EUROPEAN TEXTILE MACHINES LIMITED
LEICESTERSHIRE

Hellopages » Leicestershire » Leicester » LE2 0QS
Company number 04473781
Status Active
Incorporation Date 29 June 2002
Company Type Private Limited Company
Address CHRISTOPHER HOUSE 94B LONDON, ROAD, LEICESTER, LEICESTERSHIRE, LE2 0QS
Home Country United Kingdom
Nature of Business 46640 - Wholesale of machinery for the textile industry and of sewing and knitting machines
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EUROPEAN TEXTILE MACHINES LIMITED are www.europeantextilemachines.co.uk, and www.european-textile-machines.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eight months. European Textile Machines Limited is a Private Limited Company. The company registration number is 04473781. European Textile Machines Limited has been working since 29 June 2002. The present status of the company is Active. The registered address of European Textile Machines Limited is Christopher House 94b London Road Leicester Leicestershire Le2 0qs. The company`s financial liabilities are £149.64k. It is £19.36k against last year. The cash in hand is £101.52k. It is £29.02k against last year. And the total assets are £367.35k, which is £70k against last year. TEDDS, Colin James is a Secretary of the company. TEDDS, Stephen Colin is a Director of the company. Secretary TEDDS, Tracey Anita has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director TEDDS, Tracey Anita has been resigned. The company operates in "Wholesale of machinery for the textile industry and of sewing and knitting machines".


european textile machines Key Finiance

LIABILITIES £149.64k
+14%
CASH £101.52k
+40%
TOTAL ASSETS £367.35k
+23%
All Financial Figures

Current Directors

Secretary
TEDDS, Colin James
Appointed Date: 13 February 2007

Director
TEDDS, Stephen Colin
Appointed Date: 29 June 2002
65 years old

Resigned Directors

Secretary
TEDDS, Tracey Anita
Resigned: 13 February 2007
Appointed Date: 30 June 2002

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 30 June 2002
Appointed Date: 29 June 2002

Director
TEDDS, Tracey Anita
Resigned: 13 February 2007
Appointed Date: 29 June 2002
63 years old

EUROPEAN TEXTILE MACHINES LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2

20 Oct 2015
Total exemption small company accounts made up to 31 March 2015
06 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2

15 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
15 Jul 2003
Return made up to 29/06/03; full list of members
14 May 2003
Accounting reference date shortened from 30/06/03 to 31/03/03
12 Jul 2002
Secretary resigned
12 Jul 2002
New secretary appointed
29 Jun 2002
Incorporation