Background WavePink WaveYellow Wave

ENTERPRISE TEXTILES LIMITED (00612478)

ENTERPRISE TEXTILES LIMITED (00612478) is an active UK company. incorporated on 6 October 1958. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (13300). ENTERPRISE TEXTILES LIMITED has been registered for 67 years. Current directors include PERVAIZ, Aurangzab, PERVAIZ, Khalid, PERVAIZ, Sajad.

Company Number
00612478
Status
active
Type
ltd
Incorporated
6 October 1958
Age
67 years
Address
Graham Street, Huddersfield, HD1 3LJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
PERVAIZ, Aurangzab, PERVAIZ, Khalid, PERVAIZ, Sajad
SIC Codes
13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENTERPRISE TEXTILES LIMITED

ENTERPRISE TEXTILES LIMITED is an active company incorporated on 6 October 1958 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300). ENTERPRISE TEXTILES LIMITED was registered 67 years ago.(SIC: 13300)

Status

active

Active since 67 years ago

Company No

00612478

LTD Company

Age

67 Years

Incorporated 6 October 1958

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 September 2025 (7 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Graham Street St Thomas Road Huddersfield, HD1 3LJ,

Timeline

5 key events • 1958 - 2014

Funding Officers Ownership
Company Founded
Oct 58
Director Joined
Apr 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Secured
Jun 14
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PERVAIZ, Khalid

Active
Greenviews, HalifaxHX3 0JA
Secretary
Appointed 14 Mar 2000

PERVAIZ, Aurangzab

Active
Graham Street, HuddersfieldHD1 3LJ
Born January 1977
Director
Appointed 11 Aug 2006

PERVAIZ, Khalid

Active
Greenviews, HalifaxHX3 0JA
Born April 1954
Director
Appointed 05 Dec 1997

PERVAIZ, Sajad

Active
Graham Street, HuddersfieldHD1 3LJ
Born March 1979
Director
Appointed 01 Jan 2014

SIDDIQ, Mohammed

Resigned
1 Prince Wood Lane, HuddersfieldHD2 2DG
Secretary
Appointed 05 Dec 1997
Resigned 12 Mar 2000

SIMMONDS, Valerie Ann

Resigned
49a Townshend Road, LondonNW8 6LJ
Secretary
Appointed N/A
Resigned 05 Dec 1997

AKHTAR, Mohammed

Resigned
27 Norwood Park, HuddersfieldHD2 2DU
Born June 1955
Director
Appointed 05 Dec 1997
Resigned 11 Aug 2006

LEVY, Malcolm Kenneth

Resigned
29 Ranulf Road, LondonNW2 2BS
Born April 1937
Director
Appointed N/A
Resigned 05 Dec 1997

RADIA, Nainesh

Resigned
51 Kedleston Road, LeicesterLE5 5HY
Born October 1960
Director
Appointed N/A
Resigned 11 Aug 2003

SIMMONDS, Valerie Ann

Resigned
49a Townshend Road, LondonNW8 6LJ
Born October 1946
Director
Appointed N/A
Resigned 05 Dec 1997

Persons with significant control

1

Mr Sajad Pervaiz

Active
Graham Street, HuddersfieldHD1 3LJ
Born March 1979

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Dormant
12 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Dormant
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 January 2007
AAAnnual Accounts
Legacy
2 October 2006
363sAnnual Return (shuttle)
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2006
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
9 September 2005
287Change of Registered Office
Accounts With Accounts Type Small
5 January 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 February 2004
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 March 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 January 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 2001
AAAnnual Accounts
Legacy
30 October 2000
395Particulars of Mortgage or Charge
Legacy
18 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 June 2000
AAAnnual Accounts
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 May 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Legacy
19 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
29 October 1998
AUDAUD
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
288bResignation of Director or Secretary
Legacy
29 October 1998
287Change of Registered Office
Accounts With Accounts Type Small
29 June 1998
AAAnnual Accounts
Legacy
27 May 1998
225Change of Accounting Reference Date
Legacy
21 November 1997
403aParticulars of Charge Subject to s859A
Legacy
21 November 1997
403aParticulars of Charge Subject to s859A
Legacy
21 November 1997
403aParticulars of Charge Subject to s859A
Legacy
8 September 1997
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
25 March 1997
AAMDAAMD
Accounts With Accounts Type Small
5 February 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
363sAnnual Return (shuttle)
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Legacy
29 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
10 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
19 May 1992
287Change of Registered Office
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Legacy
6 September 1991
363aAnnual Return
Accounts With Accounts Type Full
16 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 1990
AAAnnual Accounts
Legacy
19 September 1990
363363
Legacy
20 August 1990
288288
Legacy
8 May 1990
395Particulars of Mortgage or Charge
Legacy
4 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 April 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
3 May 1988
363363
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
29 October 1987
363363
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
24 September 1987
287Change of Registered Office
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Incorporation Company
6 October 1958
NEWINCIncorporation