BRUNSWICK TRADING (TEXTILES) LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 2BY

Company number 01194947
Status Active
Incorporation Date 24 December 1974
Company Type Private Limited Company
Address 3 CONISTON ROAD, BLACKPOOL, UNITED KINGDOM, FY4 2BY
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from C.O Chaytor Steele & Co 9 Derby Street Ormskirk,Lancashire L39 2YL to 3 Coniston Road Blackpool FY4 2BY on 28 April 2017; Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 January 2017 with updates. The most likely internet sites of BRUNSWICK TRADING (TEXTILES) LIMITED are www.brunswicktradingtextiles.co.uk, and www.brunswick-trading-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. Brunswick Trading Textiles Limited is a Private Limited Company. The company registration number is 01194947. Brunswick Trading Textiles Limited has been working since 24 December 1974. The present status of the company is Active. The registered address of Brunswick Trading Textiles Limited is 3 Coniston Road Blackpool United Kingdom Fy4 2by. The company`s financial liabilities are £159.37k. It is £3.84k against last year. The cash in hand is £45.92k. It is £-2.53k against last year. And the total assets are £168.74k, which is £5.07k against last year. KENDALL, Elisabeth Ann is a Secretary of the company. KENDALL, Elisabet Ann is a Director of the company. Secretary HASTY, Connie has been resigned. Director HASTY, Derrik has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


brunswick trading (textiles) Key Finiance

LIABILITIES £159.37k
+2%
CASH £45.92k
-6%
TOTAL ASSETS £168.74k
+3%
All Financial Figures

Current Directors

Secretary
KENDALL, Elisabeth Ann
Appointed Date: 21 January 2005

Director
KENDALL, Elisabet Ann
Appointed Date: 06 April 2015
69 years old

Resigned Directors

Secretary
HASTY, Connie
Resigned: 24 January 2005

Director
HASTY, Derrik
Resigned: 06 April 2015
101 years old

Persons With Significant Control

Mrs. Elisabeth Ann Kendall
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more

BRUNSWICK TRADING (TEXTILES) LIMITED Events

28 Apr 2017
Registered office address changed from C.O Chaytor Steele & Co 9 Derby Street Ormskirk,Lancashire L39 2YL to 3 Coniston Road Blackpool FY4 2BY on 28 April 2017
29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
02 Feb 2017
Confirmation statement made on 15 January 2017 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Mar 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

...
... and 66 more events
03 May 1988
Return made up to 31/12/87; full list of members

30 Oct 1987
Full accounts made up to 31 December 1986

30 Mar 1987
Return made up to 17/12/86; full list of members

21 May 1986
Full accounts made up to 31 December 1985

21 May 1986
Return made up to 21/12/85; full list of members

BRUNSWICK TRADING (TEXTILES) LIMITED Charges

30 June 2005
Legal charge
Delivered: 13 July 2005
Status: Outstanding
Persons entitled: Neil Craven and Fred Veevers
Description: Alexandra house calderbrook road littleborough rochdale…