UKBizDB.co.uk

TEXIDWARF LIMITED

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

This company is commonly known as Texidwarf Limited. The company was founded 50 years ago and was given the registration number 01155187. The firm's registered office is in LONDON. You can find them at 3rd Floor, 105 Wigmore Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TEXIDWARF LIMITED
Company Number:01155187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 1974
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3rd Floor, 105 Wigmore Street, London, W1U 1QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1-4, London Road, Spalding, PE11 2TA

Director25 April 2022Active
1-4, London Road, Spalding, PE11 2TA

Director30 September 2021Active
Andorra 8 Stiles Avenue, Marple, Stockport, SK6 6LR

Secretary-Active
26 Hamilton Road, London, W5 2EH

Secretary01 June 1997Active
128 Huddersfield Road, Brighouse, HD6 3RT

Secretary23 May 1996Active
3 Adel Grange Close, Adel, Leeds, LS16 8HX

Secretary-Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director31 January 2013Active
Tykes, 2 Mancroft Road, Caddington, LU1 4EL

Director29 September 2000Active
Rothwell House 29 Rothwell Road, Halifax, HX1 2HA

Director-Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director27 April 2010Active
Andorra 8 Stiles Avenue, Marple, Stockport, SK6 6LR

Director-Active
Bba Aviation Plc, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director06 April 2018Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director04 September 2013Active
9 Firs Road, Over Hulton, Bolton, BL5 1EZ

Director-Active
Cherry House, 72 Updown Hill, Windlesham, GU20 6DT

Director30 August 2006Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director01 June 2016Active
26 Hamilton Road, London, W5 2EH

Director01 June 1997Active
3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY

Director28 August 2008Active
128 Huddersfield Road, Brighouse, HD6 3RT

Director23 May 1996Active
34 Meadow Road, London, SW19 2ND

Director28 August 2008Active
15 Larchlea South, Ponteland, Newcastle Upon Tyne, NE20 9LW

Director-Active
16 Highfields, Westoning, Bedford, MK45 5EN

Director29 March 1996Active
3 Adel Grange Close, Adel, Leeds, LS16 8HX

Director-Active
High Point 58 The Mount, Leatherhead, KT22 9EA

Director-Active

People with Significant Control

Signature Aviation Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:105, Wigmore Street, London, United Kingdom, W1U 1QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Bba Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, 105 Wigmore Street, London, United Kingdom, W1U 1QY
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-12Gazette

Gazette dissolved liquidation.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-01-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-01-03Resolution

Resolution.

Download
2023-01-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-01-03Address

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

Download
2022-05-27Address

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

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Officers

Appoint person director company with name date.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2021-10-04Officers

Termination director company with name termination date.

Download
2021-10-04Officers

Appoint person director company with name date.

Download
2021-09-16Officers

Change person director company with change date.

Download
2021-07-01Accounts

Accounts with accounts type dormant.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Persons with significant control

Change to a person with significant control.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-07-19Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.