SAMREX TEXTILES LIMITED

Register to unlock more data on OkredoRegister

SAMREX TEXTILES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02144822

Incorporation date

02/07/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

30 St Pauls Square, Birmingham, West Midlands B3 1QZCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1987)
dot icon09/05/2022
Final Gazette dissolved following liquidation
dot icon09/02/2022
Return of final meeting in a creditors' voluntary winding up
dot icon15/12/2021
Liquidators' statement of receipts and payments to 2021-10-09
dot icon15/12/2020
Liquidators' statement of receipts and payments to 2020-10-09
dot icon10/12/2019
Liquidators' statement of receipts and payments to 2019-10-09
dot icon17/12/2018
Liquidators' statement of receipts and payments to 2018-10-09
dot icon14/12/2017
Liquidators' statement of receipts and payments to 2017-10-09
dot icon16/03/2017
Registered office address changed from 35 Ludgate Hill Birmingham B3 1EH to 30 st Pauls Square Birmingham West Midlands B3 1QZ on 2017-03-16
dot icon12/01/2017
Liquidators' statement of receipts and payments to 2016-10-09
dot icon16/12/2015
Liquidators' statement of receipts and payments to 2015-10-09
dot icon22/10/2014
Registered office address changed from 12 Johnson Street Woodcross Coseley Wolverhampton West Midlands WV14 9RL to 35 Ludgate Hill Birmingham B3 1EH on 2014-10-22
dot icon21/10/2014
Statement of affairs with form 4.19
dot icon21/10/2014
Appointment of a voluntary liquidator
dot icon21/10/2014
Resolutions
dot icon05/09/2014
Appointment of Mr Kulwant Singh Samra as a director on 2014-04-06
dot icon18/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon06/03/2013
Director's details changed for Mrs Pupinderjit Samra on 2013-03-06
dot icon06/03/2013
Secretary's details changed for Pupinderjit Samra on 2013-03-06
dot icon28/02/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon12/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon14/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon08/04/2010
Termination of appointment of Kulwant Samra as a director
dot icon08/04/2010
Appointment of Mrs Pupinderjit Samra as a director
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Kulwant Singh Samra on 2010-03-01
dot icon01/03/2010
Secretary's details changed for Pupinderjit Samra on 2010-03-01
dot icon01/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/03/2009
Return made up to 28/02/09; full list of members
dot icon02/03/2009
Accounts for a small company made up to 2008-04-30
dot icon17/11/2008
Registered office changed on 17/11/2008 from 78 birmingham street oldbury warley west midlands B69 4EB
dot icon07/03/2008
Return made up to 28/02/08; full list of members
dot icon17/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon27/03/2007
Return made up to 28/02/07; full list of members
dot icon01/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/03/2006
Return made up to 28/02/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/03/2005
Return made up to 28/02/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon05/03/2004
Return made up to 28/02/04; full list of members
dot icon24/12/2003
Accounts for a small company made up to 2003-04-30
dot icon17/03/2003
Return made up to 28/02/03; full list of members
dot icon06/11/2002
Accounts for a small company made up to 2002-04-30
dot icon11/10/2002
Particulars of mortgage/charge
dot icon06/03/2002
Return made up to 28/02/02; full list of members
dot icon15/08/2001
Accounts for a small company made up to 2001-04-30
dot icon18/07/2001
Resolutions
dot icon27/02/2001
Return made up to 28/02/01; full list of members
dot icon13/10/2000
Accounts for a small company made up to 2000-04-30
dot icon30/03/2000
Return made up to 28/02/00; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-04-30
dot icon28/04/1999
Return made up to 28/02/99; full list of members
dot icon12/10/1998
Accounts for a small company made up to 1998-04-30
dot icon19/03/1998
Return made up to 28/02/98; no change of members
dot icon11/02/1998
Accounts for a small company made up to 1997-04-30
dot icon15/05/1997
Return made up to 28/02/97; no change of members
dot icon27/01/1997
Particulars of mortgage/charge
dot icon23/10/1996
Particulars of mortgage/charge
dot icon01/10/1996
Registered office changed on 01/10/96 from: unit 6 chestom road millfields bilston west midlands WV14 0RD
dot icon07/08/1996
Accounts for a small company made up to 1996-04-30
dot icon20/02/1996
Return made up to 28/02/96; full list of members
dot icon31/01/1996
Accounts for a small company made up to 1995-04-30
dot icon25/01/1996
Secretary resigned;new secretary appointed
dot icon25/01/1996
Director resigned
dot icon25/08/1995
Particulars of mortgage/charge
dot icon22/02/1995
Return made up to 28/02/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-04-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/02/1994
Accounts for a small company made up to 1993-04-30
dot icon28/02/1994
Return made up to 28/02/94; no change of members
dot icon26/02/1993
Accounts for a small company made up to 1992-04-30
dot icon26/02/1993
Return made up to 28/02/93; full list of members
dot icon12/03/1992
Return made up to 18/03/92; no change of members
dot icon03/03/1992
Particulars of mortgage/charge
dot icon04/10/1991
Accounts for a small company made up to 1991-04-30
dot icon02/09/1991
Declaration of satisfaction of mortgage/charge
dot icon02/09/1991
Declaration of satisfaction of mortgage/charge
dot icon09/04/1991
Return made up to 18/03/91; no change of members
dot icon26/03/1991
Accounts for a small company made up to 1990-04-30
dot icon24/01/1991
Accounting reference date extended from 31/03 to 30/04
dot icon26/10/1990
Accounts for a small company made up to 1989-03-31
dot icon26/10/1990
Return made up to 22/10/90; full list of members
dot icon28/09/1989
Full accounts made up to 1988-03-31
dot icon28/09/1989
Return made up to 02/09/88; full list of members
dot icon28/09/1989
Return made up to 18/08/89; full list of members
dot icon28/04/1989
Particulars of mortgage/charge
dot icon13/03/1989
Director resigned;new director appointed
dot icon17/10/1988
Particulars of mortgage/charge
dot icon15/09/1987
Particulars of mortgage/charge
dot icon30/07/1987
New secretary appointed
dot icon02/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2013
dot iconLast change occurred
30/04/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/04/2013
dot iconNext account date
30/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh Samra, Kulwant
Director
06/04/2014 - Present
2
Kaur Samra, Pupinderjit
Director
20/03/2010 - Present
-
Samra, Pupinderjit
Secretary
18/01/1996 - Present
1

Persons with Significant Control

0

No PSC data available.

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 SAMREX TEXTILES LIMITED

SAMREX TEXTILES LIMITED is an(a) Dissolved company incorporated on 02/07/1987 with the registered office located at 30 St Pauls Square, Birmingham, West Midlands B3 1QZ. There are currently 3 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 SAMREX TEXTILES LIMITED?

toggle

SAMREX TEXTILES LIMITED is currently Dissolved. It was registered on 02/07/1987 and dissolved on 09/05/2022.

Where is SAMREX TEXTILES LIMITED located?

toggle

SAMREX TEXTILES LIMITED is registered at 30 St Pauls Square, Birmingham, West Midlands B3 1QZ.

What does SAMREX TEXTILES LIMITED do?

toggle

SAMREX TEXTILES LIMITED operates in the Preparation and spinning of textile fibres (13.10 - SIC 2007) sector.

What is the latest filing for SAMREX TEXTILES LIMITED?

toggle

The latest filing was on 09/05/2022: Final Gazette dissolved following liquidation.