CHORTEX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHORTEX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05791893

Incorporation date

24/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 5, 1st Floor Falcon Mill, Handel Street, Bolton, Lancashire BL1 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 24/04/2006)
dot icon09/01/2026
Termination of appointment of John Michael Storey as a secretary on 2025-12-25
dot icon09/01/2026
Termination of appointment of John Michael Storey as a director on 2025-12-25
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon23/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon31/08/2023
Micro company accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon17/01/2023
Director's details changed for Onur Uyanik on 2022-01-18
dot icon30/08/2022
Micro company accounts made up to 2021-12-31
dot icon06/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon01/12/2021
Director's details changed for Onur Uyanik on 2021-11-20
dot icon17/08/2021
Micro company accounts made up to 2020-12-31
dot icon06/05/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon12/08/2020
Micro company accounts made up to 2019-12-31
dot icon07/05/2020
Satisfaction of charge 2 in full
dot icon07/05/2020
Satisfaction of charge 3 in full
dot icon07/05/2020
Director's details changed for Ahmet Zora on 2020-04-01
dot icon07/05/2020
Change of details for Mr Ahmet Zora as a person with significant control on 2020-04-01
dot icon07/05/2020
Director's details changed for Onur Uyanik on 2020-04-01
dot icon07/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon30/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-24 with updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/04/2017
Confirmation statement made on 2017-04-24 with updates
dot icon28/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/07/2016
Secretary's details changed for John Michael Storey on 2016-07-01
dot icon29/07/2016
Director's details changed for John Michael Storey on 2016-07-01
dot icon29/07/2016
Director's details changed for Ahmet Zora on 2016-01-01
dot icon29/07/2016
Director's details changed for Onur Uyanik on 2015-01-01
dot icon12/05/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon23/02/2016
Registered office address changed from Asia Mill Carter Street Bolton Lancashire BL3 2HQ to Suite 5, 1st Floor Falcon Mill Handel Street Bolton Lancashire BL1 8BL on 2016-02-23
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon30/10/2013
Auditor's resignation
dot icon10/10/2013
Auditor's resignation
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/05/2013
Annual return made up to 2013-04-24 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon11/09/2012
Registered office address changed from Victoria House, Unit 2 Blackrod Mill, Station Road, Blackrod Bolton Lancashire BL6 5GP on 2012-09-11
dot icon09/05/2012
Annual return made up to 2012-04-24 with full list of shareholders
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-04-24 with full list of shareholders
dot icon05/01/2011
Memorandum and Articles of Association
dot icon05/01/2011
Resolutions
dot icon05/01/2011
Statement of capital following an allotment of shares on 2010-12-16
dot icon04/10/2010
Accounts for a small company made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-24 with full list of shareholders
dot icon17/05/2010
Director's details changed for John Michael Storey on 2010-01-01
dot icon17/05/2010
Director's details changed for Ahmet Zora on 2010-01-01
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon02/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon28/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/05/2009
Return made up to 24/04/09; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon08/05/2008
Return made up to 24/04/08; full list of members
dot icon26/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/08/2007
Registered office changed on 14/08/07 from: victoria mill chorley new road horwich bolton lancashire BL6 6ER
dot icon03/07/2007
Director's particulars changed
dot icon20/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
Return made up to 24/04/07; full list of members
dot icon25/08/2006
New director appointed
dot icon14/08/2006
Certificate of change of name
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Statement of affairs
dot icon09/08/2006
Ad 19/07/06--------- £ si 99@1=99 £ ic 1/100
dot icon04/08/2006
Secretary resigned
dot icon04/08/2006
New secretary appointed;new director appointed
dot icon03/08/2006
Particulars of mortgage/charge
dot icon01/08/2006
Director resigned
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Registered office changed on 01/08/06 from: 123 deansgate manchester M3 2BU
dot icon01/08/2006
New director appointed
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon24/04/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
0
437.90K
-
0.00
-
-
2022
0
437.88K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zora, Ahmet
Director
19/07/2006 - Present
2
Storey, John Michael
Director
19/07/2006 - 25/12/2025
2
Storey, John Michael
Secretary
19/07/2006 - 25/12/2025
2
Uyanik, Orhun Onur
Director
19/07/2006 - Present
2

Persons with Significant Control

2
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 CHORTEX HOLDINGS LIMITED

CHORTEX HOLDINGS LIMITED is an(a) Active company incorporated on 24/04/2006 with the registered office located at Suite 5, 1st Floor Falcon Mill, Handel Street, Bolton, Lancashire BL1 8BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHORTEX HOLDINGS LIMITED?

toggle

CHORTEX HOLDINGS LIMITED is currently Active. It was registered on 24/04/2006 .

Where is CHORTEX HOLDINGS LIMITED located?

toggle

CHORTEX HOLDINGS LIMITED is registered at Suite 5, 1st Floor Falcon Mill, Handel Street, Bolton, Lancashire BL1 8BL.

What does CHORTEX HOLDINGS LIMITED do?

toggle

CHORTEX HOLDINGS LIMITED operates in the Manufacture of household textiles (13.92/3 - SIC 2007) sector.

What is the latest filing for CHORTEX HOLDINGS LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of John Michael Storey as a secretary on 2025-12-25.