UKBizDB.co.uk

TECHTEX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Techtex Limited. The company was founded 19 years ago and was given the registration number 05210397. The firm's registered office is in MIDDLETON. You can find them at Units 7 & 8 Rhodes Business Park, Silburn Way, Middleton, Manchester. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:TECHTEX LIMITED
Company Number:05210397
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2004
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Units 7 & 8 Rhodes Business Park, Silburn Way, Middleton, Manchester, M24 4NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Units 7 & 8 Rhodes Business Park, Silburn Way, Middleton, M24 4NE

Secretary09 February 2021Active
Units 7 & 8 Rhodes Business Park, Silburn Way, Middleton, M24 4NE

Director09 February 2021Active
Units 7 & 8 Rhodes Business Park, Silburn Way, Middleton, M24 4NE

Director09 February 2021Active
356 Chorley New Road, Heaton, Bolton, BL1 5AD

Secretary19 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 August 2004Active
356 Chorley New Road, Heaton, Bolton, BL1 5AD

Director19 August 2004Active
21, Crown Gardens, Turton, Bolton, England, BL7 0QZ

Director14 December 2018Active
4 Redshank Drive, Tytherington, Macclesfield, SK10 2SN

Director19 August 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 August 2004Active

People with Significant Control

Techtex Holdings Limited
Notified on:28 January 2021
Status:Active
Country of residence:England
Address:Units 7 & 8, Rhodes Business Park, Silburn Way, Middleton, England, M24 4NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Beardsworth
Notified on:09 August 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:Units 7 & 8 Rhodes Business Park, Middleton, M24 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Brian John Whitney
Notified on:09 August 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Units 7 & 8 Rhodes Business Park, Middleton, M24 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-09Gazette

Gazette dissolved voluntary.

Download
2021-08-24Gazette

Gazette notice voluntary.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-08-11Dissolution

Dissolution application strike off company.

Download
2021-07-14Accounts

Accounts with accounts type dormant.

Download
2021-06-24Accounts

Change account reference date company current shortened.

Download
2021-02-15Officers

Change person director company with change date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Termination secretary company with name termination date.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person secretary company with name date.

Download
2021-01-29Persons with significant control

Notification of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2021-01-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type dormant.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-08-29Accounts

Accounts with accounts type dormant.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.