UKBizDB.co.uk

TEXON MANAGEMENT LTD

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Skelton Industrial Estate, Skelton, Saltburn By The Sea, Cleveland, TS12 2LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary19 December 2016Active
4th Floor, 14 Aldermanbury Square, London, United Kingdom, EC2V 7HS

Director31 July 2022Active
4th Floor, 14 Aldermanbury Square, London, United Kingdom, EC2V 7HS

Director21 March 2016Active
4th Floor, 14 Aldermanbury Square, London, United Kingdom, EC2V 7HS

Director09 November 2009Active
6 Stiles Close, Broughton Astley, Leicester, LE9 6SZ

Secretary08 December 2004Active
57 Kings Road, Walton On Thames, KT12 2RB

Secretary30 June 2008Active
20 Bedford Row, London, WC1R 4JS

Corporate Secretary08 December 2004Active
Village Farm Court, Well Lane, Llanvair Discded, NP16 6RA

Director08 February 2005Active
Flat 4, 4th Floor,, Block C,, Dragon Court,,, 6 Dragon Terrace,, Tin Hau, China,

Director30 June 2008Active
Skelton Industrial Estate, Skelton, Saltburn By The Sea, TS12 2LH

Director20 September 2011Active
39 St Bernards Road, Solihull, B92 7AX

Director19 September 2005Active
White Cottage 33 Heathfield, Royston, SG8 5BN

Director08 December 2004Active
Briarbank, Siddick Road, Siddick, Workington, CA14 1JU

Director11 June 2007Active
20 Bedford Row, London, WC1R 4JS

Corporate Director08 December 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Persons with significant control

Change to a person with significant control.

Download
2024-03-26Address

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

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type full.

Download
2022-08-02Officers

Appoint person director company with name date.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-07-21Mortgage

Mortgage satisfy charge full.

Download
2021-12-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type full.

Download
2020-12-09Confirmation statement

Confirmation statement with no updates.

Download
2020-09-15Accounts

Accounts with accounts type full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-07-17Resolution

Resolution.

Download
2019-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-09-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-08-15Accounts

Accounts with accounts type full.

Download
2017-01-11Officers

Appoint corporate secretary company with name date.

Download
2017-01-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.