Check the

TEXTILE AUTOMATION SALES LIMITED

Company
TEXTILE AUTOMATION SALES LIMITED (04160813)

TEXTILE AUTOMATION SALES

Phone: +44 (0)1494 882 772
A⁺ rating

ABOUT TEXTILE AUTOMATION SALES LIMITED

We are a UK based company and are the successors to the original DETEXOMAT. We have now been successfully trading since 1998 supplying spare parts, machines and other ancillary equipment for the hosiery industry. We feel that we inherited a wealth of knowledge and tradition when we acquired the intellectual property rights to the original Detexomat machinery drawings, patents, trade marks etc. In fact, we have a long-standing experience of Detexomat; our workforce is made up of past Detexomat employees. This knowledge is carried through to T.A.S. in our dedication in supplying a first class service to all our existing and new users of Detexomat machines.

Our business is based on traditional values including quality, reliability and customer service. Our success will not be measured purely by turnover or profit, but by the increasing number of satisfied customers.

We are committed to fulfilling our customer’s requirements.

KEY FINANCES

Year
2016
Assets
£83.86k ▼ £-11.88k (-12.40 %)
Cash
£13.61k ▼ £-0.81k (-5.62 %)
Liabilities
£34.18k ▲ £14.67k (75.24 %)
Net Worth
£49.68k ▼ £-26.55k (-34.83 %)

REGISTRATION INFO

Company name
TEXTILE AUTOMATION SALES LIMITED
Company number
04160813
Status
Active
Categroy
Private Limited Company
Date of Incorporation
15 Feb 2001
Age - 24 years
Home Country
United Kingdom

CONTACTS

Website
textileautomationsales.info
Phones
+44 (0)1494 882 772
+44 (0)8707 059 077
01494 882 772
08707 059 077
Registered Address
UNIT 2 NORTHS ESTATE OLD OXFORD ROAD,
PIDDINGTON,
HIGH WYCOMBE,
BUCKINGHAMSHIRE,
ENGLAND,
HP14 3BE

ECONOMIC ACTIVITIES

13960
Manufacture of other technical and industrial textiles

LAST EVENTS

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 4

See Also


Last update 2018

TEXTILE AUTOMATION SALES LIMITED DIRECTORS

Lynne Gillian Cordice

  Acting
Appointed
09 February 2006
Role
Secretary
Address
240 West Wycombe Road, High Wycombe, Buckinghamshire, HP12 3AR
Name
CORDICE, Lynne Gillian

Neil Anthony Cordice

  Acting PSC
Appointed
09 February 2006
Occupation
Consultant
Role
Director
Age
65
Nationality
British
Address
240 West Wycombe Road, High Wycombe, Buckinghamshire, HP12 3AR
Country Of Residence
United Kingdom
Name
CORDICE, Neil Anthony
Notified On
1 June 2016
Nature Of Control
Has significant influence or control

Penny Louisa Celestini

  Resigned
Appointed
15 February 2001
Resigned
09 February 2006
Role
Secretary
Address
35 Geralds Road, High Wycombe, Buckinghamshire, HP13 6BN
Name
CELESTINI, Penny Louisa

Christian Charles Edmond Hodges

  Resigned
Appointed
15 February 2001
Resigned
15 February 2001
Role
Secretary
Address
8 Addington Cottages, Wendover, Buckinghamshire, HP22 6JR
Name
HODGES, Christian Charles Edmond

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
15 February 2001
Resigned
15 February 2001
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

Christian Charles Edmond Hodges

  Resigned
Appointed
15 February 2001
Resigned
22 December 2005
Occupation
Director Secretary
Role
Director
Age
55
Nationality
British
Address
69 Thornton Crescent, Wendover, Buckinghamshire, HP22 6DQ
Name
HODGES, Christian Charles Edmond

Michael John Hodges

  Resigned
Appointed
22 December 2005
Resigned
31 December 2006
Occupation
Consultant
Role
Director
Age
85
Nationality
British
Address
4 West Waye, High Wycombe, Buckinghamshire, HP13 5PT
Country Of Residence
United Kingdom
Name
HODGES, Michael John

Michael John Hodges

  Resigned
Appointed
15 February 2001
Resigned
15 February 2001
Occupation
Director
Role
Director
Age
85
Nationality
British
Address
4 West Waye, High Wycombe, Buckinghamshire, HP13 5PT
Country Of Residence
United Kingdom
Name
HODGES, Michael John

Mauro Morandi

  Resigned
Appointed
18 December 2007
Resigned
15 July 2009
Occupation
Director
Role
Director
Age
61
Nationality
Italian
Address
N, Vicolo Primo Ospedale, Medole - Mantova, Lombardia, Italy, 46046
Name
MORANDI, Mauro

Mauro Morandi

  Resigned
Appointed
11 April 2006
Resigned
31 December 2006
Occupation
Sales Director
Role
Director
Age
61
Nationality
Italian
Address
Via Austria 17/18, Castel Goffredo, Mantova, 46042, Italy
Name
MORANDI, Mauro

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
15 February 2001
Resigned
15 February 2001
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


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