Company Information for STARCOUNTY TEXTILE SERVICES LIMITED
JOHNSON HOUSE ABBOTS PARK, MONKS WAY, PRESTON BROOK, CHESHIRE, WA7 3GH,
|
Company Registration Number
04405925
Private Limited Company
Active |
Company Name | |
---|---|
STARCOUNTY TEXTILE SERVICES LIMITED | |
Legal Registered Office | |
JOHNSON HOUSE ABBOTS PARK MONKS WAY PRESTON BROOK CHESHIRE WA7 3GH Other companies in LL12 | |
Company Number | 04405925 | |
---|---|---|
Company ID Number | 04405925 | |
Date formed | 2002-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-05-05 16:18:13 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
AVIJIT KAR |
||
AVIJIT KAR |
||
YVONNE MAY MONAGHAN |
||
TIMOTHY JAMES MORRIS |
||
CHRISTOPHER SANDER |
||
DONALD RICHARD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE WILLIAM SALVONI |
Company Secretary | ||
PATRICK STEPHEN O'SULLIVAN |
Director | ||
MAURICE WILLIAM SALVONI |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WINTEX UK LIMITED | Director | 2017-08-11 | CURRENT | 1970-10-22 | Active | |
CLAYFULL LIMITED | Director | 2017-07-28 | CURRENT | 1994-07-05 | Active | |
AFONWEN LAUNDRY LIMITED | Director | 2016-04-28 | CURRENT | 1936-04-30 | Active | |
PORTGRADE LIMITED | Director | 2016-04-28 | CURRENT | 1972-08-21 | Active | |
WHITERIVER LAUNDRY LIMITED | Director | 2016-04-28 | CURRENT | 2007-03-21 | Active | |
CHESTER LAUNDRY LIMITED | Director | 2016-04-26 | CURRENT | 1885-05-23 | Active | |
ZIP TEXTILES (SERVICES) LIMITED | Director | 2016-01-31 | CURRENT | 1988-03-17 | Active | |
ASHBON SERVICES LIMITED | Director | 2015-11-27 | CURRENT | 1994-06-21 | Active | |
BENTLEY TEXTILE SERVICES LIMITED | Director | 2015-04-30 | CURRENT | 2001-05-16 | Active | |
CATERERS LINEN SUPPLY LIMITED | Director | 2015-04-30 | CURRENT | 2007-11-08 | Active | |
LONDON LINEN MANAGEMENT LIMITED | Director | 2015-04-30 | CURRENT | 1957-05-27 | Active | |
LONDON LINEN SUPPLY LIMITED | Director | 2015-04-30 | CURRENT | 1935-07-15 | Active | |
LONDON WORKWEAR RENTAL LIMITED | Director | 2015-04-30 | CURRENT | 1986-02-06 | Active | |
CATERING LINEN SUPPLY LIMITED | Director | 2015-04-30 | CURRENT | 2007-11-08 | Active | |
BOURNE TEXTILE SERVICES LIMITED | Director | 2014-03-02 | CURRENT | 1995-02-02 | Active | |
BOURNE SERVICES GROUP LIMITED | Director | 2014-03-02 | CURRENT | 1938-11-16 | Active | |
NWF GROUP PLC | Director | 2013-08-06 | CURRENT | 1988-06-01 | Active | |
JOHNSON WORKPLACE MANAGEMENT SCOTLAND LIMITED | Director | 2011-03-25 | CURRENT | 1994-09-14 | Dissolved 2013-08-23 | |
JOHNSON QRS LIMITED | Director | 2011-01-03 | CURRENT | 1995-05-04 | Dissolved 2013-08-20 | |
QUALITY TEXTILE SERVICES LIMITED | Director | 2010-09-22 | CURRENT | 1928-01-06 | Active | |
SUB-CO 21 LIMITED | Director | 2008-08-18 | CURRENT | 1986-11-04 | Active - Proposal to Strike off | |
JOHNSON SERVICE GROUP PLC | Director | 2007-08-31 | CURRENT | 1953-09-04 | Active | |
JOHNSON ENVIRONMENTAL LIMITED | Director | 2005-06-24 | CURRENT | 1999-07-06 | Dissolved 2015-02-24 | |
JOHNSON HOSPITALITY SERVICES LIMITED | Director | 2005-06-24 | CURRENT | 1999-11-08 | Active | |
JOHNSONS TEXTILE SERVICES LIMITED | Director | 2005-06-24 | CURRENT | 1949-02-16 | Active | |
JOHNSONS BLUE LIMITED | Director | 2003-08-12 | CURRENT | 1998-05-01 | Dissolved 2013-08-20 | |
WORKPLACE DIRECT LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2016-12-06 | |
JOHNSON FINANCE LIMITED | Director | 2002-04-30 | CURRENT | 1999-10-25 | Dissolved 2015-02-24 | |
JOHNSON (CCG) LIMITED | Director | 2002-04-30 | CURRENT | 1997-03-24 | Dissolved 2015-02-24 | |
GREENEARTH CLEANING LIMITED | Director | 2002-04-30 | CURRENT | 1992-02-11 | Active | |
JOHNSON INVESTMENT LIMITED | Director | 2002-04-30 | CURRENT | 1999-10-25 | Active | |
JOHNSON GROUP INC (UK) LIMITED | Director | 2002-03-19 | CURRENT | 1990-07-04 | Active | |
JOHNSON GROUP PROPERTIES PLC | Director | 2002-03-19 | CURRENT | 1953-08-31 | Active | |
M.S.H.A. LIMITED | Director | 2000-02-24 | CURRENT | 1982-11-23 | Dissolved 2014-02-11 | |
J.S.H.A. LIMITED | Director | 2000-02-24 | CURRENT | 1985-12-17 | Dissolved 2014-02-11 | |
GREASEATERS LIMITED | Director | 2000-02-24 | CURRENT | 1978-02-07 | Active - Proposal to Strike off | |
BRIGHT CLOTHING LIMITED | Director | 2000-02-24 | CURRENT | 1975-09-08 | Dissolved 2018-01-09 | |
ELT UNIFORMS LIMITED | Director | 2000-02-24 | CURRENT | 1983-03-14 | Dissolved 2018-01-09 | |
SEMARA LIMITED | Director | 2000-02-24 | CURRENT | 1917-10-05 | Dissolved 2018-01-09 | |
QUALITY CLEANERS LIMITED | Director | 2000-02-24 | CURRENT | 1934-04-30 | Dissolved 2018-01-09 | |
WARRENDER AIRCRAFT SERVICES LIMITED | Director | 2000-02-24 | CURRENT | 1955-06-29 | Dissolved 2018-01-09 | |
STUARTS EXPRESS DYERS & CLEANERS LIMITED | Director | 2000-02-24 | CURRENT | 1979-08-23 | Dissolved 2018-01-09 | |
OXFORD SOFTWARE LIMITED | Director | 2000-02-24 | CURRENT | 1981-08-14 | Dissolved 2018-01-09 | |
ROBOSERVE LIMITED | Director | 2000-02-24 | CURRENT | 1967-03-02 | Active | |
SEMARA NOMINEES LIMITED | Director | 2000-02-24 | CURRENT | 1939-06-30 | Active | |
SEMARA ESTATES LIMITED | Director | 2000-02-24 | CURRENT | 1947-01-01 | Active | |
SEMARA INVESTMENTS LIMITED | Director | 2000-02-24 | CURRENT | 1965-10-29 | Active | |
SEMARA CONTRACT SERVICES LIMITED | Director | 2000-02-24 | CURRENT | 1964-10-15 | Active | |
SEMARA TRUSTEES LIMITED | Director | 2000-02-24 | CURRENT | 1968-07-19 | Active | |
JSG PLC | Director | 2000-02-24 | CURRENT | 1967-07-13 | Active | |
SEMARA GROUP LIMITED | Director | 2000-02-24 | CURRENT | 1984-08-14 | Active | |
FRESH WATERS LINEN SERVICES LIMITED | Director | 1999-12-08 | CURRENT | 1995-05-04 | Dissolved 2016-12-06 | |
JOHNSON GROUP PENSION NOMINEES LIMITED | Director | 1999-12-01 | CURRENT | 1943-03-02 | Active | |
JOHNSON GROUP CLEANERS PROPERTIES LIMITED | Director | 1998-04-14 | CURRENT | 1998-03-24 | Dissolved 2016-12-13 | |
JOHNSON GROUP CLEANERS LIMITED | Director | 1998-03-09 | CURRENT | 1998-02-20 | Dissolved 2016-12-06 | |
CLEANOLOGY LIMITED | Director | 1997-05-31 | CURRENT | 1935-02-18 | Active - Proposal to Strike off | |
GREENEARTH CLEANING EUROPE LIMITED | Director | 1997-05-31 | CURRENT | 1908-02-13 | Active | |
CLIFTON CLEANING LIMITED | Director | 1996-01-12 | CURRENT | 1974-02-28 | Active | |
STALBRIDGE LINEN SERVICES LIMITED | Director | 1996-01-02 | CURRENT | 1995-02-17 | Active | |
JOHNSON GROUP MANAGEMENT SERVICES LIMITED | Director | 1992-04-16 | CURRENT | 1884-02-12 | Active | |
JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED | Director | 1991-07-11 | CURRENT | 1937-03-23 | Active | |
JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED | Director | 1991-04-16 | CURRENT | 1906-11-07 | Active | |
WINTEX UK LIMITED | Director | 2017-08-11 | CURRENT | 1970-10-22 | Active | |
CLAYFULL LIMITED | Director | 2017-07-28 | CURRENT | 1994-07-05 | Active | |
AFONWEN LAUNDRY LIMITED | Director | 2016-04-28 | CURRENT | 1936-04-30 | Active | |
LONDON LINEN MANAGEMENT LIMITED | Director | 2015-04-30 | CURRENT | 1957-05-27 | Active | |
SEMARA ESTATES LIMITED | Director | 2014-05-01 | CURRENT | 1947-01-01 | Active | |
QUALITY TEXTILE SERVICES LIMITED | Director | 2010-09-22 | CURRENT | 1928-01-06 | Active | |
SUB-CO 21 LIMITED | Director | 2009-11-09 | CURRENT | 1986-11-04 | Active - Proposal to Strike off | |
JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED | Director | 2008-06-24 | CURRENT | 1937-03-23 | Active | |
JOHNSON ENVIRONMENTAL LIMITED | Director | 2008-06-19 | CURRENT | 1999-07-06 | Dissolved 2015-02-24 | |
JOHNSONS BLUE LIMITED | Director | 2007-12-28 | CURRENT | 1998-05-01 | Dissolved 2013-08-20 | |
M.S.H.A. LIMITED | Director | 2007-12-28 | CURRENT | 1982-11-23 | Dissolved 2014-02-11 | |
JOHNSON FINANCE LIMITED | Director | 2007-12-28 | CURRENT | 1999-10-25 | Dissolved 2015-02-24 | |
J.S.H.A. LIMITED | Director | 2007-12-28 | CURRENT | 1985-12-17 | Dissolved 2014-02-11 | |
JOHNSON (CCG) LIMITED | Director | 2007-12-28 | CURRENT | 1997-03-24 | Dissolved 2015-02-24 | |
JOHNSON GROUP CLEANERS LIMITED | Director | 2007-12-28 | CURRENT | 1998-02-20 | Dissolved 2016-12-06 | |
JOHNSON GROUP CLEANERS PROPERTIES LIMITED | Director | 2007-12-28 | CURRENT | 1998-03-24 | Dissolved 2016-12-13 | |
GREASEATERS LIMITED | Director | 2007-12-28 | CURRENT | 1978-02-07 | Active - Proposal to Strike off | |
BRIGHT CLOTHING LIMITED | Director | 2007-12-28 | CURRENT | 1975-09-08 | Dissolved 2018-01-09 | |
ELT UNIFORMS LIMITED | Director | 2007-12-28 | CURRENT | 1983-03-14 | Dissolved 2018-01-09 | |
SEMARA LIMITED | Director | 2007-12-28 | CURRENT | 1917-10-05 | Dissolved 2018-01-09 | |
QUALITY CLEANERS LIMITED | Director | 2007-12-28 | CURRENT | 1934-04-30 | Dissolved 2018-01-09 | |
WARRENDER AIRCRAFT SERVICES LIMITED | Director | 2007-12-28 | CURRENT | 1955-06-29 | Dissolved 2018-01-09 | |
STUARTS EXPRESS DYERS & CLEANERS LIMITED | Director | 2007-12-28 | CURRENT | 1979-08-23 | Dissolved 2018-01-09 | |
OXFORD SOFTWARE LIMITED | Director | 2007-12-28 | CURRENT | 1981-08-14 | Dissolved 2018-01-09 | |
GREENEARTH CLEANING LIMITED | Director | 2007-12-28 | CURRENT | 1992-02-11 | Active | |
STALBRIDGE LINEN SERVICES LIMITED | Director | 2007-12-28 | CURRENT | 1995-02-17 | Active | |
CLEANOLOGY LIMITED | Director | 2007-12-28 | CURRENT | 1935-02-18 | Active - Proposal to Strike off | |
JOHNSON GROUP PENSION NOMINEES LIMITED | Director | 2007-12-28 | CURRENT | 1943-03-02 | Active | |
JOHNSON GROUP INC (UK) LIMITED | Director | 2007-12-28 | CURRENT | 1990-07-04 | Active | |
JOHNSON INVESTMENT LIMITED | Director | 2007-12-28 | CURRENT | 1999-10-25 | Active | |
JOHNSON HOSPITALITY SERVICES LIMITED | Director | 2007-12-28 | CURRENT | 1999-11-08 | Active | |
ROBOSERVE LIMITED | Director | 2007-12-28 | CURRENT | 1967-03-02 | Active | |
SEMARA NOMINEES LIMITED | Director | 2007-12-28 | CURRENT | 1939-06-30 | Active | |
SEMARA INVESTMENTS LIMITED | Director | 2007-12-28 | CURRENT | 1965-10-29 | Active | |
SEMARA CONTRACT SERVICES LIMITED | Director | 2007-12-28 | CURRENT | 1964-10-15 | Active | |
SEMARA TRUSTEES LIMITED | Director | 2007-12-28 | CURRENT | 1968-07-19 | Active | |
JOHNSON GROUP MANAGEMENT SERVICES LIMITED | Director | 2007-12-28 | CURRENT | 1884-02-12 | Active | |
JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED | Director | 2007-12-28 | CURRENT | 1906-11-07 | Active | |
GREENEARTH CLEANING EUROPE LIMITED | Director | 2007-12-28 | CURRENT | 1908-02-13 | Active | |
JSG PLC | Director | 2007-12-28 | CURRENT | 1967-07-13 | Active | |
SEMARA GROUP LIMITED | Director | 2007-12-28 | CURRENT | 1984-08-14 | Active | |
CLIFTON CLEANING LIMITED | Director | 2007-12-28 | CURRENT | 1974-02-28 | Active | |
CLAYFULL LIMITED | Director | 2017-07-28 | CURRENT | 1994-07-05 | Active | |
CLEANOLOGY LIMITED | Director | 2017-01-04 | CURRENT | 1935-02-18 | Active - Proposal to Strike off | |
GREENEARTH CLEANING EUROPE LIMITED | Director | 2017-01-04 | CURRENT | 1908-02-13 | Active | |
AFONWEN LAUNDRY LIMITED | Director | 2016-04-28 | CURRENT | 1936-04-30 | Active | |
PORTGRADE LIMITED | Director | 2016-04-28 | CURRENT | 1972-08-21 | Active | |
WHITERIVER LAUNDRY LIMITED | Director | 2016-04-28 | CURRENT | 2007-03-21 | Active | |
CHESTER LAUNDRY LIMITED | Director | 2016-04-26 | CURRENT | 1885-05-23 | Active | |
ZIP TEXTILES (SERVICES) LIMITED | Director | 2016-01-31 | CURRENT | 1988-03-17 | Active | |
ASHBON SERVICES LIMITED | Director | 2015-11-27 | CURRENT | 1994-06-21 | Active | |
BENTLEY TEXTILE SERVICES LIMITED | Director | 2015-04-30 | CURRENT | 2001-05-16 | Active | |
CATERERS LINEN SUPPLY LIMITED | Director | 2015-04-30 | CURRENT | 2007-11-08 | Active | |
LONDON LINEN MANAGEMENT LIMITED | Director | 2015-04-30 | CURRENT | 1957-05-27 | Active | |
LONDON LINEN SUPPLY LIMITED | Director | 2015-04-30 | CURRENT | 1935-07-15 | Active | |
LONDON WORKWEAR RENTAL LIMITED | Director | 2015-04-30 | CURRENT | 1986-02-06 | Active | |
CATERING LINEN SUPPLY LIMITED | Director | 2015-04-30 | CURRENT | 2007-11-08 | Active | |
SUB-CO 21 LIMITED | Director | 2014-05-01 | CURRENT | 1986-11-04 | Active - Proposal to Strike off | |
BOURNE TEXTILE SERVICES LIMITED | Director | 2014-03-02 | CURRENT | 1995-02-02 | Active | |
BOURNE SERVICES GROUP LIMITED | Director | 2014-03-02 | CURRENT | 1938-11-16 | Active | |
JOHNSON GROUP PROPERTIES PLC | Director | 2014-02-13 | CURRENT | 1953-08-31 | Active | |
JOHNSON GROUP MANAGEMENT SERVICES LIMITED | Director | 2012-06-11 | CURRENT | 1884-02-12 | Active | |
JOHNSON SERVICE GROUP PLC | Director | 2008-09-09 | CURRENT | 1953-09-04 | Active | |
WINTEX UK LIMITED | Director | 2007-01-29 | CURRENT | 1970-10-22 | Active | |
STALBRIDGE LINEN SERVICES LIMITED | Director | 2016-09-01 | CURRENT | 1995-02-17 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Avijit Kar on 2019-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVIJIT KAR | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/19 FROM Aerial Road Llay Industrial Estate South Llay Wrexham Flintshire LL12 0TU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDER | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES | |
PSC07 | CESSATION OF MAURICE WILLIAM SALVONI AS A PSC | |
PSC07 | CESSATION OF PATRICK STEPHEN O'SULLIVAN AS A PSC | |
PSC02 | Notification of Johnson Service Group Plc as a person with significant control on 2017-12-11 | |
AA01 | Current accounting period extended from 30/06/18 TO 31/12/18 | |
TM02 | Termination of appointment of Maurice William Salvoni on 2017-12-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE SALVONI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK O'SULLIVAN | |
AP03 | Appointment of Avijit Kar as company secretary on 2017-12-11 | |
AP01 | DIRECTOR APPOINTED AVIJIT KAR | |
AP01 | DIRECTOR APPOINTED TIMOTHY JAMES MORRIS | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER SANDER | |
AP01 | DIRECTOR APPOINTED MRS YVONNE MAY MONAGHAN | |
AP01 | DIRECTOR APPOINTED DONALD RICHARD SMITH | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 19/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044059250006 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 30/06/17 TOTAL EXEMPTION FULL | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 115000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/16 STATEMENT OF CAPITAL;GBP 115000 | |
AR01 | 28/03/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 115000 | |
AR01 | 28/03/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 044059250006 | |
LATEST SOC | 22/04/14 STATEMENT OF CAPITAL;GBP 115000 | |
AR01 | 28/03/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WILLIAM SALVONI / 05/02/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAURICE WILLIAM SALVONI / 05/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK STEPHEN O'SULLIVAN / 22/10/2013 | |
AR01 | 28/03/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AR01 | 28/03/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE WILLIAM SALVONI / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK STEPHEN O'SULLIVAN / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2009 FROM STANHOPE HOUSE, MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DN | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES04 | £ NC 100000/1000000 13/0 | |
123 | NC INC ALREADY ADJUSTED 13/05/02 | |
88(2)R | AD 13/05/02--------- £ SI 114999@1=114999 £ IC 1/115000 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OG1017798 | Active | Licenced property: (RHYL) LTD COUNTY LAUNDRY & CLEANERS STATION ROAD RHUDDLAN RHYL STATION ROAD GB LL18 5UA;LLAY INDUSTRIAL ESTATE AERIAL ROAD LLAY WREXHAM LLAY GB LL12 0TU. Correspondance address: LLAY INDUSTRIAL ESTATE AERIAL ROAD LLAY WREXHAM LLAY GB LL12 0TU |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC ASSET FINANCE (UK) LTD | ||
LEGAL ASSIGNMENT | Satisfied | HSBC BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER") | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 1,044,578 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 1,227,750 |
Creditors Due Within One Year | 2013-06-30 | £ 944,361 |
Creditors Due Within One Year | 2012-06-30 | £ 981,864 |
Provisions For Liabilities Charges | 2013-06-30 | £ 73,121 |
Provisions For Liabilities Charges | 2012-06-30 | £ 41,534 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STARCOUNTY TEXTILE SERVICES LIMITED
Called Up Share Capital | 2013-06-30 | £ 115,000 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 115,000 |
Cash Bank In Hand | 2013-06-30 | £ 47,520 |
Cash Bank In Hand | 2012-06-30 | £ 18,204 |
Current Assets | 2013-06-30 | £ 828,789 |
Current Assets | 2012-06-30 | £ 872,348 |
Debtors | 2013-06-30 | £ 470,502 |
Debtors | 2012-06-30 | £ 458,614 |
Fixed Assets | 2013-06-30 | £ 2,015,545 |
Fixed Assets | 2012-06-30 | £ 2,047,679 |
Secured Debts | 2013-06-30 | £ 1,351,777 |
Secured Debts | 2012-06-30 | £ 1,498,698 |
Shareholder Funds | 2013-06-30 | £ 782,274 |
Shareholder Funds | 2012-06-30 | £ 668,879 |
Stocks Inventory | 2013-06-30 | £ 310,767 |
Stocks Inventory | 2012-06-30 | £ 395,530 |
Tangible Fixed Assets | 2013-06-30 | £ 1,619,545 |
Tangible Fixed Assets | 2012-06-30 | £ 1,639,179 |
Debtors and other cash assets
STARCOUNTY TEXTILE SERVICES LIMITED owns 1 domain names.
starcounty.co.uk
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as STARCOUNTY TEXTILE SERVICES LIMITED are:
Initiating party | STARCOUNTY TEXTILE SERVICES LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ROYAL HOTEL (LLANDUDNO) LIMITED | Event Date | 2012-08-22 |
In the Caernarfon County Court case number 125 A Petition to wind up the above-named Company of Registered No: 00946949, 19 Trinity Road, Llandudno, North Wales, United Kingdom LL30 2RD , presented on 22 August 2012 by STARCOUNTY TEXTILE SERVICES LTD of Aerial Road, Llay Industrial Estate, Llay, Wrexham LL12 0TU , claiming to be a creditor of the Company, will be heard at Caernarfon County Court, Court House, Llanberis Road, Caernarfon, Gwynedd LL55 2DF , on 26 September 2012 , at 12.50 pm (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 25 September 2012 . The Petitioners Solicitor is Allington Hughes , 2 Vicars Lane, Chester CH1 1QX . DX 19983 CHESTER. : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |