Sefar LTD, United Kingdom
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2018)all other documents available original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2018-12-31 Trade Debtors £371,052 -62.07% Employees £7 0%
PRECISION TEXTILES LIMITED
Company type Private Limited Company , Active Company Number 01885061 Record last updated Wednesday, June 19, 2024 8:36:28 AM UTC Official Address The Bury Business Centre Kay Street Bl96bu Moorside Locality Moorside Region England Postal Code BL96BU Sector Wholesale of textiles
Visits SEFAR LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2017-9 2020-1 2022-12 2024-8 2024-12 2025-1 2025-3 0 1 2 3 Searches SEFAR LTD (United Kingdom) Searches ©2025 https://en.datocapital.com 2021-5 2023-4 0 1 Document Type Publication date Download link Registry Jun 1, 2024 Appointment of a man as Director Registry May 31, 2024 Resignation of one Director (a man) Registry Jul 31, 2020 Resignation of one Director (a man) 1885... Registry May 12, 2020 Appointment of a man as Director Registry Aug 31, 2017 Change of particulars for director Registry Jun 30, 2017 Appointment of a person as Secretary Registry Jun 30, 2017 Resignation of one Secretary Registry Jun 27, 2017 Appointment of a man as Secretary Registry Jun 27, 2017 Resignation of one Secretary (a man) Financials May 22, 2017 Annual accounts Registry Sep 19, 2016 Change of particulars for director Registry Sep 19, 2016 Confirmation statement made , with updates Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Mar 24, 2016 Annual accounts Registry Oct 2, 2015 Annual return Registry Oct 1, 2015 Change of particulars for director Financials Feb 24, 2015 Annual accounts Registry Sep 15, 2014 Annual return Registry Jul 1, 2014 Resignation of one Director Registry Jun 30, 2014 Resignation of one Managing Director and one Director (a man) Registry Jun 16, 2014 Appointment of a person as Director Registry Jun 11, 2014 Appointment of a man as Managing Director and Director Financials Feb 10, 2014 Annual accounts Registry Sep 20, 2013 Annual return Financials Feb 4, 2013 Annual accounts Registry Sep 24, 2012 Annual return Registry Sep 20, 2012 Change of particulars for director Registry Jul 2, 2012 Appointment of a person as Director Registry Jul 2, 2012 Resignation of one Director Registry Jul 1, 2012 Appointment of a man as Managing Director and Director Registry Jul 1, 2012 Appointment of a man as Director and Managing Director Registry Jul 1, 2012 Resignation of one Manager and one Director (a man) Financials Feb 13, 2012 Annual accounts Registry Sep 15, 2011 Annual return Financials Feb 8, 2011 Annual accounts Registry Sep 15, 2010 Annual return Registry Sep 14, 2010 Change of particulars for director Registry Sep 14, 2010 Change of particulars for director 2608191... Financials Feb 18, 2010 Annual accounts Registry Sep 29, 2009 Annual return Financials Sep 27, 2009 Annual accounts Registry Sep 20, 2009 Resignation of a person Registry Sep 4, 2009 Resignation of one Head Of Filtration Division-Se and one Director (a man) Registry Mar 11, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 10, 2008 Annual return Financials May 21, 2008 Annual accounts Registry Sep 22, 2007 Annual return Financials Apr 25, 2007 Annual accounts Registry Sep 22, 2006 Annual return Financials Feb 23, 2006 Annual accounts Registry Sep 5, 2005 Annual return Financials May 4, 2005 Annual accounts Registry Sep 6, 2004 Annual return Registry Jun 24, 2004 Appointment of a person Registry Jun 24, 2004 Resignation of a person Registry Jun 1, 2004 Resignation of one Company Director and one Director (a man) Registry Jun 1, 2004 Appointment of a man as Director and Manager Financials Mar 15, 2004 Annual accounts Registry Mar 10, 2004 Resignation of a person Registry Mar 10, 2004 Appointment of a person Registry Feb 23, 2004 Appointment of a man as Secretary Registry Feb 23, 2004 Resignation of one Secretary (a woman) Registry Sep 28, 2003 Appointment of a person Registry Sep 28, 2003 Annual return Registry Sep 27, 2003 Appointment of a person Registry Jul 18, 2003 Appointment of a man as Director Financials Feb 21, 2003 Annual accounts Registry Sep 23, 2002 Annual return Financials Mar 13, 2002 Annual accounts Financials Nov 29, 2001 Annual accounts 1845002... Registry Oct 10, 2001 Accounts Registry Oct 10, 2001 Annual return Registry Oct 9, 2001 Appointment of a person as Secretary Registry Sep 21, 2001 Appointment of a person Registry Sep 21, 2001 Appointment of a person 1845791... Registry Sep 13, 2001 Change of name certificate Registry Sep 13, 2001 Company name change Registry Sep 10, 2001 Two appointments: 2 men Registry Sep 25, 2000 Annual return Financials Aug 23, 2000 Annual accounts Financials Nov 12, 1999 Annual accounts 1831696... Registry Oct 18, 1999 Annual return Financials Apr 30, 1999 Annual accounts Registry Sep 24, 1998 Annual return Financials Dec 3, 1997 Annual accounts Registry Oct 12, 1997 Annual return Financials Oct 1, 1996 Annual accounts Registry Oct 1, 1996 Annual return Registry Jun 17, 1996 Return by a company purchasing its own shares Registry Jun 11, 1996 Director resigned, new director appointed Registry Jun 9, 1996 Resolution Registry May 31, 1996 Resignation of one Company Director and one Director (a man) Registry Oct 11, 1995 Annual return Financials Aug 31, 1995 Annual accounts Financials Sep 20, 1994 Annual accounts 1801224... Registry Sep 20, 1994 Annual return Financials Nov 19, 1993 Annual accounts Registry Sep 28, 1993 Annual return Registry Apr 27, 1993 Particulars of a mortgage or charge Financials Oct 17, 1992 Annual accounts