This company is commonly known as Texon Management Ltd. The company was founded 19 years ago and was given the registration number 05308213. The firm's registered office is in SALTBURN BY THE SEA. You can find them at Skelton Industrial Estate, Skelton, Saltburn By The Sea, Cleveland. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | TEXON MANAGEMENT LTD |
---|---|---|
Company Number | : | 05308213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Skelton Industrial Estate, Skelton, Saltburn By The Sea, Cleveland, TS12 2LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 19 December 2016 | Active |
4th Floor, 14 Aldermanbury Square, London, United Kingdom, EC2V 7HS | Director | 31 July 2022 | Active |
4th Floor, 14 Aldermanbury Square, London, United Kingdom, EC2V 7HS | Director | 21 March 2016 | Active |
4th Floor, 14 Aldermanbury Square, London, United Kingdom, EC2V 7HS | Director | 09 November 2009 | Active |
6 Stiles Close, Broughton Astley, Leicester, LE9 6SZ | Secretary | 08 December 2004 | Active |
57 Kings Road, Walton On Thames, KT12 2RB | Secretary | 30 June 2008 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Secretary | 08 December 2004 | Active |
Village Farm Court, Well Lane, Llanvair Discded, NP16 6RA | Director | 08 February 2005 | Active |
Flat 4, 4th Floor,, Block C,, Dragon Court,,, 6 Dragon Terrace,, Tin Hau, China, | Director | 30 June 2008 | Active |
Skelton Industrial Estate, Skelton, Saltburn By The Sea, TS12 2LH | Director | 20 September 2011 | Active |
39 St Bernards Road, Solihull, B92 7AX | Director | 19 September 2005 | Active |
White Cottage 33 Heathfield, Royston, SG8 5BN | Director | 08 December 2004 | Active |
Briarbank, Siddick Road, Siddick, Workington, CA14 1JU | Director | 11 June 2007 | Active |
20 Bedford Row, London, WC1R 4JS | Corporate Director | 08 December 2004 | Active |
Texon (Newco 2) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 14 Aldermanbury Square, London, United Kingdom, EC2V 7HS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-26 | Address | Change registered office address company with date old address new address. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-01 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type full. | Download |
2022-08-02 | Officers | Appoint person director company with name date. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-15 | Accounts | Accounts with accounts type full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type full. | Download |
2019-07-17 | Resolution | Resolution. | Download |
2019-07-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
2017-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-21 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-08-15 | Accounts | Accounts with accounts type full. | Download |
2017-01-11 | Officers | Appoint corporate secretary company with name date. | Download |
2017-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.