This company is commonly known as Texcel (2011) Limited. The company was founded 13 years ago and was given the registration number 07538943. The firm's registered office is in CRAYFORD. You can find them at Parkside Works, Thames Road, Crayford, Kent. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | TEXCEL (2011) LIMITED |
---|---|---|
Company Number | : | 07538943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 February 2011 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Parkside Works, Thames Road, Crayford, Kent, DA1 4SB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Parkside Works, Thames Road, Crayford, DA1 4SB | Secretary | 04 April 2016 | Active |
Parkside Works, Thames Road, Crayford, DA1 4SB | Director | 23 June 2021 | Active |
36, Green Fields Lane, Great Chart, Ashford, England, TN23 5LH | Director | 22 February 2011 | Active |
Parkside Works, Thames Road, Crayford, DA1 4SB | Director | 15 September 2016 | Active |
Parkside Works, Thames Road, Cryaford, Uk, DA1 4SB | Secretary | 14 June 2011 | Active |
Greensleeves, Hartley, Dartford, United Kingdom, DA3 2DT | Director | 22 February 2011 | Active |
Parkside Works, Thames Road, Crayford, DA1 4SB | Director | 22 February 2011 | Active |
8, Barn Meadow, Staplehurst, Tonbridge, United Kingdom, TN12 0SY | Director | 22 February 2011 | Active |
84, Ashen Drive, Dartford, United Kingdom, DA1 3LU | Director | 22 February 2011 | Active |
Texcel Group Limited | ||
Notified on | : | 18 May 2023 |
---|---|---|
Status | : | Active |
Address | : | Parkside Works, Thames Road, Crayford, DA1 4SB |
Nature of control | : |
|
Mr William Heaney Bryce | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greensleeves, Hartley, Dartford, England, DA3 2DT |
Nature of control | : |
|
Mr Peter John Shawyer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1957 |
Nationality | : | British |
Address | : | Parkside Works, Thames Road, Crayford, DA1 4SB |
Nature of control | : |
|
Mr Andrew Nigel Mcleod | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 36, Green Fields Lane, Ashford, England, TN23 5LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type group. | Download |
2023-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-07-06 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type group. | Download |
2022-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Appoint person director company with name date. | Download |
2021-06-15 | Accounts | Accounts with accounts type group. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-11 | Accounts | Accounts with accounts type group. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type group. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Capital | Capital allotment shares. | Download |
2018-05-22 | Accounts | Accounts with accounts type group. | Download |
2018-03-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-05 | Officers | Change person director company with change date. | Download |
2017-12-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.