BUSINESS TEXTILE SERVICES LIMITED
NAILSWORTH

Hellopages » Gloucestershire » Stroud » GL6 0BS

Company number 03061034
Status Active
Incorporation Date 24 May 1995
Company Type Private Limited Company
Address UNIT 7-8 SPRING MILL INDUSTRIAL, ESTATE, NAILSWORTH, GLOUCESTERSHIRE, GL6 0BS
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 24,387 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BUSINESS TEXTILE SERVICES LIMITED are www.businesstextileservices.co.uk, and www.business-textile-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty years and five months. Business Textile Services Limited is a Private Limited Company. The company registration number is 03061034. Business Textile Services Limited has been working since 24 May 1995. The present status of the company is Active. The registered address of Business Textile Services Limited is Unit 7 8 Spring Mill Industrial Estate Nailsworth Gloucestershire Gl6 0bs. The company`s financial liabilities are £77.17k. It is £-55.62k against last year. The cash in hand is £52.11k. It is £34.77k against last year. And the total assets are £495.12k, which is £118.27k against last year. MUIR, Ian is a Secretary of the company. MCGEOCH, Neil James is a Director of the company. MUIR, Ian is a Director of the company. MUIR, Karen Frances is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director LAING, Roy Alastair has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


business textile services Key Finiance

LIABILITIES £77.17k
-42%
CASH £52.11k
+200%
TOTAL ASSETS £495.12k
+31%
All Financial Figures

Current Directors

Secretary
MUIR, Ian
Appointed Date: 02 February 1996

Director
MCGEOCH, Neil James
Appointed Date: 15 October 2012
48 years old

Director
MUIR, Ian
Appointed Date: 02 February 1996
64 years old

Director
MUIR, Karen Frances
Appointed Date: 02 February 1996
59 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 26 May 1995
Appointed Date: 24 May 1995

Director
LAING, Roy Alastair
Resigned: 31 January 2014
Appointed Date: 15 October 2012
81 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 26 May 1995
Appointed Date: 24 May 1995

BUSINESS TEXTILE SERVICES LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 30 June 2016
24 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 24,387

22 Mar 2016
Total exemption small company accounts made up to 30 June 2015
08 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 24,387

08 Jun 2015
Director's details changed for Karen Frances Muir on 1 July 2014
...
... and 84 more events
15 Feb 1996
New director appointed
30 May 1995
Secretary resigned
30 May 1995
Director resigned
30 May 1995
Registered office changed on 30/05/95 from: 43 lawrence road hove east sussex BN3 5QE
24 May 1995
Incorporation

BUSINESS TEXTILE SERVICES LIMITED Charges

17 January 2013
Debenture
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
15 October 2012
Debenture
Delivered: 26 October 2012
Status: Outstanding
Persons entitled: Iain William Mcgeoch
Description: Fixed and floating charge over the undertaking and all…
11 January 2002
All assets debenture
Delivered: 17 January 2002
Status: Satisfied on 29 October 2012
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
19 March 2001
Debenture
Delivered: 27 March 2001
Status: Satisfied on 24 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 2000
Rent deposit deed
Delivered: 12 June 2000
Status: Satisfied on 12 May 2010
Persons entitled: Stillwell LTD
Description: £1,835.93 and any sum from time to time deposited in a…
3 May 1996
Fixed and floating charge
Delivered: 8 May 1996
Status: Satisfied on 24 February 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…