UKBizDB.co.uk

COUNTY TEXTILE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as County Textile Services Limited. The company was founded 24 years ago and was given the registration number 03976478. The firm's registered office is in BURFORD. You can find them at Winstone, Barns Lane, Burford, Oxfordshire. This company's SIC code is 46410 - Wholesale of textiles.

Company Information

Name:COUNTY TEXTILE SERVICES LIMITED
Company Number:03976478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46410 - Wholesale of textiles
  • 46650 - Wholesale of office furniture
  • 96010 - Washing and (dry-)cleaning of textile and fur products

Office Address & Contact

Registered Address:Winstone, Barns Lane, Burford, Oxfordshire, OX18 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winstone, Barns Lane, Burford, OX18 4NE

Secretary03 May 2000Active
Winstone, Barns Lane, Burford, OX18 4NE

Director03 May 2000Active
Winstone, Barns Lane, Burford, OX18 4NE

Director03 May 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary19 April 2000Active
Monteagle, 33a The Crofts, Witney, OX28 4AQ

Director03 May 2000Active
3, Mavor Close, Woodstock, England, OX20 1YL

Director03 May 2000Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director19 April 2000Active

People with Significant Control

Mr Michael John Robinson
Notified on:01 June 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:Winstone, Barns Lane, Burford, England, OX18 4NE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Christine Margaret Robinson
Notified on:01 June 2016
Status:Active
Date of birth:June 1959
Nationality:British
Address:Winstone, Burford, OX18 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Accounts

Accounts with accounts type total exemption full.

Download
2019-05-10Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Mortgage

Mortgage satisfy charge full.

Download
2017-11-03Accounts

Accounts with accounts type total exemption full.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Officers

Termination director company with name termination date.

Download
2016-01-28Officers

Change person director company with change date.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-04-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.