SUSSEX TEXTILE CO. LIMITED
ALPERTON LANE

Hellopages » Greater London » Brent » HA0 1HD

Company number 02711847
Status Active
Incorporation Date 5 May 1992
Company Type Private Limited Company
Address SUITE 137, VIGLEN HOUSE BUSINESS CENTRE, ALPERTON LANE, WEMBLEY, HA0 1HD
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 100 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of SUSSEX TEXTILE CO. LIMITED are www.sussextextileco.co.uk, and www.sussex-textile-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Sussex Textile Co Limited is a Private Limited Company. The company registration number is 02711847. Sussex Textile Co Limited has been working since 05 May 1992. The present status of the company is Active. The registered address of Sussex Textile Co Limited is Suite 137 Viglen House Business Centre Alperton Lane Wembley Ha0 1hd. The company`s financial liabilities are £-78.59k. It is £-18.45k against last year. The cash in hand is £8.04k. It is £7.26k against last year. And the total assets are £26.36k, which is £1.33k against last year. MILJANIC, Gordana is a Secretary of the company. MILJANIC, George Djordje is a Director of the company. Secretary JAMSHIDZADEH, Barbara Anne has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director JAMSHIDZADEH, Ahmad has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Wholesale of textiles".


sussex textile co. Key Finiance

LIABILITIES £-78.59k
30%
CASH £8.04k
+930%
TOTAL ASSETS £26.36k
+5%
All Financial Figures

Current Directors

Secretary
MILJANIC, Gordana
Appointed Date: 01 February 1996

Director

Resigned Directors

Secretary
JAMSHIDZADEH, Barbara Anne
Resigned: 01 February 1996
Appointed Date: 05 May 1992

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 05 May 1992
Appointed Date: 05 May 1992

Director
JAMSHIDZADEH, Ahmad
Resigned: 01 February 1996
71 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 05 May 1993
Appointed Date: 05 May 1992

SUSSEX TEXTILE CO. LIMITED Events

23 Mar 2017
Total exemption small company accounts made up to 31 July 2016
13 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100

22 Feb 2016
Total exemption small company accounts made up to 31 July 2015
29 May 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100

06 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 57 more events
14 Jun 1993
New director appointed

14 Jun 1993
Return made up to 05/05/93; full list of members

11 Mar 1993
Accounting reference date extended from 31/05 to 31/07

19 May 1992
Secretary resigned;new secretary appointed

05 May 1992
Incorporation

SUSSEX TEXTILE CO. LIMITED Charges

6 January 2000
Rent deposit deed
Delivered: 8 January 2000
Status: Outstanding
Persons entitled: Rookman Properties Limited
Description: The deposit fund which is defined as the balance credited…
11 June 1999
Charge over credit balance
Delivered: 18 June 1999
Status: Satisfied on 9 October 1999
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,6058.36 together with interest accrued now…