EVANS TEXTILE (SALES) LIMITED
MANCHESTER LINMY (110) LIMITED

Hellopages » Greater Manchester » Manchester » M1 2NT

Company number 06186585
Status Active
Incorporation Date 27 March 2007
Company Type Private Limited Company
Address HELMET STREET, OFF FAIRFIELD STREET, MANCHESTER, LANCS, M1 2NT
Home Country United Kingdom
Nature of Business 13921 - Manufacture of soft furnishings
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 900 ; Group of companies' accounts made up to 30 April 2015. The most likely internet sites of EVANS TEXTILE (SALES) LIMITED are www.evanstextilesales.co.uk, and www.evans-textile-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Burnage Rail Station is 3.8 miles; to Ashton-under-Lyne Rail Station is 5.4 miles; to Chassen Road Rail Station is 6.4 miles; to Ashley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evans Textile Sales Limited is a Private Limited Company. The company registration number is 06186585. Evans Textile Sales Limited has been working since 27 March 2007. The present status of the company is Active. The registered address of Evans Textile Sales Limited is Helmet Street Off Fairfield Street Manchester Lancs M1 2nt. . BAILEY, Philip is a Secretary of the company. BENNETT, Carl is a Director of the company. CALLAN, Paul Francis is a Director of the company. CATLIN, Edwin John is a Director of the company. The company operates in "Manufacture of soft furnishings".


Current Directors

Secretary
BAILEY, Philip
Appointed Date: 27 March 2007

Director
BENNETT, Carl
Appointed Date: 28 April 2008
56 years old

Director
CALLAN, Paul Francis
Appointed Date: 27 March 2007
60 years old

Director
CATLIN, Edwin John
Appointed Date: 28 April 2008
73 years old

EVANS TEXTILE (SALES) LIMITED Events

17 Nov 2016
Group of companies' accounts made up to 30 April 2016
02 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 900

25 Sep 2015
Group of companies' accounts made up to 30 April 2015
02 Jul 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 900

03 Sep 2014
Group of companies' accounts made up to 30 April 2014
...
... and 34 more events
02 May 2008
Registered office changed on 02/05/2008 from unit 22 piccadilly trading estate manchester lancashire M1 2NP
01 May 2008
Company name changed linmy (110) LIMITED\certificate issued on 01/05/08
06 Dec 2007
Particulars of mortgage/charge
29 May 2007
Accounting reference date extended from 31/03/08 to 30/04/08
27 Mar 2007
Incorporation

EVANS TEXTILE (SALES) LIMITED Charges

30 June 2011
Legal assignment
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 April 2011
Floating charge (all assets)
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
20 April 2011
Fixed charge on purchased debts which fail to vest
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
18 April 2011
Debenture
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Debenture
Delivered: 3 July 2008
Status: Satisfied on 28 April 2011
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 June 2008
Debenture
Delivered: 25 June 2008
Status: Satisfied on 28 April 2011
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
5 December 2007
Assignment of keyman policy
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Brian Jackson and Michael Harold Hindley
Description: Keyman policy no 6023999 for £1,000,000 on the life of paul…