KAYES TEXTILES LIMITED
WESTCLIFF ON SEA

Hellopages » Essex » Southend-on-Sea » SS0 9PE

Company number 04695652
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address 601 LONDON ROAD, WESTCLIFF ON SEA, ESSEX, SS0 9PE
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of KAYES TEXTILES LIMITED are www.kayestextiles.co.uk, and www.kayes-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Kayes Textiles Limited is a Private Limited Company. The company registration number is 04695652. Kayes Textiles Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Kayes Textiles Limited is 601 London Road Westcliff On Sea Essex Ss0 9pe. The company`s financial liabilities are £6.62k. It is £-8.22k against last year. The cash in hand is £19.53k. It is £8.54k against last year. And the total assets are £57.6k, which is £16.58k against last year. SILVER, Helen Rachel is a Director of the company. SILVER, Paul is a Director of the company. Secretary KAYE, Ruth has been resigned. Nominee Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Director KAYE, Leonard has been resigned. Director KAYE, Ruth has been resigned. Nominee Director CREDITREFORM LIMITED has been resigned. The company operates in "Retail sale of textiles in specialised stores".


kayes textiles Key Finiance

LIABILITIES £6.62k
-56%
CASH £19.53k
+77%
TOTAL ASSETS £57.6k
+40%
All Financial Figures

Current Directors

Director
SILVER, Helen Rachel
Appointed Date: 16 April 2010
59 years old

Director
SILVER, Paul
Appointed Date: 16 September 2014
64 years old

Resigned Directors

Secretary
KAYE, Ruth
Resigned: 16 April 2010
Appointed Date: 25 March 2003

Nominee Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 25 March 2003
Appointed Date: 12 March 2003

Director
KAYE, Leonard
Resigned: 16 April 2010
Appointed Date: 25 March 2003
99 years old

Director
KAYE, Ruth
Resigned: 16 April 2010
Appointed Date: 25 March 2003
95 years old

Nominee Director
CREDITREFORM LIMITED
Resigned: 25 March 2003
Appointed Date: 12 March 2003

Persons With Significant Control

Mrs Helen Rachel Silver
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Silver
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

KAYES TEXTILES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2016
Confirmation statement made on 7 December 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

01 May 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100

...
... and 32 more events
31 Mar 2003
Director resigned
31 Mar 2003
Registered office changed on 31/03/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
31 Mar 2003
New secretary appointed;new director appointed
31 Mar 2003
New director appointed
12 Mar 2003
Incorporation