About

Registered Number: 04640352
Date of Incorporation: 17/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: C/O KEENAN CHARTERED ACCOUNTANTS, The Old Surgery, 43 Derbe Road, Lytham St. Annes, Lancashire, FY8 1NJ

 

Based in Lancashire, Vale Textile Services Ltd was setup in 2003, it's status at Companies House is "Active". This company has one director listed. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRUCE, Mark Anthony 01 July 2012 - 1

Filing History

Document Type Date
CS01 - N/A 11 February 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
PSC07 - N/A 05 February 2019
AA - Annual Accounts 29 October 2018
PSC02 - N/A 17 May 2018
RESOLUTIONS - N/A 15 May 2018
CC04 - Statement of companies objects 15 May 2018
SH08 - Notice of name or other designation of class of shares 15 May 2018
MR04 - N/A 31 March 2018
PSC04 - N/A 06 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 11 February 2015
CH03 - Change of particulars for secretary 11 February 2015
AA - Annual Accounts 26 May 2014
AR01 - Annual Return 26 January 2014
AD01 - Change of registered office address 15 July 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 04 April 2013
CH03 - Change of particulars for secretary 04 April 2013
AP01 - Appointment of director 04 April 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 11 February 2011
CH01 - Change of particulars for director 11 February 2011
CH01 - Change of particulars for director 11 February 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 22 October 2008
395 - Particulars of a mortgage or charge 06 February 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
AA - Annual Accounts 29 October 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 14 November 2006
363s - Annual Return 28 February 2006
AA - Annual Accounts 09 January 2006
363s - Annual Return 01 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
NEWINC - New incorporation documents 17 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 25 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.