VALE TEXTILE SERVICES LIMITED
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1NJ

Company number 04640352
Status Active
Incorporation Date 17 January 2003
Company Type Private Limited Company
Address C/O KEENAN CHARTERED ACCOUNTANTS, THE OLD SURGERY, 43 DERBE ROAD, LYTHAM ST. ANNES, LANCASHIRE, FY8 1NJ
Home Country United Kingdom
Nature of Business 96010 - Washing and (dry-)cleaning of textile and fur products
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 1,000 . The most likely internet sites of VALE TEXTILE SERVICES LIMITED are www.valetextileservices.co.uk, and www.vale-textile-services.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-two years and nine months. Vale Textile Services Limited is a Private Limited Company. The company registration number is 04640352. Vale Textile Services Limited has been working since 17 January 2003. The present status of the company is Active. The registered address of Vale Textile Services Limited is C O Keenan Chartered Accountants The Old Surgery 43 Derbe Road Lytham St Annes Lancashire Fy8 1nj. The company`s financial liabilities are £755.7k. It is £224.28k against last year. The cash in hand is £295.53k. It is £112.89k against last year. And the total assets are £1097.35k, which is £354.68k against last year. ALLAN, Carole is a Secretary of the company. BRUCE, Edward is a Director of the company. BRUCE, Mark Anthony is a Director of the company. BRUCE, Patricia is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Washing and (dry-)cleaning of textile and fur products".


vale textile services Key Finiance

LIABILITIES £755.7k
+42%
CASH £295.53k
+61%
TOTAL ASSETS £1097.35k
+47%
All Financial Figures

Current Directors

Secretary
ALLAN, Carole
Appointed Date: 17 January 2003

Director
BRUCE, Edward
Appointed Date: 17 January 2003
83 years old

Director
BRUCE, Mark Anthony
Appointed Date: 01 July 2012
53 years old

Director
BRUCE, Patricia
Appointed Date: 17 January 2003
83 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 January 2003
Appointed Date: 17 January 2003

Persons With Significant Control

Mr Edward Bruce
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Bruce
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALE TEXTILE SERVICES LIMITED Events

06 Feb 2017
Confirmation statement made on 17 January 2017 with updates
25 Oct 2016
Total exemption small company accounts made up to 31 January 2016
03 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000

01 Oct 2015
Total exemption small company accounts made up to 31 January 2015
11 Feb 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 38 more events
23 Jan 2003
New secretary appointed
23 Jan 2003
New director appointed
20 Jan 2003
Secretary resigned
20 Jan 2003
Director resigned
17 Jan 2003
Incorporation

VALE TEXTILE SERVICES LIMITED Charges

25 January 2008
Debenture
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…