Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEXTILE SERVICES ASSOCIATION LIMITED
Company Information for

TEXTILE SERVICES ASSOCIATION LIMITED

REGUS, VENTURE HOUSE, 2 ARLINGTON SQUARE, DOWNSHIRE WAY, BRACKNELL, RG12 1WA,
Company Registration Number
00169160
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Textile Services Association Ltd
TEXTILE SERVICES ASSOCIATION LIMITED was founded on 1920-07-20 and has its registered office in Bracknell. The organisation's status is listed as "Active". Textile Services Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEXTILE SERVICES ASSOCIATION LIMITED
 
Legal Registered Office
REGUS, VENTURE HOUSE, 2 ARLINGTON SQUARE
DOWNSHIRE WAY
BRACKNELL
RG12 1WA
Other companies in WC1N
 
Filing Information
Company Number 00169160
Company ID Number 00169160
Date formed 1920-07-20
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB398695663  
Last Datalog update: 2024-09-09 02:58:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEXTILE SERVICES ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEXTILE SERVICES ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
CHARLES EDWARD BETTERIDGE
Director 2015-05-12
MARK LESLIE FRANKLIN
Director 2018-01-02
SIMON JAMES FRY
Director 2015-05-12
MICHAEL WILLIAM JONES
Director 2015-05-12
IVAN PETER KERRY
Director 2000-04-13
ALASTAIR MURDOCH MCINTYRE MCCRAE
Director 2009-05-19
JASON CLYDE MILLER
Director 2015-08-12
ADRIAN JOHN REDGATE
Director 2016-02-24
DAVID IAN STEVENS
Director 2001-09-13
GUY JAMES TURVILL
Director 2009-05-19
MARK JAMES PAUL WOOLFENDEN
Director 2018-03-06
PHILIP JAMES WRIGHT
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER EGAN
Director 2015-05-12 2018-03-06
JULIAN ALISTAIR CARR
Director 2009-05-19 2017-03-01
ROGER EDWARD SALMON
Company Secretary 2015-02-06 2016-08-31
MURRAY ROBERT FAIRLIE SIMPSON
Company Secretary 1997-05-27 2014-11-24
MATTHEW EDWARD MAX BARKER
Director 2006-04-27 2008-12-31
COLIN KENNETH DAWE
Director 1999-04-22 2006-04-27
JOHN KEITH ELLARBY
Director 1993-04-22 2006-04-27
STEVEN RICHARD FINCH
Director 2003-10-30 2006-04-27
NIGEL MAURICE ARMSTRONG
Director 1994-04-21 2005-04-21
DONALD MCDONALD FISHER
Director 1991-05-17 2004-04-21
DENNIS ALBERT HARGREAVES
Director 1991-05-17 2004-04-21
STEWART CANTLEY
Director 1997-04-23 1999-04-22
SIMON RAWLINS
Company Secretary 1991-05-17 1997-05-02
STEPHEN GEORGE BARNEY
Director 1994-04-21 1997-04-23
BRIAN WILFRED GOODLIFFE
Director 1991-05-17 1997-04-23
ANTHONY HEWETSON
Director 1993-04-22 1997-04-23
JOHN CLIFFORD WALTON HALLIDAY
Director 1991-05-17 1995-04-26
CLIVE BRUNSWICK
Director 1991-05-17 1994-04-21
JEREMY BUTT
Director 1992-04-15 1994-04-21
MICHAEL CLARK
Director 1991-05-17 1994-04-21
KEVIN CLEGHORN
Director 1991-04-24 1994-04-21
JOHN MICHAEL ANTHONY CROPLEY
Director 1991-04-24 1994-04-21
CHRISTINA MARY BORASTERO
Director 1991-05-17 1992-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK LESLIE FRANKLIN BERENDSEN CLEANROOM SERVICES LIMITED Director 2018-03-01 CURRENT 1983-04-07 Active - Proposal to Strike off
MARK LESLIE FRANKLIN BERENDSEN HEALTHCARE LIMITED Director 2018-03-01 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK LESLIE FRANKLIN BERENDSEN HOSPITALITY LIMITED Director 2018-02-15 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK LESLIE FRANKLIN BERENDSEN LIMITED Director 2018-02-01 CURRENT 1980-02-18 Active
MARK LESLIE FRANKLIN BERENDSEN WORKWEAR LIMITED Director 2017-04-19 CURRENT 2016-05-11 Active - Proposal to Strike off
MARK LESLIE FRANKLIN ELIS UK LIMITED Director 2016-12-19 CURRENT 1928-03-06 Active
MARK LESLIE FRANKLIN IBEX IM LIMITED Director 2013-12-23 CURRENT 1994-04-15 Dissolved 2017-06-30
MARK LESLIE FRANKLIN IBEX INFORMATION MANAGEMENT LIMITED Director 2013-12-23 CURRENT 2009-08-20 Dissolved 2017-06-30
SIMON JAMES FRY CRITICAL ENVIRONMENT SOLUTIONS LTD Director 2016-06-30 CURRENT 2008-02-28 Active
SIMON JAMES FRY GUARDLINE SKEGNESS LIMITED Director 2013-09-25 CURRENT 2013-09-02 Dissolved 2015-04-28
SIMON JAMES FRY LUXSAFE LIMITED Director 2012-05-24 CURRENT 2012-05-22 Dissolved 2014-11-11
SIMON JAMES FRY MICRONBEAM LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2013-08-13
SIMON JAMES FRY QUEEN ELIZABETH'S GRAMMAR, ALFORD - A SELECTIVE ACADEMY LIMITED Director 2010-09-27 CURRENT 2010-09-27 Active
SIMON JAMES FRY FENLAND BOURNE LIMITED Director 2007-03-08 CURRENT 1992-11-24 Active
SIMON JAMES FRY PRO-TRACK COMPUTER SYSTEMS LIMITED Director 1998-04-01 CURRENT 1998-04-01 Active
SIMON JAMES FRY MICRONCLEAN MOSS LIMITED Director 1996-08-09 CURRENT 1985-01-23 Active
SIMON JAMES FRY RENTEX UK LIMITED Director 1994-12-09 CURRENT 1952-09-13 Active
SIMON JAMES FRY MICRONCLEAN (SKEGNESS) LIMITED Director 1994-12-09 CURRENT 1877-12-03 Active
SIMON JAMES FRY FENLAND LAUNDRIES LIMITED Director 1993-12-24 CURRENT 1980-10-31 Active
SIMON JAMES FRY MICRON CLEAN PRODUCTS LIMITED Director 1993-12-24 CURRENT 1988-11-21 Active
SIMON JAMES FRY MICRONCLEAN LIMITED Director 1993-07-15 CURRENT 1921-08-31 Active
MICHAEL WILLIAM JONES DUNDEE ASSOCIATION FOR MENTAL HEALTH Director 2017-05-15 CURRENT 1992-01-15 Active
IVAN PETER KERRY RPS TECHNICAL SERVICES LIMITED Director 1995-07-25 CURRENT 1995-07-25 Active
IVAN PETER KERRY BOLDGRADE LIMITED Director 1991-12-31 CURRENT 1981-12-11 Active
IVAN PETER KERRY ASPLEY WORKWEAR RENTALS LIMITED Director 1991-02-25 CURRENT 1978-10-16 Active
IVAN PETER KERRY ISA-LEA LIMITED Director 1991-02-25 CURRENT 1932-09-16 Active
ALASTAIR MURDOCH MCINTYRE MCCRAE NLP LIMITED Director 2007-06-30 CURRENT 2001-04-20 Active
JASON CLYDE MILLER BCOMP 497 LIMITED Director 2015-12-22 CURRENT 2015-06-25 Active
JASON CLYDE MILLER PARAGON LAUNDRY LIMITED Director 2015-12-22 CURRENT 2005-05-12 Liquidation
JASON CLYDE MILLER STEVENS-HATHERLEY HOLDINGS LIMITED Director 2015-12-22 CURRENT 1972-05-25 Active
JASON CLYDE MILLER PARIS LAUNDRY SYSTEMS LIMITED Director 2015-12-22 CURRENT 2008-03-29 Active
JASON CLYDE MILLER CLEAN WATFORD LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
ADRIAN JOHN REDGATE (ESTABLISHED 1897) DRY CLEANERS LIMITED Director 2014-07-31 CURRENT 2014-07-31 Active
GUY JAMES TURVILL SPACE TEN MANAGEMENT COMPANY LIMITED Director 2018-04-14 CURRENT 2009-05-22 Active
GUY JAMES TURVILL SUPERIOR LINEN SERVICE LIMITED Director 2005-06-14 CURRENT 1990-10-25 Active
GUY JAMES TURVILL CAMPLINGS LIMITED Director 2004-03-09 CURRENT 1947-07-10 Active
GUY JAMES TURVILL THE SWISS LAUNDRY,LIMITED Director 1991-03-31 CURRENT 1925-06-26 Active
MARK JAMES PAUL WOOLFENDEN PORTGRADE LIMITED Director 2014-11-17 CURRENT 1972-08-21 Active
MARK JAMES PAUL WOOLFENDEN WHITERIVER LAUNDRY LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active
MARK JAMES PAUL WOOLFENDEN AFONWEN LAUNDRY LIMITED Director 2003-04-01 CURRENT 1936-04-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-1531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-15AA31/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-09Director's details changed for Mr Michael William Jones on 2024-08-07
2024-08-09CONFIRMATION STATEMENT MADE ON 27/07/24, WITH NO UPDATES
2024-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/24, WITH NO UPDATES
2024-08-09CH01Director's details changed for Mr Michael William Jones on 2024-08-07
2023-08-04CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-08-04CS01CONFIRMATION STATEMENT MADE ON 27/07/23, WITH NO UPDATES
2023-07-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20AA31/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-08CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 27/07/22, WITH NO UPDATES
2022-07-14AP01DIRECTOR APPOINTED MR PETER DOUGLAS JOHNSTON
2022-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PRITPAL SINGH PUREWALL
2022-07-12AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04REGISTERED OFFICE CHANGED ON 04/07/22 FROM 6 - 9 the Square Stockley Park Uxbridge UB11 1FW England
2022-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/22 FROM 6 - 9 the Square Stockley Park Uxbridge UB11 1FW England
2021-11-25AP01DIRECTOR APPOINTED MS RONA LILLIAN TAIT
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES PAUL WOOLFENDEN
2021-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/21 FROM Spaces, the Bower 4 Roundwood Avenue Stockley Park Uxbridge UB11 1AF England
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 27/07/21, WITH NO UPDATES
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30CH01Director's details changed for Mr Ivan Peter Kerry on 2021-03-23
2020-10-05MEM/ARTSARTICLES OF ASSOCIATION
2020-10-05RES01ADOPT ARTICLES 05/10/20
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 27/07/20, WITH NO UPDATES
2020-05-14CH01Director's details changed for Mr Kevin Michael Godley on 2020-05-01
2020-05-14AP01DIRECTOR APPOINTED MR KEVIN MICHAEL GODLEY
2020-03-05AP01DIRECTOR APPOINTED MR PRITPAL SINGH PUREWALL
2019-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/19 FROM The Spaces, the Bower Four 4 Roundwood Avenue Stockley Park London UB11 1AF United Kingdom
2019-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/19 FROM Labs House 15-19 Bloomsbury Way London WC1A 2BA England
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JASON CLYDE MILLER
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID IAN STEVENS
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES WRIGHT
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM 3 Queen Square Bloomsbury London WC1N 3AR
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH NO UPDATES
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-07-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-05-11MR05
2018-03-12AP01DIRECTOR APPOINTED MR MARK JAMES PAUL WOOLFENDEN
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER EGAN
2018-01-04AP01DIRECTOR APPOINTED MR MARK LESLIE FRANKLIN
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID OATES
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-04-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-03AP01DIRECTOR APPOINTED MR JAMES DAVID OATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ALISTAIR CARR
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED DR PHILIP JAMES WRIGHT
2016-10-25TM02APPOINTMENT TERMINATED, SECRETARY ROGER SALMON
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-18AR0122/06/16 NO MEMBER LIST
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR MURDOCH MCINTYRE MCCRAR / 22/06/2016
2016-07-15AP01DIRECTOR APPOINTED ADRI JOHN REDGATE
2016-05-10AP01DIRECTOR APPOINTED JASON CLYDE MILLER
2016-03-23AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-17RES01ADOPT ARTICLES 24/02/2016
2015-09-10AP01DIRECTOR APPOINTED MR SIMON JAMES FRY
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SANDER
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE MCHARDY
2015-06-30AP01DIRECTOR APPOINTED PETER EGAN
2015-06-30AP01DIRECTOR APPOINTED MICHAEL WILLIAM JONES
2015-06-30AP01DIRECTOR APPOINTED CHARLES EDWARD BETTERIDGE
2015-06-30AR0122/06/15
2015-05-17AA31/12/14 TOTAL EXEMPTION FULL
2015-03-10TM02APPOINTMENT TERMINATED, SECRETARY MURRAY SIMPSON
2015-03-10AP03SECRETARY APPOINTED DR ROGER EDWARD SALMON
2014-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN ALISTAIR CARR / 01/07/2014
2014-10-27AR0120/10/14
2014-07-11AA31/12/13 TOTAL EXEMPTION FULL
2013-08-05AR0131/07/13
2013-07-05AA31/12/12 TOTAL EXEMPTION FULL
2012-07-11AR0117/05/12
2012-07-09AA31/12/11 TOTAL EXEMPTION FULL
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOOLFENDEN
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER OLIVER
2011-06-24AR0117/05/11
2011-04-28AA31/12/10 TOTAL EXEMPTION FULL
2011-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 5 PORTLAND PLACE LONDON W1B 1PW
2010-07-20AP01DIRECTOR APPOINTED MR MICHAEL PAUL WOOLFENDEN
2010-07-16AR0114/06/10
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SHELDON
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HILL
2010-07-16AA31/12/09 TOTAL EXEMPTION FULL
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 7 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA
2009-06-29288bAPPOINTMENT TERMINATED DIRECTOR MARTYN LEWIS
2009-06-29288aDIRECTOR APPOINTED GUY JAMES TURVILL
2009-06-29288aDIRECTOR APPOINTED CHRISTOPHER SANDER
2009-06-29288aDIRECTOR APPOINTED ROGER STEPHEN OLIVER
2009-06-29288aDIRECTOR APPOINTED BRUCE MCHARDY
2009-06-29288aDIRECTOR APPOINTED ALASTAIR MURDOCH MCINTYRE MCCRAR
2009-06-29288aDIRECTOR APPOINTED JULIAN ALISTAIR CARR
2009-06-03363aANNUAL RETURN MADE UP TO 17/05/09
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW BARKER
2009-03-13AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-06363aANNUAL RETURN MADE UP TO 17/05/08
2008-06-06288bAPPOINTMENT TERMINATED DIRECTOR JOHN SHONFELD
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288aNEW DIRECTOR APPOINTED
2007-06-19363(288)DIRECTOR RESIGNED
2007-06-19363sANNUAL RETURN MADE UP TO 17/05/07
2007-04-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14363sANNUAL RETURN MADE UP TO 17/05/06
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bDIRECTOR RESIGNED
2006-04-12AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-06-08288bDIRECTOR RESIGNED
2005-06-08363sANNUAL RETURN MADE UP TO 17/05/05
2005-05-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-20288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-14363sANNUAL RETURN MADE UP TO 17/05/04
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to TEXTILE SERVICES ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEXTILE SERVICES ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1927-01-04 Outstanding WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEXTILE SERVICES ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of TEXTILE SERVICES ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEXTILE SERVICES ASSOCIATION LIMITED
Trademarks
We have not found any records of TEXTILE SERVICES ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXTILE SERVICES ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as TEXTILE SERVICES ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TEXTILE SERVICES ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEXTILE SERVICES ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEXTILE SERVICES ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.