Check the

STARCOUNTY TEXTILE SERVICES LIMITED

Company
STARCOUNTY TEXTILE SERVICES LIMITED (04405925)

STARCOUNTY TEXTILE SERVICES

Phone: 01978 859 070
A rating

ABOUT STARCOUNTY TEXTILE SERVICES LIMITED

In 2002 StarCounty Laundry acquired County Laundry Services of Rhuddlan, thus establishing StarCounty Textiles Services Limited as a strong regional laundry services provider.

Continued development of the business has resulted in the opening of our brand new custom built laundry facility in 2006 on Llay Industrial Estate between Wrexham & Chester.

All our Services are now provided from this modern laundry offering a much greater capacity.

StarCounty Textile Services Limited, formerly a family owned business until December 2017 when it became part of Johnson Service Group PLC, take care of everthing for everyone from large hotel groups, independent B&Bs, car plants, factories to retailers and way beyond

We are a laundry services provider offering high quality services from our custom built laundry serving the North West UK.

We’ll do our best to help with professional advice and a free quotation and no obligation.  To contact us please use any of the options listed below.

KEY FINANCES

Year
2017
Assets
£1640.72k ▲ £354.69k (27.58 %)
Cash
£18.05k ▼ £-47.64k (-72.53 %)
Liabilities
£670.07k ▼ £-581.98k (-46.48 %)
Net Worth
£970.65k ▲ £936.66k (2,755.70 %)

REGISTRATION INFO

Company name
STARCOUNTY TEXTILE SERVICES LIMITED
Company number
04405925
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Mar 2002
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
starcounty.co.uk
Phones
0800 163 443
0730 170 008
01978 859 070
01978 855 645
Registered Address
AERIAL ROAD LLAY INDUSTRIAL ESTATE SOUTH,
LLAY,
WREXHAM,
FLINTSHIRE,
LL12 0TU

ECONOMIC ACTIVITIES

96010
Washing and (dry-)cleaning of textile and fur products

LAST EVENTS

07 Apr 2017
Confirmation statement made on 28 March 2017 with updates
28 Mar 2017
Total exemption small company accounts made up to 30 June 2016
22 Apr 2016
Annual return made up to 28 March 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 115,000

CHARGES

25 September 2014
Status
Outstanding
Delivered
25 September 2014
Persons entitled
Hsbc Asset Finance (UK) LTD Hsbc Equipment Finance (UK) LTD
Description
Assignment…

9 January 2012
Status
Outstanding
Delivered
11 January 2012
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due under the contract (the contract…

21 December 2005
Status
Outstanding
Delivered
23 December 2005
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of fixed equitable charge all debts purchased or…

22 April 2005
Status
Outstanding
Delivered
26 April 2005
Persons entitled
Hsbc Bank PLC
Description
F/H former tyco building, aerial road, llay, wrexham. With…

21 June 2002
Status
Outstanding
Delivered
28 June 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

21 June 2002
Status
Satisfied on 8 July 2006
Delivered
28 June 2002
Persons entitled
Hsbc Bank PLC
Description
The property land and buildings on the south side of…

See Also


Last update 2018

STARCOUNTY TEXTILE SERVICES LIMITED DIRECTORS

Maurice William Salvoni

  Acting
Appointed
28 March 2002
Role
Secretary
Address
C/O Starcounty Textile Services Ltd, Aerial Road, Llay Industrial Estate, Llay, Wrexham, Clwyd, Wales, LL12 0TU
Name
SALVONI, Maurice William

Patrick Stephen O Sullivan

  Acting PSC
Appointed
28 March 2002
Occupation
Dry Cleaners Proprietor
Role
Director
Age
84
Nationality
British
Address
C/O Starcounty Textile Services Ltd, Aerial Road, Llay Industrial Estate, Llay, Wrexham, Clwyd, Wales, LL12 0TU
Country Of Residence
United Kingdom
Name
O'SULLIVAN, Patrick Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Maurice William Salvoni

  Acting PSC
Appointed
28 March 2002
Occupation
Dry Cleaning Proprietor
Role
Director
Age
78
Nationality
British
Address
C/O Starcounty Textile Services Ltd, Aerial Road, Llay Industrial Estate, Llay, Wrexham, Clwyd, Wales, LL12 0TU
Country Of Residence
England
Name
SALVONI, Maurice William
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
28 March 2002
Resigned
28 March 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
28 March 2002
Resigned
28 March 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


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