UKBizDB.co.uk

TEXAM LIMITED

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

This company is commonly known as Texam Limited. The company was founded 50 years ago and was given the registration number NI009631. The firm's registered office is in LISBURN. You can find them at Blaris Ind.estate, Altona Road, Lisburn, Co.antrim. This company's SIC code is 28150 - Manufacture of bearings, gears, gearing and driving elements.

Company Information

Name:TEXAM LIMITED
Company Number:NI009631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1973
End of financial year:31 January 2023
Jurisdiction:Northern - Ireland
Industry Codes:
  • 28150 - Manufacture of bearings, gears, gearing and driving elements
  • 28490 - Manufacture of other machine tools

Office Address & Contact

Registered Address:Blaris Ind.estate, Altona Road, Lisburn, Co.antrim, BT27 5QB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Blaris Ind.Estate, Altona Road, Lisburn, BT27 5QB

Secretary03 September 2021Active
Blaris Ind.Estate, Altona Road, Lisburn, BT27 5QB

Director03 September 2021Active
Oak Lodge, Station Road, Upper Ballinderry,

Secretary-Active
27, Station Road, Upper Ballinderry, Lisburn, Northern Ireland, BT28 2LW

Secretary31 October 2006Active
89, Kilwarlin Road, Hillsborough, BT26 6EA

Director-Active
89, Kilwarlin Road, Hillsborough, Co.Down, Northern Ireland, BT66 6EA

Director03 January 2005Active
Station Road, Upper Ballinderry, Lisburn,

Director-Active
Oak Lodge, 27 Station Road, Ballinderry Upper,

Director-Active

People with Significant Control

Mr Eric George Niblock
Notified on:03 September 2021
Status:Active
Date of birth:June 1961
Nationality:Northern Irish
Country of residence:United Kingdom
Address:Blaris Ind.Estate, Altona Road, Lisburn, United Kingdom, BT27 5QB
Nature of control:
  • Significant influence or control
Mr John Mcguigan
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:Northern Ireland
Address:89, Kilwarlin Road, Hillsborough, Northern Ireland, BT26 6EA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hugh Robert James Totten
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:Northern Ireland
Address:27, Station Road, Lisburn, Northern Ireland, BT28 2LW
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-12-11Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Other

Legacy.

Download
2023-07-20Accounts

Legacy.

Download
2023-07-20Other

Legacy.

Download
2023-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-21Accounts

Legacy.

Download
2022-09-21Other

Legacy.

Download
2021-12-08Confirmation statement

Confirmation statement with updates.

Download
2021-09-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Persons with significant control

Notification of a person with significant control.

Download
2021-09-05Officers

Appoint person director company with name date.

Download
2021-09-05Officers

Appoint person secretary company with name date.

Download
2021-09-05Officers

Termination director company with name termination date.

Download
2021-09-05Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-03Officers

Change person director company with change date.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.