ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Declic Textiles Ltd

Declic Textiles Ltd is an active company incorporated on 4 July 2024 with the registered office located in Bournemouth, Dorset. Declic Textiles Ltd was registered 1 year 2 months ago.
Status
Active
Active since incorporation
Company No
15819469
Private limited company
Age
1 year 2 months
Incorporated 4 July 2024
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 3 July 2025 (2 months ago)
Next confirmation dated 3 July 2026
Due by 17 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 4 Jul31 Jul 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2026
Due by 30 April 2027 (1 year 7 months remaining)
Contact
Address
1039 Christchurch Road
Bournemouth
BH7 6BE
England
Address changed on 11 Mar 2025 (6 months ago)
Previous address was 17 Norwood Way Walton on the Naze Norwood Way Walton on the Naze CO14 8NH England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Apr 2000
Director • British • Lives in England • Born in Sep 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
31 Jul 2025
For period 1 Jul31 Jul 2025
Traded for 13 months
Cash in Bank
£106.73K
Turnover
£861.06K
Employees
25
Total Assets
£857.73K
Total Liabilities
-£256.15K
Net Assets
£601.58K
Debt Ratio (%)
30%
Latest Activity
Full Accounts Submitted
1 Month Ago on 13 Aug 2025
Confirmation Submitted
2 Months Ago on 6 Jul 2025
Registered Address Changed
6 Months Ago on 11 Mar 2025
Registered Address Changed
7 Months Ago on 14 Feb 2025
Registered Address Changed
11 Months Ago on 24 Sep 2024
Registered Address Changed
1 Year Ago on 21 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 2 Aug 2024
Hanewlirye Zaitun Resigned
1 Year 2 Months Ago on 4 Jul 2024
Hanewlirye Zaitun (PSC) Resigned
1 Year 2 Months Ago on 4 Jul 2024
Edom Bekele (PSC) Appointed
1 Year 2 Months Ago on 4 Jul 2024
Get Credit Report
Discover Declic Textiles Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 July 2025
Submitted on 13 Aug 2025
Confirmation statement made on 3 July 2025 with updates
Submitted on 6 Jul 2025
Registered office address changed from 17 Norwood Way Walton on the Naze Norwood Way Walton on the Naze CO14 8NH England to 1039 Christchurch Road Bournemouth BH7 6BE on 11 March 2025
Submitted on 11 Mar 2025
Registered office address changed from Unit 7a, 36C Haven Drive Birmingham B27 7TW England to 17 Norwood Way Walton on the Naze Norwood Way Walton on the Naze CO14 8NH on 14 February 2025
Submitted on 14 Feb 2025
Registered office address changed from Unit 4,6a Belgrave Road Oldham OL8 1LS England to Unit 7a, 36C Haven Drive Birmingham B27 7TW on 24 September 2024
Submitted on 24 Sep 2024
Registered office address changed from 142 Kitson Hill Road Mirfield Kitson Hill Road Mirfield WF14 9BY England to Unit 4,6a Belgrave Road Oldham OL8 1LS on 21 August 2024
Submitted on 21 Aug 2024
Registered office address changed from 1a Cannon Hill Road Coventry CV4 7AZ United Kingdom to 142 Kitson Hill Road Mirfield Kitson Hill Road Mirfield WF14 9BY on 2 August 2024
Submitted on 2 Aug 2024
Director's details changed for Mr Hanewlirye Zaitun on 4 July 2024
Submitted on 4 Jul 2024
Change of details for Mr Hanewlirye Zaitun as a person with significant control on 4 July 2024
Submitted on 4 Jul 2024
Appointment of Mr Edom Bekele as a director on 4 July 2024
Submitted on 4 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year