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

HIGH STREET TEXTILE TESTING SERVICES LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
02899980
Private Limited Company
Liquidation

Company Overview

About High Street Textile Testing Services Ltd
HIGH STREET TEXTILE TESTING SERVICES LIMITED was founded on 1994-02-18 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". High Street Textile Testing Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HIGH STREET TEXTILE TESTING SERVICES LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in LS9
 
Filing Information
Company Number 02899980
Company ID Number 02899980
Date formed 1994-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB613431086  
Last Datalog update: 2024-01-08 14:25:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HIGH STREET TEXTILE TESTING SERVICES 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 HIGH STREET TEXTILE TESTING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ELAINE SMITH
Company Secretary 2004-03-04
PAUL JONES
Director 2007-01-02
BYUNG WON PARK
Director 2014-08-13
DANA HOSUN PARK
Director 2014-08-13
YU SIL PARK
Director 2014-08-13
ELAINE SMITH
Director 2006-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS FRANK AMBLER
Director 1994-02-18 2014-08-13
MARLENE AMBLER
Director 1994-02-18 2014-08-13
MARLENE AMBLER
Company Secretary 1994-02-18 2004-03-04
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-02-18 1994-02-18
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-02-18 1994-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JONES EUROFINS MTS CONSUMER PRODUCT TESTING UK LIMITED Director 2010-08-06 CURRENT 2010-08-05 Active
BYUNG WON PARK EUROFINS MTS CONSUMER PRODUCT TESTING UK LIMITED Director 2010-08-06 CURRENT 2010-08-05 Active
BYUNG WON PARK EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED Director 2006-06-12 CURRENT 2005-08-02 Active
YU SIL PARK EUROFINS MTS CONSUMER PRODUCT TESTING UK LIMITED Director 2010-08-06 CURRENT 2010-08-05 Active
YU SIL PARK EUROFINS SENSORY AND CONSUMER RESEARCH UK HOLDING LIMITED Director 2006-06-12 CURRENT 2005-08-02 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
2023-12-13Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-13Appointment of a voluntary liquidator
2023-12-13Voluntary liquidation declaration of solvency
2023-12-13REGISTERED OFFICE CHANGED ON 13/12/23 FROM I54 Business Park Valiant Way Wolverhampton WV9 5GB England
2023-10-17Statement by Directors
2023-10-17Solvency Statement dated 10/10/23
2023-10-17Resolutions passed:<ul><li>Resolution Cancelling share premium account 16/10/2023</ul>
2023-10-17Resolutions passed:<ul><li>Resolution Cancelling share premium account 16/10/2023<li>Resolution reduction in capital</ul>
2023-10-17Statement of capital on GBP 1
2023-08-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-28CONFIRMATION STATEMENT MADE ON 18/02/23, WITH NO UPDATES
2023-02-23Register inspection address changed from Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT United Kingdom to I54 Business Park Valiant Way Wolverhampton WV9 5GB
2023-02-22Director's details changed for Mr Stephane Rene Ernest Barrau on 2023-02-16
2023-02-03Termination of appointment of Sonia Miles on 2023-01-20
2023-02-03Appointment of Miss Laura Jayne Ganderton as company secretary on 2023-01-20
2023-02-03AP03Appointment of Miss Laura Jayne Ganderton as company secretary on 2023-01-20
2023-02-03TM02Termination of appointment of Sonia Miles on 2023-01-20
2022-08-01PSC02Notification of Eurofins Mts Consumer Product Testing Uk Limited as a person with significant control on 2022-02-04
2022-08-01PSC07CESSATION OF MODERN TESTING SERVICES (UK) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-06-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-06-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-04AP03Appointment of Sonia Miles as company secretary on 2022-04-01
2022-04-04TM02Termination of appointment of Alice Mills on 2022-03-31
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES
2022-02-04Termination of appointment of Elaine Smith on 2022-01-23
2022-02-04Appointment of Alice Mills as company secretary on 2022-01-23
2022-02-04REGISTERED OFFICE CHANGED ON 04/02/22 FROM 118 Lupton Avenue Leeds West Yorkshire LS9 6ED
2022-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/22 FROM 118 Lupton Avenue Leeds West Yorkshire LS9 6ED
2022-02-04AP03Appointment of Alice Mills as company secretary on 2022-01-23
2022-02-04TM02Termination of appointment of Elaine Smith on 2022-01-23
2021-11-18CH01Director's details changed for Mr Stephane Rene Ernest Barrau on 2021-11-05
2021-11-15AP01DIRECTOR APPOINTED MR STEPHANE RENE ERNEST BARRAU
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DANA HOSUN PARK
2021-07-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19CS01CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES
2020-10-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03AP01DIRECTOR APPOINTED MR MARK RANDALL
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONES
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2019-05-02AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES
2019-02-12PSC05Change of details for Modern Testing Services (Uk) Limited as a person with significant control on 2018-07-13
2018-09-14AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-08-14AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH NO UPDATES
2017-08-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CH01Director's details changed for Elaine Smith on 2017-07-19
2017-05-02CH01Director's details changed for Paul Jones on 2017-05-02
2017-05-02CH03SECRETARY'S DETAILS CHNAGED FOR ELAINE SMITH on 2017-05-02
2017-02-28AD03Registers moved to registered inspection location of Leigh House 28-32 st Pauls Street Leeds West Yorkshire LS1 2JT
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 111
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2017-02-21CH01Director's details changed for Paul Jones on 2017-02-21
2016-07-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18LATEST SOC18/02/16 STATEMENT OF CAPITAL;GBP 111
2016-02-18AR0118/02/16 ANNUAL RETURN FULL LIST
2015-11-19AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-18LATEST SOC18/02/15 STATEMENT OF CAPITAL;GBP 111
2015-02-18AR0118/02/15 ANNUAL RETURN FULL LIST
2015-02-18CH01Director's details changed for Paul Jones on 2015-02-18
2014-10-15AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02AP01DIRECTOR APPOINTED BYUNG WON PARK
2014-09-02AP01DIRECTOR APPOINTED DANA HOSUN PARK
2014-09-02AP01DIRECTOR APPOINTED YU SIL PARK
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARLENE AMBLER
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS AMBLER
2014-08-22RES01ADOPT ARTICLES 13/08/2014
2014-08-22RES12VARYING SHARE RIGHTS AND NAMES
2014-08-22SH08Change of share class name or designation
2014-08-22SH0113/08/14 STATEMENT OF CAPITAL GBP 111.00
2014-07-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-18AR0118/02/14 FULL LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SMITH / 18/02/2014
2014-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / ELAINE SMITH / 18/02/2014
2013-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-12AA30/04/13 TOTAL EXEMPTION SMALL
2013-02-19AR0118/02/13 FULL LIST
2012-08-07AA30/04/12 TOTAL EXEMPTION SMALL
2012-02-21AR0118/02/12 FULL LIST
2012-02-21AD02SAIL ADDRESS CHANGED FROM: APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT UNITED KINGDOM
2011-08-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-02-18AR0118/02/11 FULL LIST
2010-09-20AA30/04/10 TOTAL EXEMPTION SMALL
2010-09-13MEM/ARTSARTICLES OF ASSOCIATION
2010-09-09MEM/ARTSARTICLES OF ASSOCIATION
2010-08-20CC04STATEMENT OF COMPANY'S OBJECTS
2010-08-20RES01ADOPT ARTICLES 06/08/2010
2010-08-20RES12VARYING SHARE RIGHTS AND NAMES
2010-08-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-02-18AR0118/02/10 FULL LIST
2010-02-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-18AD02SAIL ADDRESS CREATED
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE SMITH / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JONES / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARLENE AMBLER / 18/02/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FRANK AMBLER / 18/02/2010
2009-10-07AA30/04/09 TOTAL EXEMPTION SMALL
2009-02-19363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-10-22AA30/04/08 TOTAL EXEMPTION SMALL
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT
2008-03-20363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2008-03-20287REGISTERED OFFICE CHANGED ON 20/03/2008 FROM 118 LUPTON AVENUE LEEDS WEST YORKSHIRE LS9 6ED
2008-03-20353LOCATION OF REGISTER OF MEMBERS
2008-03-20190LOCATION OF DEBENTURE REGISTER
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-03-12363aRETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS
2007-03-10288aNEW DIRECTOR APPOINTED
2006-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-10288aNEW DIRECTOR APPOINTED
2006-02-21363aRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-02-21363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-12288aNEW SECRETARY APPOINTED
2004-03-12288bSECRETARY RESIGNED
2004-03-09363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-03-11363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-03-06363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-19363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-09363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-10-22287REGISTERED OFFICE CHANGED ON 22/10/99 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS LS1 2JT
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to HIGH STREET TEXTILE TESTING SERVICES 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 HIGH STREET TEXTILE TESTING SERVICES 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
MORTGAGE DEBENTURE 1994-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of HIGH STREET TEXTILE TESTING SERVICES LIMITED registering or being granted any patents
Domain Names

HIGH STREET TEXTILE TESTING SERVICES LIMITED owns 3 domain names.

moderntestingservices.co.uk   mts-uk.co.uk   toytesting.co.uk  

Trademarks
We have not found any records of HIGH STREET TEXTILE TESTING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGH STREET TEXTILE TESTING SERVICES 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 (71200 - Technical testing and analysis) as HIGH STREET TEXTILE TESTING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HIGH STREET TEXTILE TESTING SERVICES 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.
Import/Export of Goods
Goods imported/exported by HIGH STREET TEXTILE TESTING SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0190248090Machines and appliances for testing the mechanical properties of materials, non-electronic (excl. metals)
2012-12-0190311000Machines for balancing mechanical parts

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HIGH STREET TEXTILE TESTING SERVICES 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 HIGH STREET TEXTILE TESTING SERVICES 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.