Maytex Fabrics Limited LEICESTER


Maytex Fabrics started in year 1987 as Private Limited Company with registration number 02154206. The Maytex Fabrics company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Leicester at Watergates Building. Postal code: LE5 4LE.

The company has 2 directors, namely Shaista C., Mohammad C.. Of them, Shaista C., Mohammad C. have been with the company the longest, being appointed on 31 January 1991. As of 21 May 2024, our data shows no information about any ex officers on these positions.

Maytex Fabrics Limited Address / Contact

Office Address Watergates Building
Office Address2 109 Coleman Road
Town Leicester
Post code LE5 4LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02154206
Date of Incorporation Tue, 11th Aug 1987
Industry Weaving of textiles
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 14th Feb 2023 (2023-02-14)
Last confirmation statement dated Mon, 31st Jan 2022

Company staff

Shaista C.

Position: Secretary

Resigned:

Shaista C.

Position: Director

Appointed: 31 January 1991

Mohammad C.

Position: Director

Appointed: 31 January 1991

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Shaista C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Mohammad C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Maytex Investments Limited, who also fulfils the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Shaista C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Mohammad C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maytex Investments Limited

Watergates Building 109 Coleman Road, Leicester, LE5 4LE, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 03652661
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth532 884523 855533 556460 821453 515      
Balance Sheet
Cash Bank In Hand6 4512 308129 51043 36946 986      
Cash Bank On Hand    46 98628 2044 9445 1603 9183 9603 619
Current Assets658 854567 593541 999369 411387 182322 63145 17924 18122 93922 98121 051
Debtors571 482460 808406 502307 459285 518293 62739 63519 02119 02119 02117 432
Net Assets Liabilities Including Pension Asset Liability532 884523 855533 556        
Other Debtors     13 28712 681   17 432
Property Plant Equipment    88 277      
Stocks Inventory80 921104 4773 8282 000850      
Tangible Fixed Assets205 799186 436108 98498 08588 277      
Total Inventories    850800600    
Reserves/Capital
Called Up Share Capital25 00025 00025 00025 00025 000      
Profit Loss Account Reserve507 884498 855508 556435 821428 515      
Shareholder Funds532 884523 855533 556460 821453 515      
Other
Amount Specific Advance Or Credit Directors    38 93824 05113 869    
Amount Specific Advance Or Credit Made In Period Directors    38 93818 11313 869    
Amount Specific Advance Or Credit Repaid In Period Directors     33 00024 05113 869   
Accrued Liabilities Deferred Income    850850850450540540540
Accumulated Depreciation Impairment Property Plant Equipment    621 408      
Amounts Owed By Group Undertakings    236 010241 010 19 02119 02119 021 
Corporation Tax Recoverable    14 890625625    
Creditors    21 94419 65920 1794501 3202 2001 080
Creditors Due After One Year43 69732 881         
Creditors Due Within One Year250 406174 155117 4276 675-31 884      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     630 235     
Disposals Property Plant Equipment     709 685     
Increase From Depreciation Charge For Year Property Plant Equipment     8 827     
Net Current Assets Liabilities408 448393 438424 572362 736365 238302 97225 00023 73121 61920 78119 971
Number Shares Allotted 25 00025 00025 00025 000      
Number Shares Issued Fully Paid      25 00025 00025 00025 00025 000
Other Taxation Social Security Payable    168168168    
Par Value Share 1111 11111
Prepayments Accrued Income Current Asset 6382 15916 583       
Property Plant Equipment Gross Cost    709 685      
Provisions For Liabilities Charges37 66623 138         
Recoverable Value-added Tax    11 99510 68710 796    
Share Capital Allotted Called Up Paid25 00025 00025 00025 00025 000      
Tangible Fixed Assets Additions 1 3524 257        
Tangible Fixed Assets Cost Or Valuation1 039 1291 040 481709 685709 685       
Tangible Fixed Assets Depreciation833 330854 045600 701611 600621 408      
Tangible Fixed Assets Depreciation Charged In Period 20 71519 23210 8999 808      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  272 576        
Tangible Fixed Assets Disposals  335 053        
Total Assets Less Current Liabilities614 247579 874533 556460 821453 515302 97225 00023 73121 61920 78119 971
Trade Creditors Trade Payables    20 92618 64119 161 780660540
Trade Debtors Trade Receivables    37 5133 9671 664    
Amounts Owed To Group Undertakings         1 000 
Fixed Assets205 799186 436         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 14th, December 2022
Free Download (7 pages)

Company search

Advertisements