TEX TECH INDUSTRIES (UK) LTD

Company Documents

DateDescription
10/09/2510 September 2025 NewCessation of Matthew Altman as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewTermination of appointment of Peter Manos as a director on 2025-09-10

View Document

10/09/2510 September 2025 NewAppointment of Mr Justin Chadwick Barnett as a director on 2025-09-10

View Document

10/09/2510 September 2025 NewCessation of Peter Manos as a person with significant control on 2025-09-10

View Document

10/09/2510 September 2025 NewCessation of Michael Lustbader as a person with significant control on 2025-09-10

View Document

13/05/2513 May 2025 Accounts for a small company made up to 2024-12-31

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

27/06/2327 June 2023 Registered office address changed from Station Mills Station Road Wyke Bradford West Yorkshire BD12 8LA to Ellis Hill Industrial Park 843-855 Leeds Road Huddersfield HD2 1WA on 2023-06-27

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

09/03/239 March 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

12/10/2112 October 2021 Appointment of Mr Scott Daniel Burkhart as a director on 2021-10-12

View Document

13/07/2113 July 2021 Termination of appointment of John Edward Stankiewicz as a director on 2021-07-07

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL LUSTBADER

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW ALTMAN

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MANOS

View Document

09/03/209 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

10/01/2010 January 2020 COMPANY NAME CHANGED UNIVERSAL CARBON FIBRES LIMITED CERTIFICATE ISSUED ON 10/01/20

View Document

24/12/1924 December 2019 CHANGE OF NAME 18/12/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

22/03/1922 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

16/04/1816 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / SHOREVIEW INDUSTRIES / 24/08/2017

View Document

30/10/1730 October 2017 DIRECTOR APPOINTED MR PETER MANOS

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

13/04/1713 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

17/05/1617 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

03/05/163 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/05/1520 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

28/10/1428 October 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/09/1418 September 2014 PREVSHO FROM 31/12/2014 TO 30/06/2014

View Document

21/08/1421 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

21/08/1421 August 2014 ADOPT ARTICLES 11/08/2014

View Document

21/08/1421 August 2014 ADOPT ARTICLES 11/08/2014

View Document

21/08/1421 August 2014 CURREXT FROM 30/06/2014 TO 31/12/2014

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR CIARAN LYNCH

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKINSON

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAPSTICK

View Document

08/08/148 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/08/148 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/08/148 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR JOHN EDWARD STANKIEWICZ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

15/05/1415 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JEREMY RAYMOND PARKINSON / 09/05/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RAYMOND PARKINSON / 09/05/2013

View Document

09/05/139 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CAPSTICK / 09/05/2013

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/05/1217 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/05/1116 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/05/1014 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR TREVOR INGLIS

View Document

11/05/0911 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/05/0911 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM STATION MILLS STATION ROAD WYKE BRADFORD WEST YORKSHIRE BD12 8LA

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY GIFFORD

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/06/083 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED TIMOTHY PETER GIFFORD

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED JEREMY RAYMOND PARKINSON

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED TREVOR JOHN INGLIS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/0622 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 £ NC 1000/30000 25/05/

View Document

05/08/055 August 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/06/06

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 72 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NW

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company