Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Textile ARTS Limited
Textile ARTS Limited is a dissolved company incorporated on 17 February 1993 with the registered office located in Kings Langley, Hertfordshire. Textile ARTS Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 January 2014
(11 years ago)
Was
20 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
02791142
Private limited company
Age
32 years
Incorporated
17 February 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Textile ARTS Limited
Contact
Update Details
Address
Unit 6 Happy Valley Industrial Park
Primrose Hill
Kings Langley
Hertfordshire
WD4 8HD
England
Same address for the past
13 years
Companies in WD4 8HD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
-
Mrs Diana Jane Taylor
Director • Secretary • Company Secretary • British • Lives in UK • Born in May 1954
David Allan Taylor
Director • British • Lives in England • Born in Apr 1951
Mr Philip Adrian Levin
Director • British • Lives in England • Born in May 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fibrelight Developments Limited
David Allan Taylor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2000–2009)
Period Ended
30 Jun 2009
For period
30 Jun
⟶
30 Jun 2009
Traded for
12 months
Cash in Bank
£5.02K
Increased by £842 (+20%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£198.99K
Decreased by £81.97K (-29%)
Total Liabilities
-£198.52K
Decreased by £16.48K (-8%)
Net Assets
£469
Decreased by £65.49K (-99%)
Debt Ratio (%)
100%
Increased by 23.24% (+30%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 21 Jan 2014
Compulsory Gazette Notice
12 Years Ago on 8 Oct 2013
Registered Address Changed
13 Years Ago on 9 Mar 2012
Compulsory Strike-Off Suspended
14 Years Ago on 20 Jul 2011
Compulsory Gazette Notice
14 Years Ago on 14 Jun 2011
Confirmation Submitted
15 Years Ago on 30 Jun 2010
Small Accounts Submitted
15 Years Ago on 31 Mar 2010
Philip Adrian Levin Details Changed
15 Years Ago on 16 Feb 2010
Mrs Diana Jane Taylor Details Changed
15 Years Ago on 16 Feb 2010
Simon Setterfield Resigned
15 Years Ago on 23 Nov 2009
Get Alerts
Get Credit Report
Discover Textile ARTS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 21 Jan 2014
First Gazette notice for compulsory strike-off
Submitted on 8 Oct 2013
Registered office address changed from Strathmore the Nap Kings Langley Hertfordshire WD4 8ES on 9 March 2012
Submitted on 9 Mar 2012
Compulsory strike-off action has been suspended
Submitted on 20 Jul 2011
First Gazette notice for compulsory strike-off
Submitted on 14 Jun 2011
Annual return made up to 17 February 2010 with full list of shareholders
Submitted on 30 Jun 2010
Director's details changed for Mrs Diana Jane Taylor on 16 February 2010
Submitted on 30 Jun 2010
Director's details changed for Philip Adrian Levin on 16 February 2010
Submitted on 30 Jun 2010
Total exemption small company accounts made up to 30 June 2009
Submitted on 31 Mar 2010
Termination of appointment of Simon Setterfield as a director
Submitted on 23 Nov 2009
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs