BUNTINGFORD TEXTILE SERVICES LIMITED

Register to unlock more data on OkredoRegister

BUNTINGFORD TEXTILE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07025122

Incorporation date

21/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2009)
dot icon29/10/2025
Liquidators' statement of receipts and payments to 2025-10-07
dot icon19/10/2024
Appointment of a voluntary liquidator
dot icon19/10/2024
Statement of affairs
dot icon19/10/2024
Registered office address changed from Lake House Market Hill Royston Herts SG8 9JN to Pearl Assurance House 319 Ballards Lane Finchley London N12 8LY on 2024-10-19
dot icon16/10/2024
Resolutions
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon05/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon14/03/2023
Change of details for Mr John Anthony Duncan as a person with significant control on 2022-07-23
dot icon14/03/2023
Director's details changed for Mr John Anthony Duncan on 2023-03-14
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon22/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon18/09/2020
Confirmation statement made on 2020-09-05 with no updates
dot icon23/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon17/03/2020
Termination of appointment of Andrew How as a director on 2020-03-17
dot icon21/01/2020
Director's details changed for Mr Andrew How on 2020-01-21
dot icon21/01/2020
Appointment of Mr Andrew How as a director on 2020-01-01
dot icon20/09/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon30/07/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon17/05/2019
Termination of appointment of Jacqueline Ann Duncan as a director on 2019-05-17
dot icon17/05/2019
Termination of appointment of Steven Alan Millbank as a director on 2019-05-17
dot icon05/02/2019
Appointment of Mr Steven Alan Millbank as a director on 2019-01-01
dot icon05/02/2019
Appointment of Mrs Jacqueline Ann Duncan as a director on 2019-01-01
dot icon18/09/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon07/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon12/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon11/09/2014
Termination of appointment of Jacqueline Duncan as a secretary on 2014-09-11
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Certificate of change of name
dot icon27/11/2013
Change of name notice
dot icon23/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/09/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon11/02/2010
Current accounting period extended from 2010-09-30 to 2010-12-31
dot icon21/09/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

4
2022
change arrow icon-78.74 % *

* during past year

Cash in Bank

£189.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/09/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
38.64K
-
0.00
889.00
-
2022
4
76.19K
-
0.00
189.00
-
2022
4
76.19K
-
0.00
189.00
-

Employees

2022

Employees

4 Descended-20 % *

Net Assets(GBP)

76.19K £Ascended97.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.00 £Descended-78.74 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duncan, John Anthony
Director
21/09/2009 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BUNTINGFORD TEXTILE SERVICES LIMITED

BUNTINGFORD TEXTILE SERVICES LIMITED is an(a) Liquidation company incorporated on 21/09/2009 with the registered office located at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUNTINGFORD TEXTILE SERVICES LIMITED?

toggle

BUNTINGFORD TEXTILE SERVICES LIMITED is currently Liquidation. It was registered on 21/09/2009 .

Where is BUNTINGFORD TEXTILE SERVICES LIMITED located?

toggle

BUNTINGFORD TEXTILE SERVICES LIMITED is registered at Pearl Assurance House 319 Ballards Lane, Finchley, London N12 8LY.

What does BUNTINGFORD TEXTILE SERVICES LIMITED do?

toggle

BUNTINGFORD TEXTILE SERVICES LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does BUNTINGFORD TEXTILE SERVICES LIMITED have?

toggle

BUNTINGFORD TEXTILE SERVICES LIMITED had 4 employees in 2022.

What is the latest filing for BUNTINGFORD TEXTILE SERVICES LIMITED?

toggle

The latest filing was on 29/10/2025: Liquidators' statement of receipts and payments to 2025-10-07.