Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Hansel Textil (Uk) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 28, 2013)
  • all other documents 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

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01358802
Record last updated Tuesday, January 21, 2014 3:50:41 PM UTC
Official Address 11 Park Place City And Hunslet
There are 404 companies registered at this street
Locality City And Hunslet
Region Leeds, England
Postal Code LS12RX
Sector Manufacture of other technical and industrial textiles

Charts

Visits

HANSEL TEXTIL (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-12014-42014-102018-1001234

Searches

HANSEL TEXTIL (UK) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-901
Document Type Publication date Download link
Financials Aug 28, 2013 Annual accounts Annual accounts
Registry May 23, 2013 Annual return Annual return
Registry Feb 15, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 15, 2013 Appointment of a man as Secretary 1358... Appointment of a man as Secretary 1358...
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry May 31, 2012 Annual return Annual return
Financials Jun 13, 2011 Annual accounts Annual accounts
Registry May 24, 2011 Annual return Annual return
Registry Nov 23, 2010 Change of registered office address Change of registered office address
Registry Nov 23, 2010 Resignation of one Director Resignation of one Director
Registry Nov 23, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Nov 17, 2010 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry Nov 9, 2010 Resignation of one Director Resignation of one Director
Registry Nov 9, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Nov 5, 2010 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Nov 1, 2010 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Financials Jun 17, 2010 Annual accounts Annual accounts
Registry Jun 7, 2010 Annual return Annual return
Registry Jun 7, 2010 Change of particulars for director Change of particulars for director
Registry Jun 7, 2010 Change of particulars for director 1358... Change of particulars for director 1358...
Financials Oct 30, 2009 Annual accounts Annual accounts
Registry May 20, 2009 Annual return Annual return
Registry Jun 18, 2008 Annual return 1358... Annual return 1358...
Registry Jun 14, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 5, 2008 Annual accounts Annual accounts
Registry Nov 26, 2007 Certificate of registration of order of court and minute on reduction of share capital Certificate of registration of order of court and minute on reduction of share capital
Registry Nov 16, 2007 Order of court Order of court
Registry Sep 10, 2007 Reduce issued capital 09 Reduce issued capital 09
Registry Jun 11, 2007 Annual return Annual return
Financials May 8, 2007 Annual accounts Annual accounts
Registry Mar 12, 2007 Appointment of a secretary Appointment of a secretary
Registry Mar 9, 2007 Resignation of a secretary Resignation of a secretary
Registry Mar 9, 2007 Resignation of a director Resignation of a director
Registry Mar 1, 2007 Appointment of a man as Secretary and Managing Director Appointment of a man as Secretary and Managing Director
Registry Feb 28, 2007 Resignation of one Commercial Director and one Director (a man) Resignation of one Commercial Director and one Director (a man)
Financials Jul 17, 2006 Annual accounts Annual accounts
Registry May 24, 2006 Annual return Annual return
Registry Jul 5, 2005 Annual return 1358... Annual return 1358...
Financials Jun 3, 2005 Annual accounts Annual accounts
Financials Jul 14, 2004 Annual accounts 1358... Annual accounts 1358...
Registry May 28, 2004 Annual return Annual return
Financials Jun 20, 2003 Annual accounts Annual accounts
Registry Jun 2, 2003 Annual return Annual return
Financials Jun 21, 2002 Annual accounts Annual accounts
Registry May 31, 2002 Annual return Annual return
Registry Dec 5, 2001 Memorandum of association Memorandum of association
Registry Dec 4, 2001 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Dec 4, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Dec 4, 2001 £ nc 1000/1500000 £ nc 1000/1500000
Registry Dec 4, 2001 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Dec 4, 2001 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Dec 4, 2001 Cap 610000 Cap 610000
Financials Aug 16, 2001 Annual accounts Annual accounts
Registry May 29, 2001 Annual return Annual return
Financials Jun 19, 2000 Annual accounts Annual accounts
Registry Jun 7, 2000 Annual return Annual return
Financials Sep 8, 1999 Annual accounts Annual accounts
Registry Jun 1, 1999 Annual return Annual return
Registry Jan 6, 1999 Resignation of a director Resignation of a director
Registry Dec 31, 1998 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Financials Nov 27, 1998 Annual accounts Annual accounts
Registry Nov 20, 1998 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry May 24, 1998 Director's particulars changed Director's particulars changed
Registry May 24, 1998 Annual return Annual return
Registry May 24, 1998 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 28, 1998 Appointment of a director Appointment of a director
Registry Apr 28, 1998 Appointment of a director 1358... Appointment of a director 1358...
Registry Apr 1, 1998 Two appointments: 2 men Two appointments: 2 men
Financials Jun 30, 1997 Annual accounts Annual accounts
Registry Jun 10, 1997 Annual return Annual return
Financials Jul 4, 1996 Annual accounts Annual accounts
Registry Jun 4, 1996 Annual return Annual return
Registry Jun 8, 1995 Annual return 1358... Annual return 1358...
Financials May 16, 1995 Annual accounts Annual accounts
Registry May 23, 1994 Annual return Annual return
Financials May 10, 1994 Annual accounts Annual accounts
Registry Jul 23, 1993 Director resigned, new director appointed Director resigned, new director appointed
Registry Jul 1, 1993 Appointment of a man as Director and Chairman Appointment of a man as Director and Chairman
Registry Jun 30, 1993 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials May 27, 1993 Annual accounts Annual accounts
Registry May 24, 1993 Annual return Annual return
Financials Sep 3, 1992 Annual accounts Annual accounts
Registry May 28, 1992 Annual return Annual return
Financials Jul 15, 1991 Annual accounts Annual accounts
Registry Jun 17, 1991 Annual return Annual return
Registry May 18, 1991 Three appointments: 3 men Three appointments: 3 men
Registry May 23, 1990 Annual return Annual return
Financials May 1, 1990 Annual accounts Annual accounts
Registry Mar 21, 1990 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 22, 1989 Annual return Annual return
Registry May 25, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry May 24, 1989 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 24, 1989 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Financials May 9, 1989 Annual accounts Annual accounts
Registry Mar 15, 1989 Change in situation or address of registered office Change in situation or address of registered office
Financials Jul 25, 1988 Annual accounts Annual accounts
Registry Jul 13, 1988 Annual return Annual return
Registry Apr 21, 1988 Change of name certificate Change of name certificate
Financials Aug 15, 1987 Annual accounts Annual accounts
Registry Aug 15, 1987 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)