County Textile Services Limited BURFORD


County Textile Services started in year 2000 as Private Limited Company with registration number 03976478. The County Textile Services company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Burford at Winstone. Postal code: OX18 4NE.

Currently there are 2 directors in the the company, namely Christine R. and Michael R.. In addition one secretary - Christine R. - is with the firm. As of 29 April 2024, there were 2 ex directors - Caroline C., David T. and others listed below. There were no ex secretaries.

County Textile Services Limited Address / Contact

Office Address Winstone
Office Address2 Barns Lane
Town Burford
Post code OX18 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03976478
Date of Incorporation Wed, 19th Apr 2000
Industry Washing and (dry-)cleaning of textile and fur products
Industry Wholesale of textiles
End of financial Year 30th April
Company age 24 years old
Account next due date Fri, 31st Jan 2025 (277 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Christine R.

Position: Director

Appointed: 03 May 2000

Christine R.

Position: Secretary

Appointed: 03 May 2000

Michael R.

Position: Director

Appointed: 03 May 2000

Caroline C.

Position: Director

Appointed: 03 May 2000

Resigned: 30 June 2006

David T.

Position: Director

Appointed: 03 May 2000

Resigned: 25 January 2016

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 2000

Resigned: 20 April 2000

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 19 April 2000

Resigned: 20 April 2000

People with significant control

The register of PSCs that own or control the company consists of 2 names. As BizStats discovered, there is Christine R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Michael R. This PSC owns 50,01-75% shares.

Christine R.

Notified on 1 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Michael R.

Notified on 1 June 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth136 062170 206183 521154 654172 973       
Balance Sheet
Cash Bank In Hand82 674100 425184 799122 110161 323       
Cash Bank On Hand    161 323382 389304 554365 879354 531288 538299 910323 357
Current Assets311 400341 311396 171346 591461 011645 354621 451662 620498 304394 213542 440600 672
Debtors188 102204 205185 941177 797217 715209 512227 073236 224120 27397 175234 026229 968
Net Assets Liabilities    172 973304 971403 817410 293342 221321 102349 468449 323
Net Assets Liabilities Including Pension Asset Liability136 062170 206183 521154 654172 973       
Other Debtors    21 84022 15728 10633 43034 34730 29338 09334 064
Property Plant Equipment    100 946196 001221 617194 363193 005144 011104 485 
Stocks Inventory40 62436 68125 43146 68481 973       
Tangible Fixed Assets146 361128 262145 45597 160100 946       
Total Inventories    81 97353 45389 82460 51723 5008 5008 50447 347
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 000       
Profit Loss Account Reserve116 062150 206163 521134 654152 973       
Shareholder Funds136 062170 206183 521154 654172 973       
Other
Accumulated Depreciation Impairment Property Plant Equipment    374 764408 103470 796534 640533 682583 963614 560583 575
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     17 3004 900-4 20022 61327 00027 00027 000
Average Number Employees During Period     75868585283937
Bank Borrowings Overdrafts    11 1433 06924 97817 955    
Creditors    323 597453 697351 664363 303238 48888 622148 607128 605
Creditors Due After One Year80 000100 000100 000100 000100 000       
Creditors Due Within One Year218 699179 367238 105175 097223 597       
Disposals Decrease In Depreciation Impairment Property Plant Equipment        67 219 9 89868 772
Disposals Property Plant Equipment        79 681 19 49068 772
Increase From Depreciation Charge For Year Property Plant Equipment     33 33962 69363 84466 26150 28140 49528 075
Net Current Assets Liabilities92 701161 944158 066171 494237 414191 657269 787299 317259 816305 591393 833472 067
Number Shares Allotted 20 00020 000 20 000       
Number Shares Issued Fully Paid     20 00020 00020 00020 00020 00020 00020 000
Other Creditors    187 928202 734116 722140 244142 2815 5066 0945 439
Other Taxation Social Security Payable    81 82869 980102 926114 05034 02056 65999 97992 194
Par Value Share 11 11111111
Property Plant Equipment Gross Cost    475 710604 104692 413729 003726 687727 974719 045754 411
Provisions    65 38782 68787 58783 387110 600128 500148 850193 580
Provisions For Liabilities Balance Sheet Subtotal    65 38782 68787 58783 387110 600128 500148 850193 580
Provisions For Liabilities Charges23 00020 00020 00014 00065 387       
Share Capital Allotted Called Up Paid20 00020 00020 00020 00020 000       
Tangible Fixed Assets Additions 26 11765 964 36 330       
Tangible Fixed Assets Cost Or Valuation368 207388 824454 788477 939475 710       
Tangible Fixed Assets Depreciation221 846260 562309 333380 779374 764       
Tangible Fixed Assets Depreciation Charged In Period 41 89648 771 31 794       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 180  37 809       
Tangible Fixed Assets Disposals 5 500  38 559       
Total Additions Including From Business Combinations Property Plant Equipment     128 39488 30936 59077 3651 28710 5615 442
Total Assets Less Current Liabilities239 062290 206303 521268 654338 360387 658491 404493 680452 821449 602498 318642 903
Trade Creditors Trade Payables    42 698177 914107 03891 05462 18726 45742 53430 972
Trade Debtors Trade Receivables    195 875187 355198 967202 79485 92666 882195 933195 904

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 25th, September 2023
Free Download (9 pages)

Company search

Advertisements