TEXTILE SERVICES ASSOCIATION LIMITED

  • Company statusactive
  • Company No00169160
  • Age105 years Incorporated 20 July 1920
  • Officers11

Address

Regus, Venture House, 2 Arlington Square, Downshire Way, Bracknell, RG12 1WA, England

TEXTILE SERVICES ASSOCIATION LIMITED is an active company incorporated on 20 July 1920 and based in Bracknell, England. The company was registered 105 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    private limited guarant nsc

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94110 Activities of business and employers membership organizations

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Total Exemption Full

11 Months Ago on 15 Aug 2024

Confirmation Statement With No Updates

11 Months Ago on 09 Aug 2024

Change Person Director Company With Change Date

11 Months Ago on 09 Aug 2024

Confirmation Statement With No Updates

1 Year Ago on 04 Aug 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 20 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 08 Aug 2022

Appoint Person Director Company With Name Date

3 Years Ago on 14 Jul 2022

Termination Director Company With Name Termination Date

3 Years Ago on 14 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 12 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 04 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 25 Nov 2021

Appoint Person Director Company With Name Date

3 Years Ago on 25 Nov 2021

Termination Director Company With Name Termination Date

3 Years Ago on 19 Nov 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 01 Nov 2021

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 01 Nov 2021

Confirmation Statement With No Updates

4 Years Ago on 29 Jul 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 28 Jul 2021

Change Person Director Company With Change Date

4 Years Ago on 30 Mar 2021

Change Person Director Company With Change Date

4 Years Ago on 30 Mar 2021

Memorandum Articles

4 Years Ago on 05 Oct 2020

Resolution

4 Years Ago on 05 Oct 2020

Accounts With Accounts Type Unaudited Abridged

4 Years Ago on 15 Sep 2020

Confirmation Statement With No Updates

4 Years Ago on 03 Sep 2020

Change Person Director Company With Change Date

5 Years Ago on 14 May 2020

Appoint Person Director Company With Name Date

5 Years Ago on 14 May 2020

People

Officers11

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
BETTERIDGE, Charles Edwarddirector Sep 195712 May 2015
FRANKLIN, Mark Lesliedirector Sep 196902 Jan 2018
FRY, Simon Jamesdirector Apr 196312 May 2015
GODLEY, Kevin Michaeldirector Dec 197901 May 2020
JOHNSTON, Peter Douglasdirector Nov 196301 Jul 2022
JONES, Michael Williamdirector Aug 196412 May 2015
KERRY, Ivan Peterdirector Apr 195013 Apr 2000
MCCRAE, Alastair Murdoch Mcintyredirector Apr 195119 May 2009
TAIT, Rona Lilliandirector Oct 196115 Nov 2021
TURVILL, Guy Jamesdirector Jan 196319 May 2009
WOOD, Helendirector Apr 196815 Nov 2021

PSC (Persons with Significant control)

NameDate of BirthAppointed
Dr Roger Edward Salmon Mar 194620 Jul 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.