ALL TEXTILE SOLUTIONS LTD - REDHILL
Company Profile | Company Filings |
Overview
ALL TEXTILE SOLUTIONS LTD is a Private Limited Company from REDHILL UNITED KINGDOM and has the status: Active.
ALL TEXTILE SOLUTIONS LTD was incorporated 30 years ago on 19/08/1993 and has the registered number: 02846179. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ALL TEXTILE SOLUTIONS LTD was incorporated 30 years ago on 19/08/1993 and has the registered number: 02846179. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
ALL TEXTILE SOLUTIONS LTD - REDHILL
This company is listed in the following categories:
46410 - Wholesale of textiles
46410 - Wholesale of textiles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SOEX HOUSE 16 PERRYWOOD BUSINESS PARK
REDHILL
SURREY
RH1 5JQ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
SOEX UK LTD (until 12/08/2022)
SOEX UK LTD (until 12/08/2022)
THE EUROPEAN RECYCLING COMPANY LIMITED (until 06/02/2018)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/08/2023 | 02/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NERSES OHANIAN | Jan 1961 | German | Director | 2000-09-01 | CURRENT |
ANDREW HAWS | Oct 1957 | British | Director | 2012-02-21 | CURRENT |
HAMID GHAFAR | Jan 1961 | German | Director | 2000-09-01 UNTIL 2009-08-31 | RESIGNED |
MR TIMOTHY JAMES DONLEVY | Oct 1948 | British | Director | 1993-09-23 UNTIL 1997-08-31 | RESIGNED |
CORPORATE ADMINISTRATION SERVICES LIMITED | Nominee Director | 1993-08-19 UNTIL 1993-08-19 | RESIGNED | ||
MR SIMON ADRIAN CANNON | Jun 1952 | British | Director | 1993-08-19 UNTIL 1997-08-31 | RESIGNED |
WALGATE SERVICES LIMITED | Corporate Secretary | 2001-01-31 UNTIL 2003-12-11 | RESIGNED | ||
JENS SANDTMANN | Jul 1970 | German | Secretary | 1997-08-21 UNTIL 1998-07-01 | RESIGNED |
CATRE-AENA JANE MCDONALD | Secretary | 1998-07-01 UNTIL 2001-01-31 | RESIGNED | ||
MR ANDREW CHARLES KAUFMAN | Apr 1946 | British | Secretary | 2003-12-11 UNTIL 2004-12-30 | RESIGNED |
MR SYED ASRAR-UL HAQUE HAQQI | Jan 1953 | British | Secretary | 2005-01-01 UNTIL 2010-03-28 | RESIGNED |
MR TIMOTHY JAMES DONLEVY | Oct 1948 | British | Secretary | 1993-09-23 UNTIL 1997-08-31 | RESIGNED |
CORPORATE ADMINISTRATION SECRETARIES LIMITED | Nominee Secretary | 1993-08-19 UNTIL 1993-08-19 | RESIGNED | ||
MICHAEL KUHNEMUND | Nov 1955 | German | Director | 1993-08-19 UNTIL 1995-06-01 | RESIGNED |
JENS SANDTMANN | Jul 1970 | German | Director | 1997-08-21 UNTIL 2000-09-01 | RESIGNED |
RALPH THEIS | Dec 1953 | German | Director | 1995-09-01 UNTIL 1998-07-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Textile Recycling International Limited | 2022-05-03 | Bilston |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Soextextil-Vermarktungsgesesellschaftmbh | 2016-04-06 - 2022-05-03 | Ahrensburg Germany |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SOEX UK Ltd - Period Ending 2021-12-31 | 2022-06-02 | 31-12-2021 | £610,631 Cash |
SOEX UK Ltd - Period Ending 2020-12-31 | 2021-06-24 | 31-12-2020 | £433,054 Cash |
Soex UK Ltd - Accounts to registrar (filleted) - small 18.2 | 2020-09-04 | 31-12-2019 | £55,151 Cash £719,764 equity |
Soex UK Ltd - Accounts to registrar (filleted) - small 18.2 | 2019-06-28 | 31-12-2018 | £23,890 Cash £703,814 equity |
Soex UK Ltd - Accounts to registrar (filleted) - small 18.1 | 2018-06-12 | 31-12-2017 | £51,134 Cash £717,553 equity |