UKBizDB.co.uk

TEXAS HOLDINGS LIMITED

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

This company is commonly known as Texas Holdings Limited. The company was founded 51 years ago and was given the registration number 01116472. The firm's registered office is in ECCLES. You can find them at Barton Hall, Hardy Street, Eccles, Manchester. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TEXAS HOLDINGS LIMITED
Company Number:01116472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1973
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Barton Hall, Hardy Street, Eccles, Manchester, M30 7NB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaklands, 68 Crofts Bank Road, Urmston, Manchester, England, M41 0UH

Secretary27 June 2008Active
Oaklands, 68 Crofts Bank Road, Urmston, Manchester, England, M41 0UH

Director07 September 2000Active
Oaklands, 68 Crofts Bank Road, Urmston, Manchester, England, M41 0UH

Director01 July 2008Active
Oaklands, 68 Crofts Bank Road, Urmston, Manchester, England, M41 0UH

Director01 July 1996Active
Oaklands, 68 Crofts Bank Road, Urmston, Manchester, England, M41 0UH

Director01 July 2008Active
Hobb Hill Farm, Hague Street Whitfield, Glossop, SK13 8NS

Secretary-Active
22 Chestnut Avenue, Cadishead, Manchester, M44 5ZG

Secretary30 June 2003Active
Grimeford Farm, Anderton, Chorley, PR6 9HP

Secretary01 July 1996Active
Oak Tree Farm, Blankney Barff, Wetheringham, LN4 3BJ

Director21 April 1999Active
63 Denton Road, Audenshaw, Manchester, M34 5BL

Director-Active
4 Fawns Keep Mottram Rise, Stalybridge, SK15 2UL

Director11 April 2001Active
Glenwood Cottage 25 Andrew Lane, High Lane, Stockport, SK6 8HX

Director-Active
21 Wheatfield, Stalybridge, SK15 2TZ

Director-Active
2 Langdale Close, Denton, Tameside, M34 6JU

Director-Active
Penarwel House, Llanbedrog, Pwllheli, Wales, LL55 7NN

Director17 November 1995Active
6 Westmoreland Close, Peterborough, PE8 6QR

Director21 April 1999Active
Grimeford Farm, Anderton, Chorley, PR6 9HP

Director01 July 1996Active

People with Significant Control

Mr Anthony Michael Mcdonald
Notified on:05 May 2017
Status:Active
Date of birth:February 1943
Nationality:Belgian
Country of residence:England
Address:Oaklands, 68 Crofts Bank Road, Manchester, England, M41 0UH
Nature of control:
  • 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Persons with significant control

Change to a person with significant control.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Address

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

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Accounts

Accounts with accounts type small.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-27Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-06-27Officers

Change person director company with change date.

Download
2019-05-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-08Accounts

Accounts with accounts type small.

Download
2018-05-21Accounts

Accounts with accounts type small.

Download
2018-05-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-21Mortgage

Mortgage satisfy charge full.

Download
2018-04-21Mortgage

Mortgage satisfy charge full.

Download
2017-08-24Accounts

Accounts with accounts type group.

Download
2017-05-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-13Accounts

Accounts with accounts type group.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.