UKBizDB.co.uk

TEXEL FINANCE LIMITED

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

This company is commonly known as Texel Finance Limited. The company was founded 26 years ago and was given the registration number 03454026. The firm's registered office is in LONDON. You can find them at Gable House, 239 Regents Park Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:TEXEL FINANCE LIMITED
Company Number:03454026
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-12, Bury Street, London, United Kingdom, EC3A 5AT

Secretary29 October 1997Active
11-12, Bury Street, London, United Kingdom, EC3A 5AT

Secretary15 August 2017Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director28 March 2024Active
11-12, Bury Street, London, United Kingdom, EC3A 5AT

Director31 January 2012Active
11- 12, Bury Street, London, United Kingdom, EC3A 5AT

Director28 February 2022Active
11-12, Bury Street, London, United Kingdom, EC3A 5AT

Director29 October 1997Active
11-12, Bury Street, London, United Kingdom, EC3A 5AT

Director15 August 2017Active
Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF

Director10 March 2022Active
17-19, Alie Street, London, United Kingdom, E1 8DE

Secretary18 July 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary22 October 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director22 October 1997Active
11-12, Bury Street, London, United Kingdom, EC3A 5AT

Director18 July 2007Active
6, Canvas House, 25 Queen Elizabeth Street, London, United Kingdom, SE1 2NL

Director18 July 2007Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director22 October 1997Active

People with Significant Control

Texel Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Gable House, 239 Regents Park Road, London, United Kingdom, N3 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-16Officers

Second filing of director appointment with name.

Download
2024-03-28Officers

Appoint person director company with name date.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Accounts

Accounts with accounts type full.

Download
2022-12-09Officers

Appoint person director company with name date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2020-11-09Accounts

Accounts with accounts type full.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download
2018-10-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Accounts

Accounts with accounts type full.

Download
2017-10-23Confirmation statement

Confirmation statement with updates.

Download
2017-10-23Officers

Change person director company with change date.

Download
2017-10-04Address

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

Download
2017-10-03Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.