Company NameM&A Textiles Limited
DirectorAnthony Nsofor Okonya
Company StatusActive
Company Number12030251
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 June 2019(4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Anthony Nsofor Okonya
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(1 week after company formation)
Appointment Duration4 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
Director NameMrs Faduma Omar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address19-23 Alma Road
Sheerness
Kent
ME12 2NZ

Location

Registered Address3rd Floor 86-90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

15 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
29 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
11 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
1 July 2021Registered office address changed from 16F 16F Chiswick Lane London W4 2JE England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 1 July 2021 (1 page)
4 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
23 April 2021Micro company accounts made up to 30 June 2020 (8 pages)
10 February 2021Director's details changed for Mr Anthony Nsofor Okonya on 6 January 2021 (2 pages)
29 December 2020Registered office address changed from 97 Scotney Garden St. Peters Street Maidstone ME16 0GT England to 16F 16F Chiswick Lane London W4 2JE on 29 December 2020 (1 page)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
7 April 2020Notification of Anthony Okonya as a person with significant control on 3 June 2019 (2 pages)
6 April 2020Registered office address changed from 19-23 Alma Road Sheerness Kent ME12 2NZ United Kingdom to 97 Scotney Garden St. Peters Street Maidstone ME16 0GT on 6 April 2020 (1 page)
5 July 2019Cessation of Faduma Omar as a person with significant control on 4 July 2019 (1 page)
5 July 2019Termination of appointment of Faduma Omar as a director on 4 July 2019 (1 page)
5 July 2019Director's details changed for Mr Anthony Nsofor Okonya on 4 July 2019 (2 pages)
26 June 2019Appointment of Mr Anthony Nsofor Okonya as a director on 10 June 2019 (2 pages)
3 June 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)