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 - REDHILL

This company is listed in the following categories:
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)
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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AUTOMATICS TOOLING COMPANY LIMITED REDHILL Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
LINDNER INTERIORS LIMITED REDHILL ENGLAND Active FULL 43330 - Floor and wall covering
PRATER LIMITED SALFORDS Active FULL 41201 - Construction of commercial buildings
PBP MANAGEMENT LIMITED REDHILL ENGLAND Active MICRO ENTITY 81100 - Combined facilities support activities
ATC GROUP LIMITED REDHILL Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LINDNER PRATER LIMITED REDHILL ENGLAND Active FULL 41201 - Construction of commercial buildings
KINETIK MEDICAL DEVICES LIMITED REDHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HARVARD MEDICAL DEVICES UK LIMITED REDHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
KINETIK TECHNOLOGY GROUP LIMITED REDHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 27900 - Manufacture of other electrical equipment
LINDNER UK HOLDINGS LIMITED SALFORDS ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.