Background WavePink WaveYellow Wave

S.K.A. TEXTILES LIMITED (01939918)

S.K.A. TEXTILES LIMITED (01939918) is an active UK company. incorporated on 16 August 1985. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (13300). S.K.A. TEXTILES LIMITED has been registered for 40 years. Current directors include PERVAIZ, Aurangzab, PERVAIZ, Khalid, PERVAIZ, Sajad and 1 others.

Company Number
01939918
Status
active
Type
ltd
Incorporated
16 August 1985
Age
40 years
Address
Graham Street, Huddersfield, HD1 3LJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13300)
Directors
PERVAIZ, Aurangzab, PERVAIZ, Khalid, PERVAIZ, Sajad, PERVAIZ, Yasmin
SIC Codes
13300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S.K.A. TEXTILES LIMITED

S.K.A. TEXTILES LIMITED is an active company incorporated on 16 August 1985 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13300). S.K.A. TEXTILES LIMITED was registered 40 years ago.(SIC: 13300)

Status

active

Active since 40 years ago

Company No

01939918

LTD Company

Age

40 Years

Incorporated 16 August 1985

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Graham Street St Thomas Road Huddersfield, HD1 3LJ,

Timeline

3 key events • 1985 - 2013

Funding Officers Ownership
Company Founded
Aug 85
Loan Secured
Apr 13
Loan Secured
Apr 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

PERVAIZ, Khalid

Active
Graham Street, HuddersfieldHD1 3LJ
Secretary
Appointed 12 Feb 1997

PERVAIZ, Aurangzab

Active
Graham Street, HuddersfieldHD1 3LJ
Born January 1977
Director
Appointed 21 Feb 2005

PERVAIZ, Khalid

Active
Graham Street, HuddersfieldHD1 3LJ
Born April 1954
Director
Appointed N/A

PERVAIZ, Sajad

Active
Graham Street, HuddersfieldHD1 3LJ
Born March 1979
Director
Appointed 11 Aug 2006

PERVAIZ, Yasmin

Active
Graham Street, HuddersfieldHD1 3LJ
Born May 1957
Director
Appointed N/A

SIDDIQ, Mohammed

Resigned
1 Prince Wood Lane, HuddersfieldHD2 2DG
Secretary
Appointed N/A
Resigned 12 Feb 1997

AKHTAR, Mohammed

Resigned
27 Norwood Park, HuddersfieldHD2 2DU
Born June 1955
Director
Appointed N/A
Resigned 21 Feb 2005

AKHTAR, Naseem

Resigned
27 Norwood Park, HuddersfieldHD2 2DU
Born July 1954
Director
Appointed N/A
Resigned 21 Feb 2005

SIDDIQ, Farooq Sultan

Resigned
1 Prince Wood Lane, HuddersfieldHD2 2DG
Born March 1933
Director
Appointed N/A
Resigned 21 Feb 2005

SIDDIQ, Mohammed

Resigned
1 Prince Wood Lane, HuddersfieldHD2 2DG
Born April 1933
Director
Appointed N/A
Resigned 12 Feb 1997

Persons with significant control

1

Mr Sajad Pervaiz

Active
Graham Street, HuddersfieldHD1 3LJ
Born March 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2012
AAAnnual Accounts
Legacy
5 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Legacy
8 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 January 2010
AAAnnual Accounts
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
13 August 2009
403aParticulars of Charge Subject to s859A
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
19 January 2009
AAAnnual Accounts
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
18 January 2008
AAAnnual Accounts
Legacy
13 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2007
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
13 April 2006
AAAnnual Accounts
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
14 June 2005
287Change of Registered Office
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Resolution
16 March 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
403aParticulars of Charge Subject to s859A
Legacy
2 February 2005
169169
Resolution
11 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
5 January 2005
AAAnnual Accounts
Resolution
23 September 2004
RESOLUTIONSResolutions
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 February 2004
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2003
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288cChange of Particulars
Legacy
20 February 2002
288cChange of Particulars
Accounts With Accounts Type Group
15 January 2002
AAAnnual Accounts
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 February 2001
AAAnnual Accounts
Legacy
10 February 2001
403aParticulars of Charge Subject to s859A
Legacy
30 October 2000
395Particulars of Mortgage or Charge
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1999
AAAnnual Accounts
Accounts Amended With Made Up Date
16 September 1998
AAMDAAMD
Legacy
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1997
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Legacy
23 July 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
10 February 1997
AAAnnual Accounts
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 1995
AAAnnual Accounts
Legacy
7 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 December 1994
AAAnnual Accounts
Legacy
7 September 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 January 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 1993
AAAnnual Accounts
Legacy
20 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1992
AAAnnual Accounts
Legacy
14 August 1991
363aAnnual Return
Accounts With Accounts Type Small
29 November 1990
AAAnnual Accounts
Legacy
11 September 1990
363363
Accounts With Accounts Type Small
22 May 1990
AAAnnual Accounts
Resolution
10 October 1989
RESOLUTIONSResolutions
Legacy
4 October 1989
395Particulars of Mortgage or Charge
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
9 June 1989
AAAnnual Accounts
Legacy
25 July 1988
363363
Accounts With Accounts Type Full Group
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Accounts With Accounts Type Full
13 January 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 December 1986
288288
Miscellaneous
16 August 1985
MISCMISC
Incorporation Company
16 August 1985
NEWINCIncorporation