UKBizDB.co.uk

TEX HOLDINGS PLC

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Claydon Business Park Gipping, Road Great Blakenham, Ipswich, Suffolk, IP6 0NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, United Kingdom, IP6 0NL

Secretary18 October 2022Active
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, United Kingdom, IP6 0NL

Director21 March 2022Active
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

Director19 April 2021Active
Unit 25, Claydon Business Park, Great Blakenham, Ipswich, England, IP6 0NL

Director01 November 2023Active
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 November 2023Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director27 August 2008Active
65, Brookfield Road, Ipswich, IP1 4EN

Secretary10 May 1995Active
11 Smithers Close, Capel St Mary, Ipswich, IP9 2HN

Secretary-Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Secretary18 September 2002Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Secretary01 September 2020Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director01 January 2021Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director03 May 2006Active
The Deans, Newton Green, Sudbury, CO10 0QS

Director-Active
Unit 25, Claydon Business Park, Gipping Road, Great Blakenham, Ipswich, United Kingdom, IP6 0NL

Director01 January 2021Active
24 Chapel Street, London, SW1X 7BY

Director-Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director05 September 2017Active
Jacob Saethres Veg 24, N5232 Paradis, Norway,

Director03 September 1998Active
20, North Lawn, Ipswich, IP4 3LL

Director24 July 1993Active
1 Chaucer Close, Cambridge, CB2 2TS

Director-Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director01 January 2012Active
25, Claydon Business Park, Great Blakenham, Ipswich, England, IP6 0NL

Director01 August 2013Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director01 September 2020Active
1 Brook Close, Fleet, GU51 3ND

Director01 January 2008Active
Spring Pond, Laverstoke, Whitchurch, RG28 7PD

Director-Active
Claydon Business Park Gipping, Road Great Blakenham, Ipswich, IP6 0NL

Director01 January 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Accounts

Accounts with accounts type group.

Download
2024-04-02Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-11-09Officers

Appoint person director company with name date.

Download
2023-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-05Address

Change registered office address company with date old address new address.

Download
2023-04-05Accounts

Accounts with accounts type group.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Appoint person secretary company with name date.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-07-20Auditors

Auditors resignation company.

Download
2022-05-20Accounts

Accounts with accounts type group.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Officers

Appoint person director company with name date.

Download
2021-11-29Persons with significant control

Notification of a person with significant control.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2021-11-10Change of constitution

Statement of companys objects.

Download
2021-11-10Incorporation

Memorandum articles.

Download
2021-11-08Incorporation

Re registration memorandum articles.

Download
2021-11-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.