TALON TEXTILES LIMITED
ACKHURST ROAD CHORLEY

Hellopages » Lancashire » Chorley » PR7 1NH

Company number 02441949
Status Active
Incorporation Date 10 November 1989
Company Type Private Limited Company
Address TITEX HOUSE UNIT 8, COMMON BANK INDUSTRIAL ESTATE, ACKHURST ROAD CHORLEY, LANCASHIRE, PR7 1NH
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 110 ; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TALON TEXTILES LIMITED are www.talontextiles.co.uk, and www.talon-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Talon Textiles Limited is a Private Limited Company. The company registration number is 02441949. Talon Textiles Limited has been working since 10 November 1989. The present status of the company is Active. The registered address of Talon Textiles Limited is Titex House Unit 8 Common Bank Industrial Estate Ackhurst Road Chorley Lancashire Pr7 1nh. . NEWMAN, Tina is a Secretary of the company. NEWMAN, Christopher Paul is a Director of the company. Secretary THRELFALL, Gary has been resigned. Director THRELFALL, Gary has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
NEWMAN, Tina
Appointed Date: 01 November 2000

Director

Resigned Directors

Secretary
THRELFALL, Gary
Resigned: 26 October 2011

Director
THRELFALL, Gary
Resigned: 26 October 2011
71 years old

TALON TEXTILES LIMITED Events

06 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 110

28 Apr 2016
Total exemption small company accounts made up to 31 March 2016
29 May 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 110

29 Apr 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 62 more events
12 Apr 1990
Secretary resigned;new secretary appointed;new director appointed
22 Dec 1989
Particulars of mortgage/charge

29 Nov 1989
Accounting reference date notified as 31/12

15 Nov 1989
Secretary resigned

10 Nov 1989
Incorporation

TALON TEXTILES LIMITED Charges

23 April 2009
Debenture
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 October 2008
Charge of deposit
Delivered: 5 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of £50,000 credited to the account…
30 July 2008
Charge of deposit
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of £50,000.00 credited to account…
13 December 1989
Debenture
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…