termination of appointment of Thierry Moussa as a director on 2025-10-06
dot icon13/07/2025
Accounts for a small company made up to 2024-12-31
dot icon08/05/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon21/03/2025
Registered office address changed from Longshaw Industrial Park Highfield Road Blackburn BB2 3AS United Kingdom to Pannone Corporate Llp 378 - 380 Deansgate Manchester M3 4LY on 2025-03-21
dot icon23/05/2024
Accounts for a small company made up to 2023-12-31
dot icon03/04/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon12/07/2023
Accounts for a small company made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon18/01/2023
Appointment of Mr James Murray Grant as a director on 2023-01-05
dot icon04/01/2023
Termination of appointment of Teddy Sou-Yung Inn as a director on 2022-12-23
dot icon14/12/2022
Appointment of Mr Andrew Peter Mullen as a secretary on 2022-12-09
dot icon10/06/2022
Accounts for a small company made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon02/07/2021
Full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon09/04/2021
Memorandum and Articles of Association
dot icon09/04/2021
Resolutions
dot icon09/04/2021
Change of share class name or designation
dot icon21/08/2020
Accounts for a small company made up to 2019-12-31
dot icon02/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon02/04/2020
Appointment of Mr Thierry Moussa as a director on 2020-03-30
dot icon02/04/2020
Termination of appointment of Peter Roderick Martin as a director on 2020-03-27
dot icon24/09/2019
Accounts for a small company made up to 2018-12-31
dot icon30/08/2019
Change of details for Cha Technologies Group Plc as a person with significant control on 2019-08-30
dot icon30/08/2019
Director's details changed for Mr Jacques Edmond Joseph Marie-Pierre Boubal on 2019-08-30
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon24/10/2018
Termination of appointment of Madeline May Lung Wong as a director on 2018-10-24
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon01/08/2018
Registered office address changed from St James' Building 79 Oxford Street Manchester M1 6EJ to Longshaw Industrial Park Highfield Road Blackburn BB2 3AS on 2018-08-01
dot icon16/04/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-12-31
dot icon29/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon30/01/2015
Termination of appointment of Terence Dickens as a director on 2013-12-21
dot icon30/01/2015
Termination of appointment of Adam Robert Worsley as a director on 2014-07-17
dot icon17/07/2014
Appointment of Mr Peter Roderick Martin as a director on 2014-07-17
dot icon17/07/2014
Termination of appointment of Adam Robert Worsley as a secretary on 2014-07-17
dot icon11/06/2014
Full accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon04/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon24/05/2012
Termination of appointment of Peter Martin as a director
dot icon24/05/2012
Termination of appointment of Peter Martin as a secretary
dot icon24/05/2012
Appointment of Mr Adam Robert Worsley as a director
dot icon21/05/2012
Appointment of Mr Adam Robert Worsley as a secretary
dot icon04/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon25/08/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon18/10/2010
Appointment of Mr Jacques Edmond Joseph Marie-Pierre Boubal as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon28/04/2010
Director's details changed for Mrs Madeline May Lung Wong on 2010-04-02
dot icon28/04/2010
Termination of appointment of Brian Stamper as a director
dot icon28/04/2010
Director's details changed for Terence Dickens on 2010-04-02
dot icon28/04/2010
Director's details changed for Mr Yue Shing Wong on 2010-04-02
dot icon28/04/2010
Director's details changed for Michel Leon Louis Ghislain Gallez on 2010-04-02
dot icon22/04/2010
Termination of appointment of Philip Green as a director
dot icon05/02/2010
Appointment of Mr Peter Roderick Martin as a director
dot icon31/07/2009
Full accounts made up to 2008-12-31
dot icon23/04/2009
Return made up to 02/04/09; full list of members
dot icon23/01/2009
Full accounts made up to 2008-03-31
dot icon10/09/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon03/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/06/2008
Registered office changed on 12/06/2008 from commercial street hyde cheshire SK14 2HP
dot icon17/04/2008
Return made up to 02/04/08; full list of members
dot icon31/01/2008
Director's particulars changed
dot icon01/11/2007
Full accounts made up to 2007-03-31
dot icon22/10/2007
New director appointed
dot icon09/05/2007
Return made up to 02/04/07; full list of members
dot icon24/01/2007
Full accounts made up to 2006-03-31
dot icon24/04/2006
Return made up to 02/04/06; full list of members
dot icon06/02/2006
Miscellaneous
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon24/08/2005
New director appointed
dot icon20/07/2005
Director resigned
dot icon04/05/2005
Return made up to 02/04/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon24/11/2004
Particulars of mortgage/charge
dot icon30/04/2004
Return made up to 02/04/04; full list of members
dot icon12/01/2004
Full accounts made up to 2003-03-31
dot icon02/05/2003
Return made up to 02/04/03; full list of members
dot icon24/01/2003
Full accounts made up to 2002-03-31
dot icon05/05/2002
Return made up to 02/04/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon17/01/2002
Ad 13/12/01--------- £ si 775@1=775 £ ic 2614419/2615194
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon24/12/2001
Resolutions
dot icon03/12/2001
Registered office changed on 03/12/01 from: c/o cha textiles LIMITED 1 ludgate hill manchester M4 4BW
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Resolutions
dot icon09/11/2001
Ad 03/10/01--------- £ si 953@1=953 £ ic 2613466/2614419
dot icon09/11/2001
Conve 03/10/01
dot icon13/07/2001
Ad 05/07/01--------- £ si 1243@1=1243 £ ic 2612223/2613466
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Ad 30/05/01--------- £ si 773@1=773 £ ic 2611450/2612223
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon13/07/2001
Resolutions
dot icon10/07/2001
Auditor's resignation
dot icon31/05/2001
New director appointed
dot icon30/04/2001
Return made up to 02/04/01; full list of members
dot icon18/04/2001
Ad 02/04/01--------- £ si 5200@1=5200 £ ic 2606250/2611450
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon29/12/2000
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon29/12/2000
Ad 14/12/00--------- £ si 6250@1=6250 £ ic 2600000/2606250
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Resolutions
dot icon26/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon11/09/2000
Director's particulars changed
dot icon28/04/2000
Return made up to 02/04/00; full list of members
dot icon14/01/2000
Ad 22/12/99--------- £ si 580000@1=580000 £ ic 2020000/2600000
dot icon01/11/1999
Full group accounts made up to 1998-12-31
dot icon29/04/1999
Return made up to 02/04/99; full list of members
dot icon30/09/1998
Auditor's resignation
dot icon22/09/1998
Full group accounts made up to 1997-12-31
dot icon01/05/1998
Return made up to 02/04/98; no change of members
dot icon22/09/1997
Full group accounts made up to 1996-12-31
dot icon11/04/1997
Return made up to 02/04/97; no change of members
dot icon15/09/1996
Registered office changed on 15/09/96 from: mr w j coupe 163 middlewich road sandbach cheshire CW11 1JD
dot icon29/08/1996
Full group accounts made up to 1995-12-31
dot icon14/08/1996
New secretary appointed
dot icon13/08/1996
Secretary resigned;director resigned
dot icon16/04/1996
Return made up to 02/04/96; full list of members
dot icon11/01/1996
Registered office changed on 11/01/96 from: road five industrial estate winsford cheshire CW7 3QU
dot icon07/11/1995
Director resigned
dot icon11/10/1995
Full group accounts made up to 1994-12-31
dot icon04/05/1995
Return made up to 02/04/95; no change of members
dot icon11/04/1995
Director resigned;new director appointed
dot icon14/03/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Full group accounts made up to 1993-12-31
dot icon24/03/1994
Return made up to 02/04/94; no change of members
dot icon02/12/1993
Full group accounts made up to 1992-12-31
dot icon01/04/1993
Ad 01/05/92--------- £ si 10000@1
dot icon01/04/1993
Return made up to 02/04/93; full list of members
dot icon22/03/1993
Accounts for a small company made up to 1992-04-30
dot icon26/10/1992
Accounting reference date shortened from 30/04 to 31/12
dot icon24/08/1992
Ad 31/07/92--------- £ si 2000000@1=2000000 £ ic 10000/2010000
dot icon12/08/1992
New director appointed
dot icon06/08/1992
Particulars of mortgage/charge
dot icon06/05/1992
Return made up to 02/04/92; full list of members
dot icon16/04/1992
Nc inc already adjusted 30/03/92
dot icon16/04/1992
Registered office changed on 16/04/92 from: 163 middlewich road sandbach cheshire CW11 9ED
dot icon16/04/1992
Resolutions
dot icon13/04/1992
Certificate of change of name
dot icon13/04/1992
New director appointed
dot icon13/04/1992
New director appointed
dot icon01/04/1992
Full accounts made up to 1991-04-30
dot icon04/03/1992
Ad 26/02/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon20/02/1992
New director appointed
dot icon04/11/1991
New director appointed
dot icon04/11/1991
New director appointed
dot icon17/10/1991
Certificate of change of name
dot icon14/10/1991
Nc inc already adjusted 01/10/91
dot icon14/10/1991
Resolutions
dot icon20/06/1991
Return made up to 31/03/91; full list of members
dot icon18/09/1990
Registered office changed on 18/09/90 from: knollys house 11 byward street london. EC3R 5EN
dot icon18/07/1990
Memorandum and Articles of Association
dot icon11/07/1990
Certificate of change of name
dot icon10/05/1990
Registered office changed on 10/05/90 from: 2 baches street london N1 6UB
dot icon10/05/1990
Secretary resigned;new secretary appointed
dot icon10/05/1990
Director resigned;new director appointed
dot icon02/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£9,150.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
0
16.08M
-
0.00
9.15K
-
2023
0
16.08M
-
0.00
9.15K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

16.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moussa, Thierry
Director
30/03/2020 - 06/10/2025
4
Grant, James Murray
Director
05/01/2023 - Present
18
Boubal, Jacques Edmond Joseph Marie-Pierre
Director
30/04/2010 - Present
19
Mullen, Andrew Peter
Secretary
09/12/2022 - Present
-
Gallez, Michel Leon Louis Ghislain
Director
20/02/1995 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHA TEXTILES LIMITED

CHA TEXTILES LIMITED is an(a) Active company incorporated on 02/04/1990 with the registered office located at Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHA TEXTILES LIMITED?

toggle

CHA TEXTILES LIMITED is currently Active. It was registered on 02/04/1990 .

Where is CHA TEXTILES LIMITED located?

toggle

CHA TEXTILES LIMITED is registered at Apartment 2 Douglas House, 16-18 Douglas Street, London SW1P 4PB.

What does CHA TEXTILES LIMITED do?

toggle

CHA TEXTILES LIMITED operates in the Manufacture of other textiles n.e.c. (13.99 - SIC 2007) sector.

What is the latest filing for CHA TEXTILES LIMITED?

toggle

The latest filing was on 21/03/2026: Confirmation statement made on 2026-03-19 with no updates.