UKBizDB.co.uk

TEX TECH INDUSTRIES (UK) HOLDINGS LTD

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

This company is commonly known as Tex Tech Industries (uk) Holdings Ltd. The company was founded 16 years ago and was given the registration number 06546794. The firm's registered office is in BRADFORD. You can find them at Station Mills Station Road, Wyke, Bradford, West Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TEX TECH INDUSTRIES (UK) HOLDINGS LTD
Company Number:06546794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Station Mills Station Road, Wyke, Bradford, West Yorkshire, BD12 8LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ellis Hill Industrial Park, 843-855 Leeds Road, Huddersfield, England, HD2 1WA

Secretary17 August 2020Active
Ellis Hill Industrial Park, 843-855 Leeds Road, Huddersfield, England, HD2 1WA

Director12 October 2021Active
Ellis Hill Industrial Park, 843-855 Leeds Road, Huddersfield, England, HD2 1WA

Director24 October 2017Active
Station Mills, Station Road, Wyke, Bradford, BD12 8LA

Secretary31 March 2008Active
Farnley Wood Barn, Farnley Wood, Almondbury, Huddersfield, HD4 6SJ

Secretary27 March 2008Active
Station Mills, Station Road, Wyke, Bradford, BD12 8LA

Director31 March 2008Active
Walnut Cottage, Main Street, Great Ouseburn, YO26 9RG

Director04 April 2008Active
126 Richmond Avenue, Cliviger, BB10 4JL

Director04 April 2008Active
The Coach House, Nutcombe Lane, Hindhead, GU26 6BP

Director04 April 2008Active
21 Vicar Park Drive, Norton Tower, Halifax, HX2 0NN

Director19 December 2008Active
Station Mills, Station Road, Wyke, Bradford, BD12 8LA

Director01 August 2014Active
Station Mills, Station Road, Wyke, Bradford, BD12 8LA

Director31 March 2008Active
Station Mills, Station Road, Wyke, Bradford, BD12 8LA

Director01 August 2014Active
23 Ripon Hall Avenue, Ramsbottom, Bury, BL0 9RE

Director27 March 2008Active
Farnley Wood Barn, Farnley Wood, Almondbury, Huddersfield, HD4 6SJ

Director27 March 2008Active

People with Significant Control

Mr Peter Manos
Notified on:24 August 2017
Status:Active
Date of birth:March 1966
Nationality:American
Country of residence:United States
Address:5425, Wisconsin Avenue Suite 200, Chevy Chase, United States,
Nature of control:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Lustbader
Notified on:24 August 2017
Status:Active
Date of birth:April 1975
Nationality:American
Country of residence:United States
Address:5425, Wisconsin Avenue, Suite 200, Chevy Chase, United States,
Nature of control:
  • Voting rights 25 to 50 percent
Mr Matthew Altman
Notified on:24 August 2017
Status:Active
Date of birth:May 1974
Nationality:American
Country of residence:United States
Address:5425, Wisconsin Avenue, Suite 200, Chevy Chase, United States,
Nature of control:
  • Voting rights 25 to 50 percent
Arlington Capital Partners
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:5425, Wisconsin Avenue, Chevy Chase, United States,
Nature of control:
  • Right to appoint and remove directors as firm

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.