CLEARANCE TEXTILES LTD.
MAIDSTONE BENGAL HOME TEXTILES LIMITED

Hellopages » Kent » Maidstone » ME17 3PH

Company number 03729772
Status Active
Incorporation Date 10 March 1999
Company Type Private Limited Company
Address GOODWORTH HOUSE CHARLESFORD AVENUE, KINGSWOOD, MAIDSTONE, KENT, ME17 3PH
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 1,000 . The most likely internet sites of CLEARANCE TEXTILES LTD. are www.clearancetextiles.co.uk, and www.clearance-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Hollingbourne Rail Station is 2.5 miles; to Bearsted Rail Station is 4.1 miles; to Headcorn Rail Station is 4.4 miles; to Sittingbourne Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Clearance Textiles Ltd is a Private Limited Company. The company registration number is 03729772. Clearance Textiles Ltd has been working since 10 March 1999. The present status of the company is Active. The registered address of Clearance Textiles Ltd is Goodworth House Charlesford Avenue Kingswood Maidstone Kent Me17 3ph. . LOWE, Anny Sultana is a Secretary of the company. LOWE, Stephen Christopher is a Director of the company. RAHMAN, Mesbah is a Director of the company. Secretary FORD, Graham Arthur has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director LOWE, Anny Sultana has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Secretary
LOWE, Anny Sultana
Appointed Date: 01 January 2012

Director
LOWE, Stephen Christopher
Appointed Date: 10 March 1999
50 years old

Director
RAHMAN, Mesbah
Appointed Date: 01 January 2014
38 years old

Resigned Directors

Secretary
FORD, Graham Arthur
Resigned: 30 November 2011
Appointed Date: 10 March 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Director
LOWE, Anny Sultana
Resigned: 01 December 2010
Appointed Date: 09 March 2008
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 March 1999
Appointed Date: 10 March 1999

Persons With Significant Control

Mr Stephen Christopher Lowe
Notified on: 10 March 2017
50 years old
Nature of control: Ownership of shares – 75% or more

CLEARANCE TEXTILES LTD. Events

10 Mar 2017
Confirmation statement made on 10 March 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 30 November 2015
23 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000

22 Jun 2015
Total exemption small company accounts made up to 30 November 2014
22 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 1,000

...
... and 48 more events
18 Mar 1999
New director appointed
18 Mar 1999
New secretary appointed
18 Mar 1999
Director resigned
18 Mar 1999
Secretary resigned
10 Mar 1999
Incorporation

CLEARANCE TEXTILES LTD. Charges

18 March 2000
Debenture
Delivered: 25 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…