TEXTILE COLORATION SERVICES LTD
SUTTON IN ASHFIELD

Hellopages » Nottinghamshire » Ashfield » NG17 4FS

Company number 04261491
Status Active
Incorporation Date 30 July 2001
Company Type Private Limited Company
Address 66 OUTRAM STREET, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 4FS
Home Country United Kingdom
Nature of Business 13300 - Finishing of textiles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of TEXTILE COLORATION SERVICES LTD are www.textilecolorationservices.co.uk, and www.textile-coloration-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Mansfield Woodhouse Rail Station is 3.3 miles; to Hucknall Rail Station is 6.7 miles; to Langley Mill Rail Station is 8.2 miles; to Bulwell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Textile Coloration Services Ltd is a Private Limited Company. The company registration number is 04261491. Textile Coloration Services Ltd has been working since 30 July 2001. The present status of the company is Active. The registered address of Textile Coloration Services Ltd is 66 Outram Street Sutton in Ashfield Nottinghamshire Ng17 4fs. . POOLE, Karen Patricia is a Secretary of the company. POOLE, Karen Patricia is a Director of the company. POOLE, Philip is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Finishing of textiles".


Current Directors

Secretary
POOLE, Karen Patricia
Appointed Date: 31 July 2001

Director
POOLE, Karen Patricia
Appointed Date: 31 July 2001
56 years old

Director
POOLE, Philip
Appointed Date: 31 July 2001
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 August 2001
Appointed Date: 30 July 2001

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 August 2001
Appointed Date: 30 July 2001

Persons With Significant Control

Alexander House Properties Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TEXTILE COLORATION SERVICES LTD Events

11 Nov 2016
Total exemption full accounts made up to 31 August 2016
02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
11 Dec 2015
Total exemption small company accounts made up to 31 August 2015
30 Jul 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,450

09 Dec 2014
Total exemption small company accounts made up to 31 August 2014
...
... and 40 more events
21 Aug 2001
New director appointed
21 Aug 2001
New secretary appointed;new director appointed
01 Aug 2001
Secretary resigned
01 Aug 2001
Director resigned
30 Jul 2001
Incorporation