You are here: bizstats.co.uk > a-z index > T list > TS list

Tst Textiles Limited LEEDS


Founded in 2016, Tst Textiles, classified under reg no. 10498065 is an active company. Currently registered at Lynda Marilyn House LS12 6HE, Leeds the company has been in the business for eight years. Its financial year was closed on December 28 and its latest financial statement was filed on Wed, 28th Dec 2022.

The firm has 2 directors, namely Katie N., Tim N.. Of them, Tim N. has been with the company the longest, being appointed on 25 November 2016 and Katie N. has been with the company for the least time - from 16 January 2019. As of 10 May 2024, there were 2 ex directors - Tracey B., Spencer W. and others listed below. There were no ex secretaries.

Tst Textiles Limited Address / Contact

Office Address Lynda Marilyn House
Office Address2 Mill Green
Town Leeds
Post code LS12 6HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 10498065
Date of Incorporation Fri, 25th Nov 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 28th December
Company age 8 years old
Account next due date Sat, 28th Sep 2024 (141 days left)
Account last made up date Wed, 28th Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Katie N.

Position: Director

Appointed: 16 January 2019

Tim N.

Position: Director

Appointed: 25 November 2016

Tracey B.

Position: Director

Appointed: 25 November 2016

Resigned: 16 January 2019

Spencer W.

Position: Director

Appointed: 25 November 2016

Resigned: 31 March 2019

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we found, there is Tim N. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Spencer W. This PSC owns 25-50% shares and has 25-50% voting rights.

Tim N.

Notified on 25 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Spencer W.

Notified on 25 November 2016
Ceased on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-302021-12-282022-12-28
Balance Sheet
Current Assets100100100100100100
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5001 0001 5002 0002 500
Creditors1 165 0001 165 0001 165 0001 165 0001 165 0001 165 000
Fixed Assets1 165 0001 165 0001 165 0001 165 0001 165 0001 165 000
Net Current Assets Liabilities-1 164 900-1 164 900-1 164 900-1 164 900-1 164 900-1 164 900
Total Assets Less Current Liabilities100100100100100100

Company filings

Filing category
Accounts Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates Fri, 12th Jan 2024
filed on: 22nd, January 2024
Free Download (3 pages)

Company search

Advertisements