EUROPEAN TEXTILE RECYCLING LIMITED
STAFFORD STAFFORDSHIRE TEXTILES (UK) LIMITED S. T. (RAGS) LIMITED

Hellopages » Staffordshire » Stafford » ST16 3HS

Company number 03153762
Status Active
Incorporation Date 1 February 1996
Company Type Private Limited Company
Address C/O LAWTON BRADFORD ACCOUNTANTS TOLLGATE COURT BUSINESS CENTRE, TOLLGATE COURT, STAFFORD, ENGLAND, ST16 3HS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Registered office address changed from Newport House Newport Road Stafford ST16 1DA to C/O Lawton Bradford Accountants Tollgate Court Business Centre Tollgate Court Stafford ST16 3HS on 1 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of EUROPEAN TEXTILE RECYCLING LIMITED are www.europeantextilerecycling.co.uk, and www.european-textile-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Barlaston Rail Station is 8.4 miles; to Hednesford Rail Station is 9.3 miles; to Blythe Bridge Rail Station is 9.9 miles; to Cannock Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.European Textile Recycling Limited is a Private Limited Company. The company registration number is 03153762. European Textile Recycling Limited has been working since 01 February 1996. The present status of the company is Active. The registered address of European Textile Recycling Limited is C O Lawton Bradford Accountants Tollgate Court Business Centre Tollgate Court Stafford England St16 3hs. . COGGINS, Darren Steven is a Director of the company. COGGINS, Margaret Lesley is a Director of the company. FARNELL, Christopher Michael is a Director of the company. Secretary ACOCKS, Michael Mann has been resigned. Secretary ACOCKS, Michael Mann has been resigned. Nominee Secretary MIDLANDS COMPANY SERVICES LIMITED has been resigned. Secretary PARKER, Jaqueline Ann has been resigned. Nominee Director ADEY, Jane has been resigned. Director MCDERMOTT, Michael Joseph has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
COGGINS, Darren Steven
Appointed Date: 13 February 1996
60 years old

Director
COGGINS, Margaret Lesley
Appointed Date: 01 April 2008
61 years old

Director
FARNELL, Christopher Michael
Appointed Date: 20 August 2012
42 years old

Resigned Directors

Secretary
ACOCKS, Michael Mann
Resigned: 30 June 2009
Appointed Date: 22 November 2004

Secretary
ACOCKS, Michael Mann
Resigned: 26 February 1999
Appointed Date: 13 February 1996

Nominee Secretary
MIDLANDS COMPANY SERVICES LIMITED
Resigned: 13 February 1996
Appointed Date: 01 February 1996

Secretary
PARKER, Jaqueline Ann
Resigned: 01 December 2004
Appointed Date: 01 April 1999

Nominee Director
ADEY, Jane
Resigned: 13 February 1996
Appointed Date: 01 February 1996
64 years old

Director
MCDERMOTT, Michael Joseph
Resigned: 31 July 2012
Appointed Date: 22 February 2012
59 years old

Persons With Significant Control

Mr Darren Steven Coggins
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

EUROPEAN TEXTILE RECYCLING LIMITED Events

02 Mar 2017
Confirmation statement made on 1 February 2017 with updates
01 Mar 2017
Registered office address changed from Newport House Newport Road Stafford ST16 1DA to C/O Lawton Bradford Accountants Tollgate Court Business Centre Tollgate Court Stafford ST16 3HS on 1 March 2017
11 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 103

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 63 more events
04 Feb 1997
New secretary appointed
04 Feb 1997
New director appointed
04 Feb 1997
Registered office changed on 04/02/97 from: 46 marston road stafford ST16 3BU
04 Feb 1997
Return made up to 01/02/97; full list of members
  • 363(287) ‐ Registered office changed on 04/02/97
  • 363(288) ‐ Secretary resigned;director resigned

01 Feb 1996
Incorporation

EUROPEAN TEXTILE RECYCLING LIMITED Charges

2 July 2008
Guarantee and debenture
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 October 2003
Legal charge
Delivered: 25 October 2003
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: All that f/h and l/h property k/a the warehouse and offices…
19 November 1997
Debenture
Delivered: 9 December 1997
Status: Satisfied on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…