UKBizDB.co.uk

TEXATHERM SYSTEMS LIMITED

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

This company is commonly known as Texatherm Systems Limited. The company was founded 27 years ago and was given the registration number 03249048. The firm's registered office is in WESTON-SUPER-MARE. You can find them at Centre House Coker Road, Worle Industrial Estate, Weston-super-mare, Somerset. This company's SIC code is 20411 - Manufacture of soap and detergents.

Company Information

Name:TEXATHERM SYSTEMS LIMITED
Company Number:03249048
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20411 - Manufacture of soap and detergents
  • 20590 - Manufacture of other chemical products n.e.c.

Office Address & Contact

Registered Address:Centre House Coker Road, Worle Industrial Estate, Weston-super-mare, Somerset, BS22 6BX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Charlcombe Rise, Portishead, BS20 8NB

Secretary18 November 1999Active
23, Hill Road, Weston-Super-Mare, United Kingdom, BS23 2RY

Director12 September 1996Active
23, Hill Road, Weston-Super-Mare, United Kingdom, BS23 2RY

Director12 September 1996Active
10 South View, Portishead, Bristol, BS20 9DP

Secretary12 September 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 September 1996Active
6, The Beach, Clevedon, BS21 7QU

Director01 November 1998Active

People with Significant Control

Mr Mark Gary Mullane
Notified on:02 October 2016
Status:Active
Date of birth:June 1963
Nationality:British
Address:Centre House, Coker Road, Weston-Super-Mare, BS22 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Patricia Ann Mullane
Notified on:02 October 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Centre House, Coker Road, Weston-Super-Mare, BS22 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-10-02Officers

Change person director company with change date.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Officers

Change person director company with change date.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2022-03-03Persons with significant control

Change to a person with significant control.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-10Accounts

Accounts with accounts type total exemption full.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Resolution

Resolution.

Download
2018-04-18Change of name

Change of name notice.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.