STANDARD TEXTILE (UK) LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6EW

Company number 03257418
Status Active
Incorporation Date 1 October 1996
Company Type Private Limited Company
Address THE GATEHOUSE, 453 CRANBROOK ROAD, ILFORD, ESSEX, IG2 6EW
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100 ; Accounts for a small company made up to 31 December 2015; Accounts for a small company made up to 31 December 2014. The most likely internet sites of STANDARD TEXTILE (UK) LIMITED are www.standardtextileuk.co.uk, and www.standard-textile-uk.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-eight years and twelve months. Standard Textile Uk Limited is a Private Limited Company. The company registration number is 03257418. Standard Textile Uk Limited has been working since 01 October 1996. The present status of the company is Active. The registered address of Standard Textile Uk Limited is The Gatehouse 453 Cranbrook Road Ilford Essex Ig2 6ew. The company`s financial liabilities are £241.18k. It is £63.61k against last year. And the total assets are £767.08k, which is £-96.15k against last year. YEHEZKEL, Ronen is a Secretary of the company. BOPP, Chris is a Director of the company. FRANKEL, Edward is a Director of the company. HEIMAN, Gary is a Director of the company. YEHEZKEL, Ronen is a Director of the company. Secretary CARMIEL, Menachem has been resigned. Secretary DAUBE, Jacob has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary JD SECRETARIAT LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HEIMAN, Kim has been resigned. Director MOSHE, Birenberm has been resigned. Director RAVID, Reuven David has been resigned. Director SCHWARZ, Guy has been resigned. The company operates in "Wholesale of textiles".


standard textile (uk) Key Finiance

LIABILITIES £241.18k
+35%
CASH n/a
TOTAL ASSETS £767.08k
-12%
All Financial Figures

Current Directors

Secretary
YEHEZKEL, Ronen
Appointed Date: 28 October 2014

Director
BOPP, Chris
Appointed Date: 16 December 2002
68 years old

Director
FRANKEL, Edward
Appointed Date: 16 December 2002
71 years old

Director
HEIMAN, Gary
Appointed Date: 16 December 2002
74 years old

Director
YEHEZKEL, Ronen
Appointed Date: 28 October 2014
54 years old

Resigned Directors

Secretary
CARMIEL, Menachem
Resigned: 24 December 2001
Appointed Date: 01 October 1996

Secretary
DAUBE, Jacob
Resigned: 28 October 2014
Appointed Date: 01 September 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Secretary
JD SECRETARIAT LIMITED
Resigned: 04 July 2001
Appointed Date: 27 August 1997

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 01 October 1996
Appointed Date: 01 October 1996

Director
HEIMAN, Kim
Resigned: 16 December 2002
Appointed Date: 24 March 1997
68 years old

Director
MOSHE, Birenberm
Resigned: 31 December 2011
Appointed Date: 16 December 2002
80 years old

Director
RAVID, Reuven David
Resigned: 16 December 2002
Appointed Date: 01 October 1996
79 years old

Director
SCHWARZ, Guy
Resigned: 31 July 2013
Appointed Date: 01 March 2012
55 years old

STANDARD TEXTILE (UK) LIMITED Events

16 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100

14 Apr 2016
Accounts for a small company made up to 31 December 2015
12 Oct 2015
Accounts for a small company made up to 31 December 2014
02 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100

25 Nov 2014
Appointment of Mr Ronen Yehezkel as a director on 28 October 2014
...
... and 61 more events
06 Dec 1996
Director resigned
06 Dec 1996
Secretary resigned
06 Dec 1996
New director appointed
06 Dec 1996
New secretary appointed
01 Oct 1996
Incorporation