Project Tekstil Uk Limited LEICESTER


Founded in 2015, Project Tekstil Uk, classified under reg no. 09540937 is an active company. Currently registered at 21 New Walk LE1 6TE, Leicester the company has been in the business for 9 years. Its financial year was closed on September 29 and its latest financial statement was filed on 29th September 2022. Since 11th December 2015 Project Tekstil Uk Limited is no longer carrying the name Basic Clothing.

The firm has one director. Sterlin B., appointed on 15 March 2016. There are currently no secretaries appointed. As of 13 May 2024, there was 1 ex director - Baljit B.. There were no ex secretaries.

Project Tekstil Uk Limited Address / Contact

Office Address 21 New Walk
Town Leicester
Post code LE1 6TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09540937
Date of Incorporation Tue, 14th Apr 2015
Industry Manufacture of other textiles n.e.c.
End of financial Year 29th September
Company age 9 years old
Account next due date Sat, 29th Jun 2024 (47 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Sterlin B.

Position: Director

Appointed: 15 March 2016

Baljit B.

Position: Director

Appointed: 14 April 2015

Resigned: 21 April 2020

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats established, there is Sterlin B. This PSC and has 75,01-100% shares. The second one in the PSC register is Baljit B. This PSC owns 75,01-100% shares.

Sterlin B.

Notified on 30 April 2019
Nature of control: 75,01-100% shares

Baljit B.

Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 75,01-100% shares

Company previous names

Basic Clothing December 11, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-292018-09-292019-09-292020-09-292021-09-292022-09-29
Balance Sheet
Cash Bank On Hand11 42226 541165 420183 942127 667175 987735 739
Current Assets429 202400 9181 528 0151 169 8331 092 9931 474 0491 844 766
Debtors227 159135 674281 456330 554552 608796 764712 678
Net Assets Liabilities-518 501-682 483-530 973-641 099-345 62614 803429 626
Other Debtors25 854 7 537107 942421 408128 617186 140
Property Plant Equipment40 84052 49347 92447 92222 68628 60639 611
Total Inventories190 622238 7031 081 139655 337412 718501 298396 349
Cash Bank In Hand11 422      
Net Assets Liabilities Including Pension Asset Liability-518 501      
Stocks Inventory190 621      
Tangible Fixed Assets40 840      
Reserves/Capital
Called Up Share Capital100      
Profit Loss Account Reserve-518 601      
Other
Accumulated Depreciation Impairment Property Plant Equipment5 14716 69437 57862 67272 59687 786102 316
Average Number Employees During Period 173123151822
Bank Borrowings Overdrafts156 05868 442200 08348 54850 00037 50027 500
Creditors445 441439 905404 905351 320345 722169 902159 902
Increase From Depreciation Charge For Year Property Plant Equipment 11 54720 88425 09419 79915 19014 530
Net Current Assets Liabilities-106 114-284 572-164 886-337 701-22 590156 099549 917
Other Creditors445 441439 905404 905351 320295 722132 402132 402
Other Taxation Social Security Payable63 58677 80245 08576 005165 105309 286320 167
Property Plant Equipment Gross Cost45 98769 18785 502110 59495 282116 392141 927
Provisions For Liabilities Balance Sheet Subtotal7 78610 4999 106    
Total Additions Including From Business Combinations Property Plant Equipment 23 20016 31525 0921 61821 11025 535
Total Assets Less Current Liabilities-65 274-232 079-116 962-289 77996184 705589 528
Trade Creditors Trade Payables328 747464 6941 438 4671 369 043943 946867 636949 077
Trade Debtors Trade Receivables227 159135 674273 919222 612131 200668 147526 538
Disposals Decrease In Depreciation Impairment Property Plant Equipment    9 875  
Disposals Property Plant Equipment    16 930  
Capital Employed-518 501      
Creditors Due After One Year445 441      
Creditors Due Within One Year535 316      
Number Shares Allotted100      
Number Shares Allotted Increase Decrease During Period100      
Par Value Share1      
Provisions For Liabilities Charges7 786      
Share Capital Allotted Called Up Paid100      
Tangible Fixed Assets Additions45 987      
Tangible Fixed Assets Cost Or Valuation45 987      
Tangible Fixed Assets Depreciation5 147      
Tangible Fixed Assets Depreciation Charged In Period5 147      
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates 20th July 2023
filed on: 20th, July 2023
Free Download (4 pages)

Company search

Advertisements