Background WavePink WaveYellow Wave

VISAGE TEXTILES LIMITED (03732286)

VISAGE TEXTILES LIMITED (03732286) is a administration UK company. incorporated on 12 March 1999. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. VISAGE TEXTILES LIMITED has been registered for 27 years. Current directors include CARTER, David Brian, LEVY, Aarran Simon, PHILLIPS, Simon Daniel.

Company Number
03732286
Status
administration
Type
ltd
Incorporated
12 March 1999
Age
27 years
Address
C/O Rsm Uk Restructuring Advisory Llp Landmark St Peters Square 1, Manchester, M1 4PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
CARTER, David Brian, LEVY, Aarran Simon, PHILLIPS, Simon Daniel
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VISAGE TEXTILES LIMITED

VISAGE TEXTILES LIMITED is an administration company incorporated on 12 March 1999 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. VISAGE TEXTILES LIMITED was registered 27 years ago.(SIC: 46410)

Status

administration

Active since 27 years ago

Company No

03732286

LTD Company

Age

27 Years

Incorporated 12 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

TONY LEVY & CO (TEXTILES) LIMITED
From: 12 March 1999To: 17 April 2003
Contact
Address

C/O Rsm Uk Restructuring Advisory Llp Landmark St Peters Square 1 Oxford Street Manchester, M1 4PB,

Previous Addresses

9/11 Chatley Street Cheetham Manchester M3 1HU
From: 12 March 1999To: 6 January 2026
Timeline

6 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Sept 12
Funding Round
Dec 16
Loan Secured
Oct 23
Director Left
Jun 24
Loan Cleared
Mar 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CARTER, David Brian

Active
St Peters Square 1, ManchesterM1 4PB
Born December 1966
Director
Appointed 11 Sept 2012

LEVY, Aarran Simon

Active
Rechov Gordon, Raanana43554
Born June 1965
Director
Appointed 12 Mar 1999

PHILLIPS, Simon Daniel

Active
Stand Lane, ManchesterM45 7LJ
Born May 1969
Director
Appointed 27 Mar 2008

BLACK, Ronald

Resigned
11 Vernon Road, SalfordM7 4NW
Secretary
Appointed 27 Mar 2008
Resigned 01 Jul 2024

LEVY, Janine Rachel

Resigned
Ringley Drive, ManchesterM45 7BX
Secretary
Appointed 12 Mar 1999
Resigned 27 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 1999
Resigned 12 Mar 1999

BLACK, Ronald

Resigned
11 Vernon Road, SalfordM7 4NW
Born June 1953
Director
Appointed 27 Mar 2008
Resigned 01 Jul 2024

Persons with significant control

1

Mr Aarran Simon Levy

Active
Raanana43554
Born June 1965

Nature of Control

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

Filing History

80

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Liquidation In Administration Statement Of Affairs With Form Attached
26 January 2026
AM02AM02
Liquidation Administration Notice Deemed Approval Of Proposals
20 January 2026
AM06AM06
Liquidation In Administration Proposals
8 January 2026
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
6 January 2026
AM01AM01
Accounts With Accounts Type Total Exemption Full
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Resolution
3 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 April 2019
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Capital Allotment Shares
14 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Legacy
23 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Legacy
30 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
24 October 2008
395Particulars of Mortgage or Charge
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Legacy
27 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2007
AAAnnual Accounts
Legacy
28 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2005
AAAnnual Accounts
Legacy
17 June 2004
225Change of Accounting Reference Date
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2004
AAAnnual Accounts
Certificate Change Of Name Company
17 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 December 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 December 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
16 March 1999
288bResignation of Director or Secretary
Incorporation Company
12 March 1999
NEWINCIncorporation