BRISTOL TEXTILE RECYCLERS LIMITED
CORSHAM

Hellopages » Wiltshire » Wiltshire » SN13 0BH

Company number 03382168
Status Active
Incorporation Date 5 June 1997
Company Type Private Limited Company
Address 1 ABACUS HOUSE, NEWLANDS ROAD, CORSHAM, WILTSHIRE, SN13 0BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 1,000 ; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of BRISTOL TEXTILE RECYCLERS LIMITED are www.bristoltextilerecyclers.co.uk, and www.bristol-textile-recyclers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. The distance to to Bradford-on-Avon Rail Station is 6.6 miles; to Avoncliff Rail Station is 7.6 miles; to Trowbridge Rail Station is 7.8 miles; to Freshford Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bristol Textile Recyclers Limited is a Private Limited Company. The company registration number is 03382168. Bristol Textile Recyclers Limited has been working since 05 June 1997. The present status of the company is Active. The registered address of Bristol Textile Recyclers Limited is 1 Abacus House Newlands Road Corsham Wiltshire Sn13 0bh. . PIPER, Haydn Paul is a Secretary of the company. PIPER, Haydn Paul is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PIPER, Fernley Albert has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
PIPER, Haydn Paul
Appointed Date: 05 June 1997

Director
PIPER, Haydn Paul
Appointed Date: 05 June 1997
65 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 June 1997
Appointed Date: 05 June 1997

Director
PIPER, Fernley Albert
Resigned: 28 May 2013
Appointed Date: 05 June 1997
94 years old

BRISTOL TEXTILE RECYCLERS LIMITED Events

13 Feb 2017
Total exemption small company accounts made up to 30 November 2016
06 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1,000

21 Apr 2016
Total exemption small company accounts made up to 30 November 2015
25 Jun 2015
Total exemption small company accounts made up to 30 November 2014
25 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000

...
... and 44 more events
15 Jun 1998
Return made up to 05/06/98; full list of members
24 Jun 1997
Accounting reference date extended from 30/06/98 to 30/11/98
24 Jun 1997
Ad 05/06/97--------- £ si 998@1=998 £ ic 2/1000
10 Jun 1997
Secretary resigned
05 Jun 1997
Incorporation

BRISTOL TEXTILE RECYCLERS LIMITED Charges

22 May 2008
Debenture
Delivered: 3 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 April 2008
Rent deposit deed
Delivered: 16 April 2008
Status: Outstanding
Persons entitled: Willment Western Limited
Description: L/Hold premises at albert road st phillips bristol.
3 October 2003
Debenture
Delivered: 9 October 2003
Status: Satisfied on 20 June 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…