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 FINANCE
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
-
Check the company
-
UK
-
Stroud
- Company name
- BUSINESS TEXTILE SERVICES LIMITED
- Company number
- 03061034
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
24 May 1995
Age - 30 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
- 48
- 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
- 65
- 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
- 60
- 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
- 81
- 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.