PUMP TEXTILE & HOSIERY LIMITED

Register to unlock more data on OkredoRegister

PUMP TEXTILE & HOSIERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04378515

Incorporation date

21/02/2002

Size

Micro Entity

Contacts

Registered address

Registered address

60 Rugby Street, Manchester, M8 9SNCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2002)
dot icon12/11/2024
Final Gazette dissolved via voluntary strike-off
dot icon12/10/2024
Voluntary strike-off action has been suspended
dot icon27/08/2024
First Gazette notice for voluntary strike-off
dot icon19/08/2024
Application to strike the company off the register
dot icon15/08/2024
Satisfaction of charge 043785150001 in full
dot icon20/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-09-30
dot icon20/03/2024
Micro company accounts made up to 2023-09-30
dot icon23/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon02/08/2023
Micro company accounts made up to 2023-03-31
dot icon08/09/2022
Micro company accounts made up to 2022-03-31
dot icon10/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon21/01/2022
Micro company accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon03/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/08/2020
Confirmation statement made on 2020-08-04 with updates
dot icon08/06/2020
Notification of Javaid Iqbal as a person with significant control on 2020-06-01
dot icon08/06/2020
Cessation of Tasaddaq Ijaz as a person with significant control on 2020-06-01
dot icon08/06/2020
Termination of appointment of Tasaddaq Ijaz as a secretary on 2020-06-01
dot icon08/06/2020
Termination of appointment of Tasaddaq Ijaz as a director on 2020-06-01
dot icon20/01/2020
Confirmation statement made on 2020-01-20 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon10/12/2018
Director's details changed for Mr Javiad Iqbal on 2018-12-10
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/04/2018
Amended total exemption full accounts made up to 2017-03-31
dot icon06/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon18/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon31/03/2017
Amended total exemption small company accounts made up to 2016-03-31
dot icon08/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon27/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon11/11/2014
Registration of charge 043785150001, created on 2014-11-06
dot icon19/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/04/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon12/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/07/2011
Compulsory strike-off action has been discontinued
dot icon29/06/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon29/06/2011
Director's details changed for Javiad Iqbal on 2010-03-01
dot icon29/06/2011
Director's details changed for Mr Tasaddaq Ijaz on 2010-03-01
dot icon29/06/2011
Secretary's details changed for Tasaddaq Ijaz on 2010-03-01
dot icon21/06/2011
First Gazette notice for compulsory strike-off
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/05/2009
Return made up to 21/02/09; no change of members
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/03/2008
Return made up to 21/02/08; no change of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/04/2007
Return made up to 21/02/07; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/06/2006
Return made up to 21/03/06; no change of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon15/02/2005
Return made up to 21/02/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/05/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/02/2004
Return made up to 21/02/04; full list of members
dot icon28/03/2003
Return made up to 21/02/03; full list of members
dot icon27/03/2003
Accounting reference date extended from 28/02/03 to 31/03/03
dot icon18/03/2002
New secretary appointed;new director appointed
dot icon18/03/2002
New director appointed
dot icon09/03/2002
Registered office changed on 09/03/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
dot icon09/03/2002
Director resigned
dot icon09/03/2002
Secretary resigned
dot icon21/02/2002
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
30/09/2023
dot iconNext confirmation date
04/08/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
4
228.01K
-
0.00
-
-
2030
-
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Iqbal, Javaid
Director
05/03/2002 - Present
7
Ijaz, Tasaddaq
Director
05/03/2002 - 01/06/2020
-
CREDITREFORM (SECRETARIES) LIMITED
Nominee Secretary
21/02/2002 - 05/03/2002
1090
CREDITREFORM LIMITED
Nominee Director
21/02/2002 - 05/03/2002
1091
Ijaz, Tasaddaq
Secretary
05/03/2002 - 01/06/2020
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PUMP TEXTILE & HOSIERY LIMITED

PUMP TEXTILE & HOSIERY LIMITED is an(a) Dissolved company incorporated on 21/02/2002 with the registered office located at 60 Rugby Street, Manchester, M8 9SN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PUMP TEXTILE & HOSIERY LIMITED?

toggle

PUMP TEXTILE & HOSIERY LIMITED is currently Dissolved. It was registered on 21/02/2002 and dissolved on 12/11/2024.

Where is PUMP TEXTILE & HOSIERY LIMITED located?

toggle

PUMP TEXTILE & HOSIERY LIMITED is registered at 60 Rugby Street, Manchester, M8 9SN.

What does PUMP TEXTILE & HOSIERY LIMITED do?

toggle

PUMP TEXTILE & HOSIERY LIMITED operates in the Manufacture of knitted and crocheted fabrics (13.91 - SIC 2007) sector.

What is the latest filing for PUMP TEXTILE & HOSIERY LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved via voluntary strike-off.