Menna Overview

Here’s a quick overview of ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED 👀 — a Huddersfield, West Yorkshire based business that started in 1982.

ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED

  • Company statusactive
  • Company No01680943
  • Age42 years 9 months Incorporated 24 November 1982
  • Officers3

Address

International House, Chapel Hill, Huddersfield, West Yorkshire, HD1 3EE

ANGLO-U.S. TEXTILE MACHINERY CORPORATION LIMITED is an active company incorporated on 24 November 1982 and based in Huddersfield, West Yorkshire. The company was registered 43 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    28940 Manufacture of machinery for textile, apparel and leather production

  • Accounts

    Available to 30 June 2025. Next accounts due by 31 March 2026

See filing history on Companies House

Latest Activity

Accounts With Accounts Type Total Exemption Full

5 Months Ago on 28 Mar 2025

Withdrawal Of A Person With Significant Control Statement

7 Months Ago on 31 Jan 2025

Notification Of A Person With Significant Control

7 Months Ago on 31 Jan 2025

Withdrawal Of A Person With Significant Control Statement

7 Months Ago on 31 Jan 2025

Confirmation Statement With Updates

9 Months Ago on 06 Nov 2024

Change Person Director Company With Change Date

11 Months Ago on 18 Sep 2024

Change Person Director Company With Change Date

11 Months Ago on 18 Sep 2024

Accounts With Accounts Type Small

1 Year Ago on 28 Jun 2024

Change Person Director Company With Change Date

1 Year Ago on 13 Jun 2024

Notification Of A Person With Significant Control Statement

1 Year Ago on 12 Jun 2024

Notification Of A Person With Significant Control Statement

1 Year Ago on 12 Jun 2024

Withdrawal Of A Person With Significant Control Statement

1 Year Ago on 12 Jun 2024

Cessation Of A Person With Significant Control

1 Year Ago on 12 Jun 2024

Notification Of A Person With Significant Control Statement

1 Year Ago on 12 Jun 2024

Termination Director Company With Name Termination Date

1 Year Ago on 12 Jun 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 12 Jun 2024

Confirmation Statement With No Updates

1 Year Ago on 06 Sep 2023

Change Person Director Company With Change Date

1 Year Ago on 06 Sep 2023

Accounts With Accounts Type Small

2 Years Ago on 29 Mar 2023

Confirmation Statement With No Updates

2 Years Ago on 06 Sep 2022

Change Person Director Company With Change Date

2 Years Ago on 06 Sep 2022

Accounts With Accounts Type Small

3 Years Ago on 30 Mar 2022

Confirmation Statement With No Updates

3 Years Ago on 06 Sep 2021

Accounts With Accounts Type Small

4 Years Ago on 11 Jun 2021

Confirmation Statement With No Updates

4 Years Ago on 09 Sep 2020

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
ARMITAGE, Carol Elizabethdirector Dec 194816 Mar 2000
ARMITAGE, Charles Edwarddirector Sep 197110 Jun 2009
RIBEIRO, Joanne Louisedirector Apr 197410 Jun 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mrs Carol Elizabeth Armitage Dec 194830 Jan 2025
Mr David Ulrich Armitage Dec 194305 Sept 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.