TEXTILE SERVICES ASSOCIATION LIMITED - BRACKNELL


Company Profile Company Filings

Overview

TEXTILE SERVICES ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BRACKNELL ENGLAND and has the status: Active.
TEXTILE SERVICES ASSOCIATION LIMITED was incorporated 103 years ago on 20/07/1920 and has the registered number: 00169160. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

TEXTILE SERVICES ASSOCIATION LIMITED - BRACKNELL

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

REGUS, VENTURE HOUSE, 2 ARLINGTON SQUARE
BRACKNELL
RG12 1WA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/07/2023 10/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON JAMES FRY Apr 1963 British Director 2015-05-12 CURRENT
MR KEVIN MICHAEL GODLEY Dec 1979 British Director 2020-05-01 CURRENT
CHARLES EDWARD BETTERIDGE Sep 1957 British Director 2015-05-12 CURRENT
MR PETER DOUGLAS JOHNSTON Nov 1963 British Director 2022-07-01 CURRENT
MICHAEL WILLIAM JONES Aug 1964 British Director 2015-05-12 CURRENT
MR IVAN PETER KERRY Apr 1950 British Director 2000-04-13 CURRENT
MR MARK FRANKLIN Sep 1969 British Director 2018-01-02 CURRENT
ALASTAIR MURDOCH MCINTYRE MCCRAE Apr 1951 British Director 2009-05-19 CURRENT
MRS HELEN WOOD Apr 1968 British Director 2021-11-15 CURRENT
GUY JAMES TURVILL Jan 1963 British Director 2009-05-19 CURRENT
RONA TAIT Oct 1961 British Director 2021-11-15 CURRENT
ANTHONY HEWETSON Jun 1948 British Director 1993-04-22 UNTIL 1997-04-23 RESIGNED
JOHN KEITH ELLARBY Feb 1948 British Director 1993-04-22 UNTIL 2006-04-27 RESIGNED
MR COLIN HILL Sep 1956 British Director 2007-04-12 UNTIL 2010-05-19 RESIGNED
MR COLIN HILL Sep 1956 British Director 1997-04-23 UNTIL 2006-04-27 RESIGNED
MR DAVID ARTHUR JOHNSON Aug 1944 British Director 2003-10-30 UNTIL 2006-04-27 RESIGNED
MR THOMAS FRANCIS JOYCE Feb 1949 Irish Director 1993-04-22 UNTIL 1999-04-22 RESIGNED
MR MARTYN EDWARD MILES LEWIS Nov 1956 British Director 1998-04-23 UNTIL 2009-05-19 RESIGNED
MR MARTYN EDWARD MILES LEWIS Nov 1956 British Director RESIGNED
DAVID FLETCHER MARSLAND Oct 1954 British Director 1997-04-23 UNTIL 2001-04-26 RESIGNED
MR DENNIS ALBERT HARGREAVES May 1937 British Director RESIGNED
MR JOHN CLIFFORD WALTON HALLIDAY Aug 1931 British Director RESIGNED
MR BRIAN WILFRED GOODLIFFE Aug 1933 British Director RESIGNED
MR SIMON RAWLINS Feb 1939 British Secretary RESIGNED
DR ROGER EDWARD SALMON Secretary 2015-02-06 UNTIL 2016-08-31 RESIGNED
DONALD MCDONALD FISHER Apr 1942 British Director RESIGNED
ALEXANDER KENNEDY Feb 1943 British Director 1994-04-21 UNTIL 1997-04-23 RESIGNED
JOHN MICHAEL ANTHONY CROPLEY Aug 1941 British Director 1991-04-24 UNTIL 1994-04-21 RESIGNED
MURRAY ROBERT FAIRLIE SIMPSON Jul 1966 British Secretary 1997-05-27 UNTIL 2014-11-24 RESIGNED
RUTH OLIVER Jan 1926 British Director RESIGNED
MR PETER EGAN Mar 1972 Irish Director 2015-05-12 UNTIL 2018-03-06 RESIGNED
MR MICHAEL CLARK Sep 1947 British Director RESIGNED
JULIAN ALISTAIR CARR Oct 1961 British Director 2009-05-19 UNTIL 2017-03-01 RESIGNED
STEWART GEORGE CANTLEY Jan 1959 British Director 1997-04-23 UNTIL 1999-04-22 RESIGNED
JEREMY BUTT Jun 1939 British Director 1992-04-15 UNTIL 1994-04-21 RESIGNED
MR CLIVE BRUNSWICK Oct 1934 British Director RESIGNED
MRS CHRISTINA MARY BORASTERO Nov 1946 British Director RESIGNED
STEPHEN GEORGE BARNEY Sep 1950 British Director 1994-04-21 UNTIL 1997-04-23 RESIGNED
MATTHEW EDWARD MAX BARKER Jan 1965 British Director 2006-04-27 UNTIL 2008-12-31 RESIGNED
MR NIGEL MAURICE ARMSTRONG Mar 1950 British Director 1994-04-21 UNTIL 2005-04-21 RESIGNED
ALASTAIR MURDOCH MCINTYRE MCCRAE Apr 1951 British Director 1997-04-23 UNTIL 2000-04-13 RESIGNED
JAMES DAVID OATES Feb 1968 British Director 2017-03-01 UNTIL 2017-09-28 RESIGNED
MR ROGER STEPHEN OLIVER Feb 1956 British Director 2009-05-19 UNTIL 2012-05-15 RESIGNED
MR ROGER STEPHEN OLIVER Feb 1956 British Director 1993-04-22 UNTIL 2006-04-27 RESIGNED
ROGER DAVID MACMULLEN PRICE Apr 1943 British Director 1996-04-23 UNTIL 2001-04-26 RESIGNED
KEVIN CLEGHORN Jan 1938 British Director 1991-04-24 UNTIL 1994-04-21 RESIGNED
MR COLIN KENNETH DAWE Jan 1947 British Director 1999-04-22 UNTIL 2006-04-27 RESIGNED
MR STEVEN RICHARD FINCH Jul 1954 British Director 2003-10-30 UNTIL 2006-04-27 RESIGNED
MR BRUCE ALEXANDER MCHARDY Apr 1954 British Director 2009-05-19 UNTIL 2015-05-12 RESIGNED
JASON CLYDE MILLER May 1969 British Director 2015-08-12 UNTIL 2019-07-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dr Roger Edward Salmon 2016-07-20 - 2016-08-31 3/1946 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPRING GROVE SERVICES GROUP LIMITED BASINGSTOKE ENGLAND Active DORMANT 74990 - Non-trading company
LEICESTER DIOCESAN BOARD OF FINANCE(THE) LEICESTER Active FULL 94910 - Activities of religious organizations
ELIS UK LIMITED BASINGSTOKE ENGLAND Active FULL 77299 - Renting and leasing of other personal and household goods
TIMPSON RETAIL LIMITED WYTHENSHAWE Active DORMANT 99999 - Dormant Company
MI HUB LIMITED CASTLE DONINGTON ENGLAND Active FULL 14120 - Manufacture of workwear
JOHNSONS TEXTILE SERVICES LIMITED PRESTON BROOK ENGLAND Active FULL 96010 - Washing and (dry-)cleaning of textile and fur products
WARNER HOWARD LIMITED CAERPHILLY Active DORMANT 74990 - Non-trading company
WARNER HOWARD (UK) LIMITED CAERPHILLY WALES Active DORMANT 74990 - Non-trading company
PHS WASTEKIT LIMITED CAERPHILLY WALES Active DORMANT 99999 - Dormant Company
RECOGNITION EXPRESS LIMITED MILTON KEYNES Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
SPRING GROVE SERVICES LIMITED BASINGSTOKE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
LAUNDRYCRAFT LIMITED BASINGSTOKE ENGLAND Dissolved... DORMANT 74990 - Non-trading company
MORRISON DATA SERVICES LIMITED STEVENAGE ENGLAND Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
16 HANBURY ROAD MANAGEMENT COMPANY LIMITED BRISTOL Active TOTAL EXEMPTION FULL 98000 - Residents property management
TENBERRY LIMITED CAERPHILLY WALES Active DORMANT 99999 - Dormant Company
MORSON HOLDINGS LIMITED SALFORD Active FULL 78300 - Human resources provision and management of human resources functions
SOCIETY LINEN LIMITED LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
ST MARTINS CATHEDRAL PROPERTIES LIMITED LEICESTER Dissolved... FULL 68202 - Letting and operating of conference and exhibition centres
REGENCY LAUNDRY LIMITED CORSHAM ENGLAND Active TOTAL EXEMPTION FULL 96010 - Washing and (dry-)cleaning of textile and fur products

Free Reports Available

Report Date Filed Date of Report Assets
Textile Services Association Limited Filleted accounts for Companies House (small and micro) 2023-07-21 31-12-2022 £267,925 Cash £1,370,131 equity
Textile Services Association Limited Filleted accounts for Companies House (small and micro) 2022-07-13 31-12-2021 £317,207 Cash £1,385,395 equity
Textile Services Association Limited Filleted accounts for Companies House (small and micro) 2021-07-29 31-12-2020 £358,454 Cash £1,218,150 equity
Textile Services Association Limited - Period Ending 2019-12-31 2020-09-16 31-12-2019 £74,473 Cash £1,199,055 equity
Textile Services Association Limited - Period Ending 2018-12-31 2019-09-14 31-12-2018 £137,910 Cash £1,066,647 equity
Textile Services Association Limited - Accounts to registrar - small 17.1 2017-04-27 31-12-2016 £216,789 Cash £1,307,182 equity
Textile Services Association Limited - Limited company - abbreviated - 11.9 2016-03-24 31-12-2015 £352,220 Cash £1,146,839 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TECHNICHOLS RESOURCING LIMITED BRACKNELL ENGLAND Active MICRO ENTITY 78200 - Temporary employment agency activities
WELLINGTON CABS LIMITED BRACKNELL ENGLAND Active MICRO ENTITY 49320 - Taxi operation
MERIDIAN MANPOWER SERVICES LIMITED BRACKNELL ENGLAND Active TOTAL EXEMPTION FULL 78200 - Temporary employment agency activities
WELLINGTON EXECUTIVES LIMITED BRACKNELL UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
INVESTORWARE LIMITED BRACKNELL ENGLAND Active TOTAL EXEMPTION FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
DOWNTON GROUP LIMITED BRACKNELL ENGLAND Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
KULDIP BHATTI NOTARY PUBLIC LIMITED BRACKNELL ENGLAND Active DORMANT 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
KB NOTARY PUBLIC LIMITED BRACKNELL ENGLAND Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
ETEACH EDUCATION ADVISERS LIMITED BRACKNELL UNITED KINGDOM Active DORMANT 78109 - Other activities of employment placement agencies
CLOUDXCEL LTD BRACKNELL ENGLAND Active MICRO ENTITY 62012 - Business and domestic software development