TEXTURES FLOORING LIMITED
Overview
Company Name | TEXTURES FLOORING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05908129 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TEXTURES FLOORING LIMITED?
- Floor and wall covering (43330) / Construction
Where is TEXTURES FLOORING LIMITED located?
Registered Office Address | 2 Oak Court North Leigh Business Park OX29 6SW Oxfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TEXTURES FLOORING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Oct 31, 2025 |
Next Accounts Due On | Jul 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for TEXTURES FLOORING LIMITED?
Last Confirmation Statement Made Up To | Aug 16, 2026 |
---|---|
Next Confirmation Statement Due | Aug 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 16, 2025 |
Overdue | No |
What are the latest filings for TEXTURES FLOORING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 10 pages | AA | ||
Director's details changed for Mr Andrew John Hester on Feb 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Stewart Brian Savin on Feb 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Joseph Champion on Feb 26, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mr Stewart Brian Savin on Feb 26, 2025 | 1 pages | CH03 | ||
Change of details for Mr Andrew John Hester as a person with significant control on Feb 26, 2025 | 2 pages | PSC04 | ||
Change of details for Mr Stewart Brian Savin as a person with significant control on Feb 26, 2025 | 2 pages | PSC04 | ||
Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to 2 Oak Court North Leigh Business Park Oxfordshire OX29 6SW on Mar 01, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 11 pages | AA | ||
Director's details changed for Mr Joseph Champion on Mar 30, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Mr Stewart Brian Savin on Mar 30, 2023 | 1 pages | CH03 | ||
Director's details changed for Mr Stewart Brian Savin on Mar 30, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew John Hester on Mar 30, 2023 | 2 pages | CH01 | ||
Change of details for Mr Andrew John Hester as a person with significant control on Mar 30, 2023 | 2 pages | PSC04 | ||
Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH on Mar 31, 2023 | 1 pages | AD01 | ||
Change of details for Mr Stewart Brian Savin as a person with significant control on Mar 30, 2023 | 2 pages | PSC04 | ||
Confirmation statement made on Aug 16, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with updates | 5 pages | CS01 | ||
Change of details for Mr Andrew John Hester as a person with significant control on Aug 15, 2021 | 2 pages | PSC04 | ||
Notification of Andrew John Hester as a person with significant control on Aug 15, 2021 | 2 pages | PSC01 | ||
Who are the officers of TEXTURES FLOORING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SAVIN, Stewart Brian | Secretary | North Leigh Business Park OX29 6SW Oxfordshire 2 Oak Court United Kingdom | British | Director | 120051910002 | |||||
CHAMPION, Joseph | Director | North Leigh Business Park OX29 6SW Oxfordshire 2 Oak Court United Kingdom | England | British | Director | 201224560001 | ||||
HESTER, Andrew John | Director | North Leigh Business Park OX29 6SW Oxfordshire 2 Oak Court United Kingdom | England | British | Director | 201224670003 | ||||
SAVIN, Stewart Brian | Director | North Leigh Business Park OX29 6SW Oxfordshire 2 Oak Court United Kingdom | England | British | Director | 120051910002 | ||||
STL SECRETARIES LTD | Secretary | Edbrooke House St Johns Rd GU21 7SE Woking Surrey | 93209440001 | |||||||
CHAMPION, Paul Michael | Director | Banbury Road OX2 7DY Oxford 264 England | England | British | Director | 120052300003 | ||||
STL DIRECTORS LTD | Director | Edbrooke House St Johns Rd GU21 7SE Woking Surrey | 93241390001 |
Who are the persons with significant control of TEXTURES FLOORING LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew John Hester | Aug 15, 2021 | North Leigh Business Park OX29 6SW Oxfordshire 2 Oak Court United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Joseph Champion | Apr 27, 2020 | Banbury Road OX2 7DY Oxford 264 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Paul Michael Champion | Apr 06, 2016 | Park View Lane Shilton Park OX18 1HZ Carterton 18 Oxfordshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Stewart Brian Savin | Apr 06, 2016 | North Leigh Business Park OX29 6SW Oxfordshire 2 Oak Court United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0