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

P.s.a. Textiles Limited LONDON


P.s.a. Textiles started in year 2003 as Private Limited Company with registration number 04754902. The P.s.a. Textiles company has been functioning successfully for 21 years now and its status is active. The firm's office is based in London at Sterling House Fulbourne Road. Postal code: E17 4EE. Since May 18, 2003 P.s.a. Textiles Limited is no longer carrying the name Anthony White.

The company has one director. Eric F., appointed on 6 May 2003. There are currently no secretaries appointed. Currenlty, the company lists one former director, whose name is Michelle F. and who left the the company on 8 August 2016. In addition, there is one former secretary - Michelle F. who worked with the the company until 8 August 2016.

P.s.a. Textiles Limited Address / Contact

Office Address Sterling House Fulbourne Road
Office Address2 Walthamstow
Town London
Post code E17 4EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04754902
Date of Incorporation Tue, 6th May 2003
Industry Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
End of financial Year 31st May
Company age 21 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Eric F.

Position: Director

Appointed: 06 May 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 May 2003

Resigned: 06 May 2003

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 May 2003

Resigned: 06 May 2003

Michelle F.

Position: Director

Appointed: 06 May 2003

Resigned: 08 August 2016

Michelle F.

Position: Secretary

Appointed: 06 May 2003

Resigned: 08 August 2016

People with significant control

The register of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Eric F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michelle F. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Eric F.

Notified on 8 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michelle F.

Notified on 6 May 2016
Ceased on 14 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Anthony White May 18, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand13 60631 90843 01634 452
Current Assets36 39632 34844 45056 326
Debtors22 7904401 43421 874
Net Assets Liabilities5424586 03713 218
Other Debtors11 2874401 43421 874
Property Plant Equipment4 8229 0099 8469 844
Other
Accumulated Depreciation Impairment Property Plant Equipment11 76613 60215 71717 832
Average Number Employees During Period1111
Bank Borrowings Overdrafts 25 00020 00019 462
Creditors40 42525 00020 00019 462
Increase From Depreciation Charge For Year Property Plant Equipment 1 8362 1152 115
Net Current Assets Liabilities-4 02916 71721 04324 706
Other Creditors30 33214 60910 76818 858
Other Taxation Social Security Payable9 3431 0227 63910 002
Property Plant Equipment Gross Cost16 58822 61125 56327 676
Provisions For Liabilities Balance Sheet Subtotal2512684 8521 870
Total Additions Including From Business Combinations Property Plant Equipment 6 0232 9522 113
Total Assets Less Current Liabilities79325 72630 88934 550
Trade Creditors Trade Payables750   
Trade Debtors Trade Receivables11 503   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Previous accounting period extended from May 31, 2023 to August 31, 2023
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements