You are here: bizstats.co.uk > a-z index > T list > TD list

Tdtextiles Limited OLDHAM


Founded in 2000, Tdtextiles, classified under reg no. 04020297 is an active company. Currently registered at Ram Mill Gordon Street OL9 9RE, Oldham the company has been in the business for twenty four years. Its financial year was closed on 28th February and its latest financial statement was filed on 2022-02-28.

There is a single director in the company at the moment - Saeed A., appointed on 11 January 2013. In addition, a secretary was appointed - Saeed A., appointed on 11 January 2013. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen B. who worked with the the company until 24 February 2012.

Tdtextiles Limited Address / Contact

Office Address Ram Mill Gordon Street
Office Address2 Chadderton
Town Oldham
Post code OL9 9RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04020297
Date of Incorporation Fri, 23rd Jun 2000
Industry Dormant Company
End of financial Year 28th February
Company age 24 years old
Account next due date Thu, 30th Nov 2023 (149 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Saeed A.

Position: Secretary

Appointed: 11 January 2013

Saeed A.

Position: Director

Appointed: 11 January 2013

Michael D.

Position: Director

Appointed: 24 February 2012

Resigned: 11 January 2013

Michael D.

Position: Director

Appointed: 04 September 2000

Resigned: 31 August 2006

Margaret K.

Position: Director

Appointed: 23 June 2000

Resigned: 31 August 2006

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 2000

Resigned: 23 June 2000

Claire L.

Position: Director

Appointed: 23 June 2000

Resigned: 31 August 2006

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 June 2000

Resigned: 23 June 2000

Stephen B.

Position: Secretary

Appointed: 23 June 2000

Resigned: 24 February 2012

Stephen B.

Position: Director

Appointed: 23 June 2000

Resigned: 24 February 2012

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Saeed A. This PSC and has 75,01-100% shares.

Saeed A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth24 29661 06864 086      
Balance Sheet
Cash Bank On Hand  69 5461 511470470181181 
Current Assets528 103597 839815 910730 20459 19159 19154 73154 73154 731
Debtors441 313528 075746 364728 69358 72158 72154 55054 550 
Net Assets Liabilities  64 08655 73654 50454 50453 93853 93853 938
Other Debtors  728 243728 69358 72158 72154 55054 550 
Property Plant Equipment  6 3914 7913 5933 5933 5933 593 
Cash Bank In Hand86 79069 76469 546      
Net Assets Liabilities Including Pension Asset Liability24 29661 06864 086      
Tangible Fixed Assets17 45710 2266 391      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve24 29461 06664 084      
Shareholder Funds24 29661 06864 086      
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 71827 31828 51628 51628 51628 516 
Amounts Owed To Group Undertakings Participating Interests  48 79947 650     
Average Number Employees During Period  41     
Comprehensive Income Expense  3 018-8 350-1 232 -566  
Corporation Tax Payable  1 713568568568   
Creditors  758 215679 2598 2808 2804 3864 3864 386
Depreciation Rate Used For Property Plant Equipment     252525 
Fixed Assets17 45710 2266 3914 7913 5933 5933 5933 5933 593
Increase From Depreciation Charge For Year Property Plant Equipment   1 6001 198    
Net Current Assets Liabilities6 83950 84257 69550 94550 91150 91150 34550 34550 345
Other Creditors  3 9915 9675 2675 2674 3864 386 
Other Taxation Social Security Payable  1 6872 4452 4452 445   
Profit Loss  3 018-8 350-1 232 -566  
Property Plant Equipment Gross Cost   32 10932 10932 10932 10932 109 
Total Assets Less Current Liabilities24 29661 06864 08655 73654 50454 50453 93853 93853 938
Trade Creditors Trade Payables  702 025622 629     
Trade Debtors Trade Receivables  18 121      
Wages Salaries  58 5695 952     
Creditors Due Within One Year521 264546 997758 215      
Number Shares Allotted 22      
Par Value Share 11      
Share Capital Allotted Called Up Paid222      
Tangible Fixed Assets Additions 796       
Tangible Fixed Assets Cost Or Valuation31 31332 10932 109      
Tangible Fixed Assets Depreciation13 85621 88325 718      
Tangible Fixed Assets Depreciation Charged In Period 8 0273 835      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-02-28
filed on: 28th, November 2023
Free Download (3 pages)

Company search

Advertisements