Check the

TEXTILE WAREHOUSE LIMITED

Company
TEXTILE WAREHOUSE LIMITED (05581030)

TEXTILE WAREHOUSE

Phone: 01423 206 580
A⁺ rating

KEY FINANCES

Year
2017
Assets
£951.84k ▼ £-150.09k (-13.62 %)
Cash
£12.65k ▼ £-41.02k (-76.43 %)
Liabilities
£813.01k ▼ £-105.81k (-11.52 %)
Net Worth
£138.83k ▼ £-44.28k (-24.18 %)

REGISTRATION INFO

Company name
TEXTILE WAREHOUSE LIMITED
Company number
05581030
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Oct 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
textilewarehouse.co.uk
Phones
01423 206 580
Registered Address
MOORSIDE BUISNESS PARK MOORSIDE,
TOCKWITH,
YORK,
NORTH YORKSHIRE,
YO26 7QG

ECONOMIC ACTIVITIES

47510
Retail sale of textiles in specialised stores

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Instagram
View

LAST EVENTS

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
17 Oct 2016
Confirmation statement made on 3 October 2016 with updates
02 Jan 2016
Total exemption small company accounts made up to 31 March 2015

See Also


Last update 2018

TEXTILE WAREHOUSE LIMITED DIRECTORS

James Frederick Cook

  Acting
Appointed
03 October 2005
Role
Secretary
Address
Moorside Buisness Park, Moorside, Tockwith, York, North Yorkshire, United Kingdom, YO26 7QG
Name
COOK, James Frederick

James Frederick Cook

  Acting PSC
Appointed
21 December 2012
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
Moorside Buisness Park, Moorside, Tockwith, York, North Yorkshire, United Kingdom, YO26 7QG
Country Of Residence
England
Name
COOK, James Frederick
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Philippa Lucy Cook

  Acting PSC
Appointed
28 February 2008
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Moorside Buisness Park, Moorside, Tockwith, York, North Yorkshire, YO26 7QG
Country Of Residence
United Kingdom
Name
COOK, Philippa Lucy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

SDG SECRETARIES LIMITED

  Resigned
Appointed
03 October 2005
Resigned
03 October 2005
Role
Nominee Secretary
Address
41 Chalton Street, London, NW1 1JD
Name
SDG SECRETARIES LIMITED

David John Thurman

  Resigned
Appointed
03 October 2005
Resigned
28 February 2008
Occupation
Accountant
Role
Director
Age
78
Nationality
British
Address
18 Pease Way, Histon, Cambridgeshire, CB4 9YZ
Name
THURMAN, David John

SDG REGISTRARS LIMITED

  Resigned
Appointed
03 October 2005
Resigned
03 October 2005
Role
Nominee Director
Address
41 Chalton Street, London, NW1 1JD
Name
SDG REGISTRARS LIMITED

REVIEWS


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