Check the

BUSINESS TEXTILE SERVICES LIMITED

Company
BUSINESS TEXTILE SERVICES LIMITED (03061034)

BUSINESS TEXTILE SERVICES

Phone: 01453 832 266
A rating

ABOUT BUSINESS TEXTILE SERVICES LIMITED

Business Textile Services was established in 1996 by a number of industrial laundry specialists. Currently we employ in excess of 22 staff, supplying nationally, recyclable cleaning cloths and floor protection services. In addition we have a carefully selected range of disposable wipers, gloves, hand cleaners and metal bins that can be purchased from our shop.

Our vision is to provide complete, effective, reliable, compliant and environmentally positive wiper solutions.

Business Textile Services was established in 1996 by a number of industrial laundry specialists. Currently we employee in excess of 22 staff, supplying nationally, recyclable cleaning cloths and floor protection services. In addition we have a carefully selected range of disposable wipers, gloves, hand cleaners and metal bins that can be purchased from our shop.

KEY FINANCES

Year
2017
Assets
£535k ▲ £39.88k (8.05 %)
Cash
£14.1k ▼ £-38.01k (-72.94 %)
Liabilities
£46.46k ▼ £-371.49k (-88.88 %)
Net Worth
£488.53k ▲ £411.37k (533.09 %)

REGISTRATION INFO

Company name
BUSINESS TEXTILE SERVICES LIMITED
Company number
03061034
Status
Active
Categroy
Private Limited Company
Date of Incorporation
24 May 1995
Age - 29 years
Home Country
United Kingdom

CONTACTS

Website
www.ecompletewipersolutions.co.uk
Phones
01453 832 266
Registered Address
UNIT 7-8 SPRING MILL INDUSTRIAL,
ESTATE,
NAILSWORTH,
GLOUCESTERSHIRE,
GL6 0BS

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.
39000
Remediation activities and other waste management services

LAST 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

CHARGES

17 January 2013
Status
Outstanding
Delivered
26 January 2013
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
Status
Outstanding
Delivered
26 October 2012
Persons entitled
Iain William Mcgeoch
Description
Fixed and floating charge over the undertaking and all…

11 January 2002
Status
Satisfied on 29 October 2012
Delivered
17 January 2002
Persons entitled
Igf Invoice Finance Limited
Description
Fixed and floating charges over the undertaking and all…

19 March 2001
Status
Satisfied on 24 February 2012
Delivered
27 March 2001
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

31 May 2000
Status
Satisfied on 12 May 2010
Delivered
12 June 2000
Persons entitled
Stillwell LTD
Description
£1,835.93 and any sum from time to time deposited in a…

3 May 1996
Status
Satisfied on 24 February 2012
Delivered
8 May 1996
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

BUSINESS TEXTILE SERVICES LIMITED DIRECTORS

Ian Muir

  Acting
Appointed
02 February 1996
Occupation
Director
Role
Secretary
Nationality
British
Address
Unit 7-8 Spring Mill Industrial, Estate, Nailsworth, Gloucestershire, GL6 0BS
Name
MUIR, Ian

Neil James Mcgeoch

  Acting
Appointed
15 October 2012
Occupation
Director
Role
Director
Age
47
Nationality
British
Address
Unit 7-8 Spring Mill Industrial, Estate, Nailsworth, Gloucestershire, GL6 0BS
Country Of Residence
Scotland
Name
MCGEOCH, Neil James

Ian Muir

  Acting
Appointed
02 February 1996
Occupation
Director
Role
Director
Age
63
Nationality
British
Address
Unit 7-8 Spring Mill Industrial, Estate, Nailsworth, Gloucestershire, GL6 0BS
Country Of Residence
England
Name
MUIR, Ian

Karen Frances Muir

  Acting
Appointed
02 February 1996
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Unit 7-8 Spring Mill Industrial, Estate, Nailsworth, Gloucestershire, GL6 0BS
Country Of Residence
England
Name
MUIR, Karen Frances

BRIGHTON SECRETARY LIMITED

  Resigned
Appointed
24 May 1995
Resigned
26 May 1995
Role
Nominee Secretary
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON SECRETARY LIMITED

Roy Alastair Laing

  Resigned
Appointed
15 October 2012
Resigned
31 January 2014
Occupation
Director
Role
Director
Age
80
Nationality
British
Address
Unit 7-8 Spring Mill Industrial, Estate, Nailsworth, Gloucestershire, GL6 0BS
Country Of Residence
United Kingdom
Name
LAING, Roy Alastair

BRIGHTON DIRECTOR LIMITED

  Resigned
Appointed
24 May 1995
Resigned
26 May 1995
Role
Nominee Director
Address
381 Kingsway, Hove, East Sussex, BN3 4QD
Name
BRIGHTON DIRECTOR LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.