Warning: file_put_contents(c/723a8a3005d98c28acaf1979cc1f68b8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Vale Textile Services Limited, FY8 1NJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

VALE TEXTILE SERVICES LIMITED

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

This company is commonly known as Vale Textile Services Limited. The company was founded 21 years ago and was given the registration number 04640352. The firm's registered office is in LYTHAM ST. ANNES. You can find them at The Old Surgery, 43 Derbe Road, Lytham St. Annes, Lancashire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:VALE TEXTILE SERVICES LIMITED
Company Number:04640352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 2003
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old Surgery, 43 Derbe Road, Lytham St. Annes, Lancashire, FY8 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director17 January 2003Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director01 July 2012Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, FY8 1NJ

Secretary17 January 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 January 2003Active
The Old Surgery, 43 Derbe Road, Lytham St. Annes, England, FY8 1NJ

Director17 January 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 January 2003Active

People with Significant Control

Express Linen Services Limited
Notified on:13 April 2018
Status:Active
Country of residence:England
Address:1, Brunel Way, Blackpool, England, FY4 5ES
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Patricia Bruce
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:Portuguese
Address:The Old Surgery, 43 Derbe Road, Lytham St. Annes, FY8 1NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Edward Bruce
Notified on:06 April 2016
Status:Active
Date of birth:October 1941
Nationality:Portuguese
Address:The Old Surgery, 43 Derbe Road, Lytham St. Annes, FY8 1NJ
Nature of control:
  • Ownership of shares 50 to 75 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-18Dissolution

Dissolution application strike off company.

Download
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-22Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-31Accounts

Accounts with accounts type small.

Download
2021-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Accounts

Accounts with accounts type small.

Download
2020-07-22Officers

Termination secretary company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-02-05Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Persons with significant control

Notification of a person with significant control.

Download
2018-05-15Resolution

Resolution.

Download
2018-05-15Change of constitution

Statement of companys objects.

Download
2018-05-15Capital

Capital name of class of shares.

Download
2018-03-31Mortgage

Mortgage satisfy charge full.

Download
2018-03-06Persons with significant control

Change to a person with significant control.

Download
2018-03-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.