Anglo-u.s. Textile Machinery Corporation Limited HUDDERSFIELD


Anglo-u.s. Textile Machinery Corporation started in year 1982 as Private Limited Company with registration number 01680943. The Anglo-u.s. Textile Machinery Corporation company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Huddersfield at International House. Postal code: HD1 3EE. Since 2019/06/07 Anglo-u.s. Textile Machinery Corporation Limited is no longer carrying the name Sellers Textile Engineers.

Currently there are 4 directors in the the firm, namely Joanne R., Charles A. and Carol A. and others. In addition one secretary - David A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John L. who worked with the the firm until 16 March 2000.

Anglo-u.s. Textile Machinery Corporation Limited Address / Contact

Office Address International House
Office Address2 Chapel Hill
Town Huddersfield
Post code HD1 3EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01680943
Date of Incorporation Wed, 24th Nov 1982
Industry Manufacture of machinery for textile, apparel and leather production
End of financial Year 30th June
Company age 42 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 19th Sep 2024 (2024-09-19)
Last confirmation statement dated Tue, 5th Sep 2023

Company staff

Joanne R.

Position: Director

Appointed: 10 June 2009

Charles A.

Position: Director

Appointed: 10 June 2009

David A.

Position: Secretary

Appointed: 29 February 2008

Carol A.

Position: Director

Appointed: 16 March 2000

David A.

Position: Director

Appointed: 05 September 1991

John L.

Position: Secretary

Resigned: 16 March 2000

Timothy S.

Position: Director

Appointed: 16 March 2000

Resigned: 16 February 2008

Timothy S.

Position: Secretary

Appointed: 16 March 2000

Resigned: 16 February 2008

John L.

Position: Director

Appointed: 05 September 1991

Resigned: 03 April 2003

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As BizStats researched, there is David A. This PSC has significiant influence or control over the company,.

David A.

Notified on 5 September 2016
Nature of control: significiant influence or control

Company previous names

Sellers Textile Engineers June 7, 2019
Anglo-u.s. Textile Machinery Corporation May 22, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand9 85717 761651
Current Assets10 31618 6181 988
Debtors4598571 337
Other Debtors4598571 337
Other
Average Number Employees During Period444
Creditors37 10054 50048 600
Investments Fixed Assets639 571657 161657 161
Investments In Group Undertakings Participating Interests639 571657 161657 161
Net Assets Liabilities Subsidiaries 525 826597 624
Net Current Assets Liabilities-26 784-35 882-46 612
Other Creditors37 10054 50048 600
Percentage Class Share Held In Associate 4040
Percentage Class Share Held In Subsidiary 100100
Profit Loss Subsidiaries 11 6331 371
Total Assets Less Current Liabilities612 787621 279610 549

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Small-sized company accounts made up to 2022/06/30
filed on: 29th, March 2023
Free Download (8 pages)

Company search

Advertisements