Holland Textiles Limited LONDON


Founded in 2013, Holland Textiles, classified under reg no. 08455873 is an active company. Currently registered at 53 Wentworth Street E1 7TD, London the company has been in the business for eleven years. Its financial year was closed on Mon, 30th Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Anna V., Rajesh M.. Of them, Rajesh M. has been with the company the longest, being appointed on 21 March 2013 and Anna V. has been with the company for the least time - from 29 February 2016. As of 27 April 2024, there was 1 ex director - Pieter G.. There were no ex secretaries.

Holland Textiles Limited Address / Contact

Office Address 53 Wentworth Street
Town London
Post code E1 7TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08455873
Date of Incorporation Thu, 21st Mar 2013
Industry Wholesale of textiles
End of financial Year 30th December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Anna V.

Position: Director

Appointed: 29 February 2016

Rajesh M.

Position: Director

Appointed: 21 March 2013

Pieter G.

Position: Director

Appointed: 21 March 2013

Resigned: 29 February 2016

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats found, there is Sonna Holding Uk Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sonna Holding Uk Limited

53 Wentworth Street, London, E1 7TD, United Kingdom

Legal authority Companies House
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07943836
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 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand5 04511 0093 32516 16312 3586 601
Current Assets428 814773 9041 463 1941 624 3631 692 1202 215 359
Debtors257 844630 6231 352 4891 473 7801 573 1842 052 364
Other Debtors20 39520 51520 67121 47921 54821 608
Property Plant Equipment1 771     
Total Inventories165 925132 272107 380134 420106 578 
Other
Accumulated Depreciation Impairment Property Plant Equipment60 78862 55862 55862 55862 558 
Amounts Owed By Related Parties231 740608 5231 329 1931 451 0971 550 9062 029 165
Amounts Owed To Group Undertakings5 9688 5078 5078 50726 74926 149
Average Number Employees During Period 33222
Creditors422 748751 2741 421 4461 554 4811 532 9532 008 982
Future Minimum Lease Payments Under Non-cancellable Operating Leases 280 250250 750221 250191 750162 180
Increase From Depreciation Charge For Year Property Plant Equipment 1 770    
Net Current Assets Liabilities6 06622 63041 74869 882159 167206 377
Other Creditors400 166732 1821 395 9081 532 3041 480 8421 954 532
Other Taxation Social Security Payable8 4187 1028 875 15 91014 654
Property Plant Equipment Gross Cost62 55862 55862 55862 55862 558 
Total Assets Less Current Liabilities7 83722 630    
Trade Creditors Trade Payables8 1963 4838 15613 6709 45213 647
Trade Debtors Trade Receivables5 7091 5852 6251 2047301 591

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-03-21
filed on: 21st, March 2024
Free Download (3 pages)

Company search

Advertisements