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 FINANCE
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
-
Check the company
-
UK
-
Ealing
- Company name
- DG (UK) TEXTILES LIMITED
- Company number
- 03556950
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
01 May 1998
Age - 27 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
- 72
- 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
- 75
- 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.