TEXTUR & CO LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Textur & Co Limited. The company was founded 9 years ago and was given the registration number 09901615. The firm's registered office is in LEICESTER. You can find them at Park House, 37 Clarence Street, Leicester, Leicestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Company Information
Name | : | TEXTUR & CO LIMITED |
---|
Company Number | : | 09901615 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active - Proposal to |
---|
Incorporation Date | : | 03 December 2015 |
---|
End of financial year | : | 30 June 2018 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 70229 - Management consultancy activities other than financial management
|
---|
Office Address & Contact
Registered Address | : | Park House, 37 Clarence Street, Leicester, Leicestershire, England, LE1 3RW |
---|
Country Origin | : | ENGLAND |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
Park House, 37 Clarence Street, Leicester, England, LE1 3RW | Director | 03 November 2019 | Active |
13-21 St Nicholas Place, Leicester, England, LE1 4LD | Director | 03 December 2015 | Active |
Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW | Director | 01 July 2017 | Active |
People with Significant Control
Mr Aatin Ashok Anadkat |
Notified on | : | 04 November 2019 |
---|
Status | : | Active |
---|
Date of birth | : | October 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | Park House, 37 Clarence Street, Leicester, England, LE1 3RW |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Aatin Ashok Anadkat |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 5 St. John's Lane, London, United Kingdom, EC1M 4BH |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mrs Helen Mary Anadkat |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | July 1986 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Park House, 37 Clarence Street, Leicester, United Kingdom, LE1 3RW |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)