This company is commonly known as Tex Holdings Plc. The company was founded 78 years ago and was given the registration number 00405838. The firm's registered office is in IPSWICH. You can find them at Claydon Business Park Gipping, Road Great Blakenham, Ipswich, Suffolk. This company's SIC code is 70100 - Activities of head offices.
Name | : | TEX HOLDINGS PLC |
---|---|---|
Company Number | : | 00405838 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 1946 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Claydon Business Park Gipping, Road Great Blakenham, Ipswich, Suffolk, IP6 0NL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, United Kingdom, IP6 0NL | Secretary | 18 October 2022 | Active |
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | 21 March 2022 | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Director | - | Active |
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | 19 April 2021 | Active |
Unit 25, Claydon Business Park, Great Blakenham, Ipswich, England, IP6 0NL | Director | 01 November 2023 | Active |
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | 01 November 2023 | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Director | 27 August 2008 | Active |
65, Brookfield Road, Ipswich, IP1 4EN | Secretary | 10 May 1995 | Active |
11 Smithers Close, Capel St Mary, Ipswich, IP9 2HN | Secretary | - | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Secretary | 18 September 2002 | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Secretary | 01 September 2020 | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Director | 01 January 2021 | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Director | 03 May 2006 | Active |
The Deans, Newton Green, Sudbury, CO10 0QS | Director | - | Active |
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, United Kingdom, IP6 0NL | Director | 01 January 2021 | Active |
24 Chapel Street, London, SW1X 7BY | Director | - | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Director | 05 September 2017 | Active |
Jacob Saethres Veg 24, N5232 Paradis, Norway, | Director | 03 September 1998 | Active |
20, North Lawn, Ipswich, IP4 3LL | Director | 24 July 1993 | Active |
1 Chaucer Close, Cambridge, CB2 2TS | Director | - | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Director | 01 January 2012 | Active |
25, Claydon Business Park, Great Blakenham, Ipswich, England, IP6 0NL | Director | 01 August 2013 | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Director | 01 September 2020 | Active |
1 Brook Close, Fleet, GU51 3ND | Director | 01 January 2008 | Active |
Spring Pond, Laverstoke, Whitchurch, RG28 7PD | Director | - | Active |
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL | Director | 01 January 2015 | Active |
Edward Le Bas Limited | ||
Notified on | : | 27 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 25a, Claydon Business Park, Ipswich, England, IP6 0NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Accounts | Accounts with accounts type group. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-11-09 | Officers | Appoint person director company with name date. | Download |
2023-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-05 | Address | Change registered office address company with date old address new address. | Download |
2023-04-05 | Accounts | Accounts with accounts type group. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Appoint person secretary company with name date. | Download |
2022-10-19 | Officers | Termination secretary company with name termination date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Officers | Termination director company with name termination date. | Download |
2022-07-20 | Auditors | Auditors resignation company. | Download |
2022-05-20 | Accounts | Accounts with accounts type group. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Incorporation | Memorandum articles. | Download |
2021-11-10 | Change of constitution | Statement of companys objects. | Download |
2021-11-10 | Incorporation | Memorandum articles. | Download |
2021-11-08 | Incorporation | Re registration memorandum articles. | Download |
2021-11-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.