Company Information for TABLE LINEN COMPANY LIMITED
99 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE, SK4 2LP,
|
Company Registration Number
03878357
Private Limited Company
Active |
Company Name | |
---|---|
TABLE LINEN COMPANY LIMITED | |
Legal Registered Office | |
99 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP Other companies in SK5 | |
Company Number | 03878357 | |
---|---|---|
Company ID Number | 03878357 | |
Date formed | 1999-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 17/11/2015 | |
Return next due | 15/12/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB792737680 |
Last Datalog update: | 2024-01-05 10:42:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAULINE ALAM |
||
GARETH PHILIP STEPNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARETH PHILIP STEPNEY |
Company Secretary | ||
GARETH PHILIP STEPNEY |
Company Secretary | ||
PAULINE ALAM |
Director | ||
JAVED ALAM |
Company Secretary | ||
DIANNE LYNN |
Company Secretary | ||
DIANNE LYNN |
Director | ||
JANET DEBORAH PHILLIPS |
Director | ||
ELIZABETH BLASKEY |
Company Secretary | ||
ELIZABETH BLASKEY |
Director | ||
MARK GOUGH |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANCHESTER EVENT HIRE LIMITED | Director | 2013-04-15 | CURRENT | 2013-04-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 600 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AP03 | SECRETARY APPOINTED MRS PAULINE ALAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARETH STEPNEY | |
AP01 | DIRECTOR APPOINTED MR GARETH PHILIP STEPNEY | |
AP03 | SECRETARY APPOINTED MR GARETH PHILIP STEPNEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARETH STEPNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULINE ALAM | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/15 FROM Suite 320 Houldsworth Business Centre Houldsworth Mill Stockport SK5 6DA | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Javed Alam on 2014-11-30 | |
AP03 | Appointment of Mr Gareth Philip Stepney as company secretary on 2014-11-30 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 600 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/14 FROM 120a Reddish Lane Gorton Manchester M18 7JL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Pauline Alam on 2012-12-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JAVED ALAM on 2012-12-04 | |
AR01 | 17/11/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE ALAM / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 02/06/2009 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD LANCASHIRE M3 5EQ | |
288a | DIRECTOR APPOINTED MRS PAULINE ALAM | |
288a | SECRETARY APPOINTED MR JAVED ALAM | |
288b | APPOINTMENT TERMINATED DIRECTOR DIANNE LYNN | |
288b | APPOINTMENT TERMINATED DIRECTOR JANET PHILLIPS | |
288b | APPOINTMENT TERMINATED SECRETARY DIANNE LYNN | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED DIANNE LYNN | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELIZABETH BLASKEY | |
363s | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/04/06--------- £ SI 6@1=6 £ IC 594/600 | |
88(2)R | AD 10/04/06--------- £ SI 495@1=495 £ IC 99/594 | |
RES04 | £ NC 1000/50000 10/04/ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
88(2)R | AD 15/04/02--------- £ SI 97@1=97 £ IC 2/99 | |
363s | RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS | |
88(2)R | AD 28/09/00--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/11/99 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 156,342 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 146,918 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,686 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,686 |
Creditors and other liabilities
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 TABLE LINEN COMPANY LIMITED
Cash Bank In Hand | 2013-03-31 | £ 69,634 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 45,117 |
Current Assets | 2013-03-31 | £ 178,085 |
Current Assets | 2012-03-31 | £ 162,584 |
Debtors | 2013-03-31 | £ 52,716 |
Debtors | 2012-03-31 | £ 57,237 |
Shareholder Funds | 2013-03-31 | £ 64,386 |
Shareholder Funds | 2012-03-31 | £ 60,878 |
Stocks Inventory | 2013-03-31 | £ 55,735 |
Stocks Inventory | 2012-03-31 | £ 60,230 |
Tangible Fixed Assets | 2013-03-31 | £ 44,329 |
Tangible Fixed Assets | 2012-03-31 | £ 46,898 |
Debtors and other cash assets
TABLE LINEN COMPANY LIMITED owns 1 domain names.
specialitylinen.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Trafford Council | |
|
STATIONERY |
Trafford Council | |
|
EXTERNAL CATERING |
Trafford Council | |
|
STATIONERY |
Trafford Council | |
|
CONFERENCE EXP OFF |
Trafford Council | |
|
STATIONERY |
Trafford Council | |
|
|
Trafford Council | |
|
|
Manchester City Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Manchester City Council | |
|
|
Trafford Council | |
|
|
Manchester City Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
|
Manchester City Council | |
|
ClothsUniformLaundry |
Manchester City Council | |
|
Consumable items eg Toilet rolls, soap etc |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | |||
63025390 | Table linen of man-made fibres (excl. nonwovens, knitted or crocheted) | |||
63025390 | Table linen of man-made fibres (excl. nonwovens, knitted or crocheted) | |||
63025390 | Table linen of man-made fibres (excl. nonwovens, knitted or crocheted) | |||
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |