KLEEN-TEX INDUSTRIES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL4 7EB

Company number 03847996
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address UNIT 2 1ST FLOOR SUN MILL, EMLYN STREET FARNWORTH, BOLTON, BL4 7EB
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Appointment of Dr Juergen Teubenbacher as a director on 11 November 2016; Confirmation statement made on 21 September 2016 with updates; Accounts for a small company made up to 31 May 2016. The most likely internet sites of KLEEN-TEX INDUSTRIES LIMITED are www.kleentexindustries.co.uk, and www.kleen-tex-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Kleen Tex Industries Limited is a Private Limited Company. The company registration number is 03847996. Kleen Tex Industries Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Kleen Tex Industries Limited is Unit 2 1st Floor Sun Mill Emlyn Street Farnworth Bolton Bl4 7eb. . ALLEN, Duncan Bristol is a Secretary of the company. ALLEN, Duncan Bristol is a Director of the company. HAMPSON, Helen Julie is a Director of the company. HOWARD, Bruce Kevin is a Director of the company. STANIFORTH, Graeme is a Director of the company. TEUBENBACHER, Juergen, Dr is a Director of the company. Secretary TAYLOR, Zachary Lawson has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DYE, Gary has been resigned. Director HOWARD, Ralph Wallace has been resigned. Director MILLWARD, Jonathan Richard Edward has been resigned. Director OSTENFELD, Peter John has been resigned. Director STANIFORTH, Graeme has been resigned. Director STEHR, Peter has been resigned. Director TAYLOR, Zachary Lawson has been resigned. Director WHEELER, Andrew has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
ALLEN, Duncan Bristol
Appointed Date: 31 July 2003

Director
ALLEN, Duncan Bristol
Appointed Date: 21 September 1999
71 years old

Director
HAMPSON, Helen Julie
Appointed Date: 01 August 2010
54 years old

Director
HOWARD, Bruce Kevin
Appointed Date: 31 July 2003
60 years old

Director
STANIFORTH, Graeme
Appointed Date: 17 July 2014
73 years old

Director
TEUBENBACHER, Juergen, Dr
Appointed Date: 11 November 2016
65 years old

Resigned Directors

Secretary
TAYLOR, Zachary Lawson
Resigned: 31 July 2003
Appointed Date: 21 September 1999

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Director
DYE, Gary
Resigned: 31 December 2002
Appointed Date: 29 October 1999
77 years old

Director
HOWARD, Ralph Wallace
Resigned: 29 October 2012
Appointed Date: 29 October 1999
83 years old

Director
MILLWARD, Jonathan Richard Edward
Resigned: 30 September 2006
Appointed Date: 22 May 2001
65 years old

Director
OSTENFELD, Peter John
Resigned: 01 July 2002
Appointed Date: 21 September 1999
70 years old

Director
STANIFORTH, Graeme
Resigned: 01 September 2010
Appointed Date: 02 April 2007
73 years old

Director
STEHR, Peter
Resigned: 16 July 2014
Appointed Date: 01 September 2010
61 years old

Director
TAYLOR, Zachary Lawson
Resigned: 22 May 2001
Appointed Date: 21 September 1999
71 years old

Director
WHEELER, Andrew
Resigned: 01 August 2005
Appointed Date: 01 July 2002
59 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Persons With Significant Control

Kleen-Tex Holdings (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KLEEN-TEX INDUSTRIES LIMITED Events

11 Nov 2016
Appointment of Dr Juergen Teubenbacher as a director on 11 November 2016
12 Oct 2016
Confirmation statement made on 21 September 2016 with updates
24 Aug 2016
Accounts for a small company made up to 31 May 2016
20 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 500,000

20 Oct 2015
Director's details changed for Bruce Kevin Howard on 21 September 2015
...
... and 68 more events
25 Nov 1999
Registered office changed on 25/11/99 from: 16 churchill way cardiff CF1 4DX
25 Nov 1999
Accounting reference date shortened from 30/09/00 to 31/12/99
25 Nov 1999
Secretary resigned
25 Nov 1999
Director resigned
21 Sep 1999
Incorporation

KLEEN-TEX INDUSTRIES LIMITED Charges

28 September 2004
Debenture
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…