This company is commonly known as Starcounty Textile Services Limited. The company was founded 22 years ago and was given the registration number 04405925. The firm's registered office is in PRESTON BROOK. You can find them at Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire. This company's SIC code is 96010 - Washing and (dry-)cleaning of textile and fur products.
Name | : | STARCOUNTY TEXTILE SERVICES LIMITED |
---|---|---|
Company Number | : | 04405925 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Johnson House Abbots Park, Monks Way, Preston Brook, Cheshire, England, WA7 3GH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Johnson House, Abbots Park, Monks Way, Preston Brook, England, WA7 3GH | Director | 11 December 2017 | Active |
Johnson House, Abbots Park, Monks Way, Preston Brook, England, WA7 3GH | Director | 11 December 2017 | Active |
Johnson House, Abbots Park, Monks Way, Preston Brook, England, WA7 3GH | Director | 11 December 2017 | Active |
Johnson House, Abbots Park, Monks Way, Preston Brook, England, WA7 3GH | Secretary | 11 December 2017 | Active |
C/O Starcounty Textile Services Ltd, Aerial Road, Llay Industrial Estate, Llay, Wrexham, Wales, LL12 0TU | Secretary | 28 March 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 28 March 2002 | Active |
Johnson House, Abbots Park, Monks Way, Preston Brook, England, WA7 3GH | Director | 11 December 2017 | Active |
C/O Starcounty Textile Services Ltd, Aerial Road, Llay Industrial Estate, Llay, Wrexham, Wales, LL12 0TU | Director | 28 March 2002 | Active |
C/O Starcounty Textile Services Ltd, Aerial Road, Llay Industrial Estate, Llay, Wrexham, Wales, LL12 0TU | Director | 28 March 2002 | Active |
Aerial Road, Llay Industrial Estate South, Llay, Wrexham, LL12 0TU | Director | 11 December 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 28 March 2002 | Active |
Johnson Service Group Plc | ||
Notified on | : | 11 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Johnson House Abbots Park, Monks Way, Preston Brook, England, WA7 3GH |
Nature of control | : |
|
Mr Maurice William Salvoni | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Starcounty Textile Services Limited, Aerial Road, Llay, Wales, LL12 0TU |
Nature of control | : |
|
Mr Patrick Stephen O'Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1940 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | C/O Starcounty Textile Services Limited, Aerial Road, Llay, Wales, LL12 0TU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Officers | Termination secretary company with name termination date. | Download |
2019-12-31 | Officers | Termination director company with name termination date. | Download |
2019-12-31 | Address | Change registered office address company with date old address new address. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Officers | Termination director company with name termination date. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-01-03 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-19 | Accounts | Change account reference date company current extended. | Download |
2017-12-19 | Officers | Termination secretary company with name termination date. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Officers | Termination director company with name termination date. | Download |
2017-12-19 | Officers | Appoint person secretary company with name date. | Download |
2017-12-19 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.