Check the

DG (UK) TEXTILES LIMITED

Company
DG (UK) TEXTILES LIMITED (03556950)

DG (UK) TEXTILES

Phone: +44 (0)2089 613 337
A⁺ rating

ABOUT DG (UK) TEXTILES LIMITED

We have been supplier in the United Kingdom market since 1980, and we are importer, stockist, and wholesaler of 100% Cotton table linen in both designs of Satin Band and Ivy Leaf from CROATIA, and top quality EGYPTIAN table linen and bed linen.

A large quantity of stocks are available at any time, and the continuity of our products are guaranteed, also huge stock of products are kept in our West London warehouse, and ready for any urgent deliveries, in London same day, or 24 hours in UK, or 48 hours in Ireland.

A number of top linen suppliers, commercial laundries, hotels, private caterers and restaurants are working very closely with our organisation to provide their customers the very best quality of table linen, bed line, bath towels, bathrobes, blankets, chef's wear, kitchen wear, hot towels supplied by us.

We are ready to help you with our expertise on our products.

Company name:

KEY FINANCES

Year
2016
Assets
£904.89k ▼ £-6.96k (-0.76 %)
Cash
£71.63k ▼ £-8.25k (-10.33 %)
Liabilities
£0k ▼ £0k (NaN)
Net Worth
£904.89k ▼ £-6.96k (-0.76 %)

REGISTRATION INFO

Company name
DG (UK) TEXTILES LIMITED
Company number
03556950
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 May 1998
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
dgtextiles.co.uk
Phones
+44 (0)2089 613 337
+44 (0)2089 613 396
02089 613 337
02089 613 396
Registered Address
DEANS HOUSE,
45-47 GORST ROAD PARK ROYAL,
LONDON,
NW10 6LS

ECONOMIC ACTIVITIES

46410
Wholesale of textiles

LAST EVENTS

18 Nov 2016
Secretary's details changed for Daniel Jamshidzadem on 18 November 2016
31 May 2016
Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1,000
08 Mar 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

29 May 1999
Status
Outstanding
Delivered
8 June 1999
Persons entitled
National Westminster Bank PLC
Description
The sum of £50,000 together with interest accrued now or to…

8 April 1999
Status
Outstanding
Delivered
14 April 1999
Persons entitled
National Westminster Bank PLC
Description
The sum of £20,000 together with interest accrued now or to…

29 September 1998
Status
Outstanding
Delivered
6 October 1998
Persons entitled
National Westminster Bank PLC
Description
The sum of £50,000 together with interest accrued now or to…

22 July 1998
Status
Outstanding
Delivered
27 July 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

12 June 1998
Status
Outstanding
Delivered
19 June 1998
Persons entitled
National Westminster Bank PLC
Description
The sum of £42,000 together with interest accrued now or to…

See Also


Last update 2018

DG (UK) TEXTILES LIMITED DIRECTORS

Ahmad Jamshidzadeh

  Acting
Appointed
01 May 1998
Role
Secretary
Address
21 Grange Avenue, London, N20 8AA
Name
JAMSHIDZADEH, Ahmad

Daniel Jamshidzadeh

  Acting
Appointed
01 September 2011
Role
Secretary
Nationality
British
Address
21 Grange Avenue, London, England, N20 8AA
Name
JAMSHIDZADEH, Daniel

Ahmad Jamshidzadeh

  Acting
Appointed
01 June 1998
Occupation
Mechanical Eng
Role
Director
Age
71
Nationality
British
Address
21 Grange Avenue, London, N20 8AA
Country Of Residence
England
Name
JAMSHIDZADEH, Ahmad

Barbara Anne Jamshidzadeh

  Resigned
Appointed
02 October 2000
Resigned
31 August 2011
Role
Secretary
Address
21 Grange Avenue, London, N20 8AA
Name
JAMSHIDZADEH, Barbara Anne

HALLMARK SECRETARIES LIMITED

  Resigned
Appointed
01 May 1998
Resigned
01 May 1998
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED

Abel Fazl Atashroo

  Resigned
Appointed
01 May 1998
Resigned
12 May 2001
Occupation
Accountant
Role
Director
Age
74
Nationality
British
Address
34 Harwood Terrace, London, SW6 2AB
Name
ATASHROO, Abel Fazl

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
01 May 1998
Resigned
01 May 1998
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

REVIEWS


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