AMBASSADOR TEXTILES LIMITED
LANCASHIRE

Hellopages » Greater Manchester » Oldham » OL1 3NY

Company number 01065177
Status Active
Incorporation Date 10 August 1972
Company Type Private Limited Company
Address 115 HUDDERSFIELD ROAD, OLDHAM, LANCASHIRE, OL1 3NY
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 164 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMBASSADOR TEXTILES LIMITED are www.ambassadortextiles.co.uk, and www.ambassador-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Ambassador Textiles Limited is a Private Limited Company. The company registration number is 01065177. Ambassador Textiles Limited has been working since 10 August 1972. The present status of the company is Active. The registered address of Ambassador Textiles Limited is 115 Huddersfield Road Oldham Lancashire Ol1 3ny. . DONOHUE, Michael Vincent is a Secretary of the company. DONOHUE, Michael Vincent is a Director of the company. KING, Margaret is a Director of the company. KING, Michael Barry is a Director of the company. The company operates in "Wholesale of textiles".


Current Directors


Director

Director
KING, Margaret

80 years old

Director
KING, Michael Barry

82 years old

AMBASSADOR TEXTILES LIMITED Events

09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 164

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 164

28 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 87 more events
15 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

30 Oct 1987
New secretary appointed;new director appointed

21 Apr 1987
Accounting reference date extended from 31/08 to 31/12

07 Apr 1987
Accounts for a small company made up to 31 December 1986

07 Apr 1987
Return made up to 31/12/86; full list of members

AMBASSADOR TEXTILES LIMITED Charges

12 December 2013
Charge code 0106 5177 0009
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1 mile street oldham t/no.GM721597. Notification of…
20 December 1994
Legal charge
Delivered: 30 December 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that f/h property k/a 115 uddersfield road oldham t/no…
11 November 1994
Debenture
Delivered: 25 November 1994
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 1991
Legal charge
Delivered: 4 April 1991
Status: Satisfied on 3 August 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the south east side of daniel street and the…
18 January 1990
Assignment
Delivered: 30 January 1990
Status: Satisfied on 10 March 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: All that the agreement dated 29 august 1984 relating to…
30 March 1984
Deed
Delivered: 5 April 1984
Status: Satisfied on 23 February 2012
Persons entitled: Williams & Glyn's Bank PLC.
Description: By way of first fixed charge on all the book debts and…
28 January 1981
Legal charge
Delivered: 12 February 1981
Status: Satisfied on 23 February 2012
Persons entitled: Williams & Glyn's Bank Limited
Description: L/Hold land and premises in miles street, oldham, greater…
13 September 1978
Charge by deposit of deeds.
Delivered: 21 September 1978
Status: Satisfied on 23 February 2012
Persons entitled: Williams & Glyn's Bank Limited.
Description: Agreement to lease dated 8TH june, 1978, over a plot of…
1 May 1978
Debenture
Delivered: 9 May 1978
Status: Satisfied on 10 March 1999
Persons entitled: Williams & Glyn's Bank Limited.
Description: Fixed and floating charge on undertaking and all property…