UKBizDB.co.uk

TEXCEL (2011) LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Parkside Works, Thames Road, Crayford, Kent, DA1 4SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkside Works, Thames Road, Crayford, DA1 4SB

Secretary04 April 2016Active
Parkside Works, Thames Road, Crayford, DA1 4SB

Director23 June 2021Active
36, Green Fields Lane, Great Chart, Ashford, England, TN23 5LH

Director22 February 2011Active
Parkside Works, Thames Road, Crayford, DA1 4SB

Director15 September 2016Active
Parkside Works, Thames Road, Cryaford, Uk, DA1 4SB

Secretary14 June 2011Active
Greensleeves, Hartley, Dartford, United Kingdom, DA3 2DT

Director22 February 2011Active
Parkside Works, Thames Road, Crayford, DA1 4SB

Director22 February 2011Active
8, Barn Meadow, Staplehurst, Tonbridge, United Kingdom, TN12 0SY

Director22 February 2011Active
84, Ashen Drive, Dartford, United Kingdom, DA1 3LU

Director22 February 2011Active

People with Significant Control

Texcel Group Limited
Notified on:18 May 2023
Status:Active
Address:Parkside Works, Thames Road, Crayford, DA1 4SB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type group.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type group.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-15Accounts

Accounts with accounts type group.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Accounts

Accounts with accounts type group.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type group.

Download
2019-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-10-25Capital

Capital allotment shares.

Download
2018-05-22Accounts

Accounts with accounts type group.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-05Persons with significant control

Change to a person with significant control.

Download
2018-03-05Officers

Change person director company with change date.

Download
2017-12-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.