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 FINANCE
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
-
Check the company
-
UK
-
Wycombe
- Company name
- TEXTILE AUTOMATION SALES LIMITED
- Company number
- 04160813
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
15 Feb 2001
Age - 25 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
- 66
- 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
- 56
- 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
- 86
- 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
- 86
- 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
- 62
- 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
- 62
- 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.