UKBizDB.co.uk

TEXTRON LIMITED

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

This company is commonly known as Textron Limited. The company was founded 32 years ago and was given the registration number 02657253. The firm's registered office is in . You can find them at 23 Bedford Row, London, , . This company's SIC code is 25620 - Machining.

Company Information

Name:TEXTRON LIMITED
Company Number:02657253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 25620 - Machining
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:23 Bedford Row, London, WC1R 4EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Bedford Row, London, WC1R 4EB

Secretary01 February 2020Active
23 Bedford Row, London, WC1R 4EB

Director01 June 2020Active
23 Bedford Row, London, WC1R 4EB

Director24 November 2020Active
The Pheasantries, Ley Hill, Chesham, HP5 3QR

Secretary07 July 1994Active
23 Bedford Row, London, WC1R 4EB

Secretary21 October 1998Active
7 Kenilworth Road, Ashford, TW15 3EP

Secretary24 October 1991Active
23 Bedford Row, London, WC1R 4EB

Secretary05 February 2018Active
83 James Street, Helensburgh, G84 9LX

Secretary11 November 1992Active
10 Shawnee Road, Meadfield, Massachusetts, Usa,

Director26 July 1996Active
23 Bedford Row, London, WC1R 4EB

Director26 October 2009Active
7 Horizons Road, Sharon, Massachusetts, America,

Director26 July 1996Active
Mill Wrights Cottage, Barley Croft End, Furneux Pelham, SG9 0LL

Director24 October 1991Active
Farthingstone House, Farthingstone, Towcester, NN12 8HB

Director30 July 1996Active
The Pheasantries, Ley Hill, Chesham, HP5 3QR

Director07 July 1994Active
53 Summerleaze Road, Maidenhead, SL6 8ER

Director23 February 1998Active
24 Cedar Avenue, Barrington, Usa, FOREIGN

Director29 September 1992Active
8 Lighthouse Lane, Barrington Rhode Island, 02806, FOREIGN

Director29 June 1993Active
7 Furze Hill, Purley, CR8 3LB

Director29 September 1992Active
15 The Avenue Kew, Richmond, TW9 2AL

Director19 January 1999Active
23 Bedford Row, London, WC1R 4EB

Director27 August 2015Active
7 Kenilworth Road, Ashford, TW15 3EP

Director24 October 1991Active
23, Bedford Row, London, WC1R 4EB

Director06 September 2002Active
36 Kickemuit Avenue, Bristol, America, 02809

Director28 June 1996Active
Rue Van Eyck 29, Bte 6, 1050 Brussel, Belgium, FOREIGN

Director29 September 1992Active
2 White Birch Lane, Barrington, Usa, FOREIGN

Director29 September 1992Active
17, Riverdale Gardens, Twickenham, United Kingdom, TW1 2BZ

Director19 January 1999Active
83 James Street, Helensburgh, G84 9LX

Director29 September 1992Active
6 Anlaby Road, Teddington, TW11 0PU

Director16 December 2003Active
23 Bedford Row, London, WC1R 4EB

Director28 June 1996Active

People with Significant Control

Textron Atlantic Llc
Notified on:13 September 2018
Status:Active
Country of residence:United States
Address:1209, Orange Street, Wilmington, United States, 19801
Nature of control:
  • Ownership of shares 75 to 100 percent
Textron Acquisition Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:23, Bedford Row, London, England, WC1R 4EB
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type full.

Download
2023-03-08Accounts

Accounts with accounts type full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-26Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-06-12Officers

Appoint person director company with name date.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person secretary company with name date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-02-08Persons with significant control

Change to a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-09-21Persons with significant control

Cessation of a person with significant control.

Download
2018-08-24Capital

Capital variation of rights attached to shares.

Download
2018-08-24Capital

Capital name of class of shares.

Download
2018-08-22Resolution

Resolution.

Download
2018-02-08Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.