UKBizDB.co.uk

TEXTILE AUTOMATION SALES LIMITED

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

This company is commonly known as Textile Automation Sales Limited. The company was founded 23 years ago and was given the registration number 04160813. The firm's registered office is in HIGH WYCOMBE. You can find them at Unit 1f North Estate Old Oxford Road, Piddington, High Wycombe, Buckinghamshire. This company's SIC code is 13960 - Manufacture of other technical and industrial textiles.

Company Information

Name:TEXTILE AUTOMATION SALES LIMITED
Company Number:04160813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 13960 - Manufacture of other technical and industrial textiles

Office Address & Contact

Registered Address:Unit 1f North Estate Old Oxford Road, Piddington, High Wycombe, Buckinghamshire, England, HP14 3BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
240 West Wycombe Road, High Wycombe, HP12 3AR

Secretary09 February 2006Active
240 West Wycombe Road, High Wycombe, England, HP12 3AR

Director09 February 2006Active
35 Geralds Road, High Wycombe, HP13 6BN

Secretary15 February 2001Active
8 Addington Cottages, Wendover, HP22 6JR

Secretary15 February 2001Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary15 February 2001Active
69 Thornton Crescent, Wendover, HP22 6DQ

Director15 February 2001Active
4 West Waye, High Wycombe, HP13 5PT

Director22 December 2005Active
4 West Waye, High Wycombe, HP13 5PT

Director15 February 2001Active
N, Vicolo Primo Ospedale, Medole - Mantova, Italy, 46046

Director18 December 2007Active
Via Austria 17/18, Castel Goffredo, Mantova, Italy,

Director11 April 2006Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director15 February 2001Active

People with Significant Control

Mr Neil Anthony Cordice
Notified on:01 June 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:240 West Wycombe Road, High Wycombe, England, HP12 3AR
Nature of control:
  • Ownership of shares 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 (7 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
2023-10-11Persons with significant control

Change to a person with significant control.

Download
2023-10-09Address

Change registered office address company with date old address new address.

Download
2023-10-09Officers

Change person director company with change date.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-04Accounts

Accounts with accounts type total exemption full.

Download
2020-03-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Accounts

Accounts with accounts type total exemption full.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-13Accounts

Accounts amended with accounts type total exemption full.

Download
2017-12-11Address

Change registered office address company with date old address new address.

Download
2017-09-30Accounts

Accounts with accounts type total exemption full.

Download
2017-02-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-08Address

Change registered office address company with date old address new address.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-09-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.