UKBizDB.co.uk

TEXTICE LIMITED

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

This company is commonly known as Textice Limited. The company was founded 31 years ago and was given the registration number 02774194. The firm's registered office is in NORTHAMPTON. You can find them at 30 Harborough Road, , Northampton, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:TEXTICE LIMITED
Company Number:02774194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1992
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:30 Harborough Road, Northampton, England, NN2 7AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Brooks Close, Wootton, Northampton, NN4 6FH

Secretary18 February 1993Active
Harlestone Depot, Rugby Road, Lower Harlestone, Northampton, England, NN7 4ER

Director01 November 2021Active
Harlestone Depot, Rugby Road, Lower Harlestone, Northampton, England, NN7 4ER

Director01 November 2021Active
The Copse 50 Oakleas Rise, Thrapston, Kettering, NN14 4JZ

Nominee Secretary16 December 1992Active
214 London Road, Delapre, Northampton, NN4 8AU

Director18 February 1993Active
25 Fineshade Close, Barton Seagrave, Kettering,

Nominee Director16 December 1992Active

People with Significant Control

Mr Noel Conway
Notified on:01 November 2021
Status:Active
Date of birth:February 2021
Nationality:British
Country of residence:United Kingdom
Address:Harlestone Depot, Rugby Road, Northampton, United Kingdom, NN7 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Morgan Conway
Notified on:01 November 2021
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Harlestone Depot, Rugby Road, Northampton, England, NN7 4ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Conway
Notified on:30 June 2016
Status:Active
Date of birth:June 1944
Nationality:Irish
Country of residence:England
Address:30, Harborough Road, Northampton, England, NN2 7AZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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
2024-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-30Address

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

Download
2022-12-30Insolvency

Liquidation voluntary statement of affairs.

Download
2022-12-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-30Resolution

Resolution.

Download
2022-11-16Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-11-16Persons with significant control

Notification of a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2017-05-31Accounts

Change account reference date company previous extended.

Download
2017-03-20Address

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

Download

Copyright © 2024. All rights reserved.