Direct Textile Imports Limited HEMEL HEMPSTEAD


Direct Textile Imports started in year 2001 as Private Limited Company with registration number 04219666. The Direct Textile Imports company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Hemel Hempstead at The Well House Whitehouse Business Centre. Postal code: HP2 6HG.

There is a single director in the firm at the moment - Garry M., appointed on 4 August 2016. In addition, a secretary was appointed - Louise P., appointed on 27 January 2020. Currenlty, the firm lists one former director, whose name is Steven F. and who left the the firm on 9 November 2017. In addition, there is one former secretary - Karen F. who worked with the the firm until 27 January 2020.

Direct Textile Imports Limited Address / Contact

Office Address The Well House Whitehouse Business Centre
Office Address2 Gaddesden Row
Town Hemel Hempstead
Post code HP2 6HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04219666
Date of Incorporation Fri, 18th May 2001
Industry Wholesale of textiles
End of financial Year 31st July
Company age 23 years old
Account next due date Tue, 30th Apr 2024 (2 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Louise P.

Position: Secretary

Appointed: 27 January 2020

Garry M.

Position: Director

Appointed: 04 August 2016

Karen F.

Position: Secretary

Appointed: 24 May 2001

Resigned: 27 January 2020

Steven F.

Position: Director

Appointed: 24 May 2001

Resigned: 09 November 2017

Uk Companyshop Ltd

Position: Nominee Secretary

Appointed: 18 May 2001

Resigned: 24 May 2001

Jane A.

Position: Nominee Director

Appointed: 18 May 2001

Resigned: 24 May 2001

People with significant control

The register of PSCs that own or control the company includes 3 names. As we established, there is Marsh Pike and Walker Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Aren G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Steven F., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Marsh Pike And Walker Limited

Devonshire House 1 Devonshire Street, London, W1W 5DR, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10872457
Notified on 10 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aren G.

Notified on 19 May 2016
Ceased on 10 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Steven F.

Notified on 19 May 2016
Ceased on 9 November 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand15 03671 58838 8501 812
Current Assets833 065607 243582 632473 744
Debtors818 029535 655543 782471 932
Net Assets Liabilities42 901112 650321 995320 387
Other Debtors299 73048 5942 1242 212
Property Plant Equipment41766721668
Other
Accumulated Depreciation Impairment Property Plant Equipment7 9988 3438 7941 581
Amounts Owed By Related Parties333 253413 882  
Average Number Employees During Period6655
Bank Borrowings Overdrafts 48 09930 206 
Corporation Tax Payable61 00068 866  
Creditors108 333128 71473 85932 625
Future Minimum Lease Payments Under Non-cancellable Operating Leases18 8413 768  
Increase From Depreciation Charge For Year Property Plant Equipment 345 148
Net Current Assets Liabilities150 817240 697395 638352 957
Number Shares Issued Fully Paid 2 2
Other Creditors108 33380 61543 65332 625
Other Taxation Social Security Payable7 95527 53278 94375 900
Par Value Share 1 1
Property Plant Equipment Gross Cost8 4159 0109 0101 649
Total Additions Including From Business Combinations Property Plant Equipment 595  
Total Assets Less Current Liabilities151 234241 364395 854353 025
Trade Creditors Trade Payables182 80846 18912 99939 373
Trade Debtors Trade Receivables185 04673 17944 03042 385
Additional Provisions Increase From New Provisions Recognised   13
Amounts Owed By Group Undertakings  497 628427 335
Disposals Decrease In Depreciation Impairment Property Plant Equipment   7 361
Disposals Property Plant Equipment   7 361
Profit Loss   -1 608
Provisions   13
Provisions For Liabilities Balance Sheet Subtotal   13

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 26th, April 2023
Free Download (8 pages)

Company search