Background WavePink WaveYellow Wave

M.N.S. TEXTILES LIMITED (05190175)

M.N.S. TEXTILES LIMITED (05190175) is an active UK company. incorporated on 27 July 2004. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in unknown sic code (13910). M.N.S. TEXTILES LIMITED has been registered for 21 years. Current directors include AKHTAR, Mohammed.

Company Number
05190175
Status
active
Type
ltd
Incorporated
27 July 2004
Age
21 years
Address
Mns Building Unit 36 Tanyard Road, Huddersfield, HD3 4NB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (13910)
Directors
AKHTAR, Mohammed
SIC Codes
13910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M.N.S. TEXTILES LIMITED

M.N.S. TEXTILES LIMITED is an active company incorporated on 27 July 2004 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (13910). M.N.S. TEXTILES LIMITED was registered 21 years ago.(SIC: 13910)

Status

active

Active since 21 years ago

Company No

05190175

LTD Company

Age

21 Years

Incorporated 27 July 2004

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 30 September 2025 (7 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

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

DAY REPLY LIMITED
From: 27 July 2004To: 20 September 2004
Contact
Address

Mns Building Unit 36 Tanyard Road Milnsbridge Huddersfield, HD3 4NB,

Previous Addresses

Unit 16 Mns Building George Street Milnsbridge Huddersfield HD3 4JD United Kingdom
From: 26 January 2023To: 10 September 2025
Unit 25a Mns Dyer Building George Street, Milnsbridge Huddersfield HD3 4JD England
From: 11 March 2021To: 26 January 2023
Mns Textiles Dyers Building Unit 1 George Street Milnsbridge Huddersfield HD3 4JD England
From: 21 August 2020To: 11 March 2021
Mns Textiles Building Unit 3-4 Pollard Street South Milnsbridge Huddersfield HD3 4GU
From: 3 April 2014To: 21 August 2020
Mns Textiles Builidng Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4GU England
From: 3 April 2014To: 3 April 2014
Unit 3-4 Pollard Street South Milnsbridge Huddersfield West Yorkshire HD3 4NB
From: 27 July 2004To: 3 April 2014
Timeline

9 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Apr 14
Loan Secured
Jul 14
Funding Round
Jan 16
Director Left
May 22
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AKHTAR, Mohammed

Active
Tanyard Road, HuddersfieldHD3 4NB
Born June 1955
Director
Appointed 24 Aug 2004

AKHTAR, Mohammed Nadeem

Resigned
Mns Dyer Building George Street,, HuddersfieldHD3 4JD
Secretary
Appointed 24 Aug 2004
Resigned 07 Mar 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 27 Jul 2004
Resigned 24 Aug 2004

AKHTAR, Shahzad

Resigned
Mns Dyer Building George Street,, HuddersfieldHD3 4JD
Born May 1983
Director
Appointed 01 Jan 2014
Resigned 07 Mar 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 27 Jul 2004
Resigned 24 Aug 2004

Persons with significant control

1

Mr Mohammed Akhtar

Active
Tanyard Road, HuddersfieldHD3 4NB
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
8 January 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 January 2016
SH01Allotment of Shares
Resolution
8 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2015
AR01AR01
Change Person Director Company With Change Date
27 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Legacy
15 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Legacy
19 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Small
11 September 2009
AAAnnual Accounts
Legacy
4 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 October 2007
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Legacy
17 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
6 September 2005
363sAnnual Return (shuttle)
Statement Of Affairs
28 April 2005
SASA
Legacy
13 April 2005
88(2)R88(2)R
Legacy
3 March 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
287Change of Registered Office
Certificate Change Of Name Company
20 September 2004
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 September 2004
MEM/ARTSMEM/ARTS
Legacy
6 September 2004
123Notice of Increase in Nominal Capital
Resolution
6 September 2004
RESOLUTIONSResolutions
Resolution
6 September 2004
RESOLUTIONSResolutions
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
287Change of Registered Office
Incorporation Company
27 July 2004
NEWINCIncorporation