TEXTURES FLOORING LIMITED

TEXTURES FLOORING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTEXTURES FLOORING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05908129
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for TEXTURES FLOORING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for TEXTURES FLOORING LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for TEXTURES FLOORING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2024

    10 pagesAA

    Director's details changed for Mr Andrew John Hester on Feb 26, 2025

    2 pagesCH01

    Director's details changed for Mr Stewart Brian Savin on Feb 26, 2025

    2 pagesCH01

    Director's details changed for Mr Joseph Champion on Feb 26, 2025

    2 pagesCH01

    Secretary's details changed for Mr Stewart Brian Savin on Feb 26, 2025

    1 pagesCH03

    Change of details for Mr Andrew John Hester as a person with significant control on Feb 26, 2025

    2 pagesPSC04

    Change of details for Mr Stewart Brian Savin as a person with significant control on Feb 26, 2025

    2 pagesPSC04

    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 pagesAD01

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2023

    11 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2022

    11 pagesAA

    Director's details changed for Mr Joseph Champion on Mar 30, 2023

    2 pagesCH01

    Secretary's details changed for Mr Stewart Brian Savin on Mar 30, 2023

    1 pagesCH03

    Director's details changed for Mr Stewart Brian Savin on Mar 30, 2023

    2 pagesCH01

    Director's details changed for Mr Andrew John Hester on Mar 30, 2023

    2 pagesCH01

    Change of details for Mr Andrew John Hester as a person with significant control on Mar 30, 2023

    2 pagesPSC04

    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 pagesAD01

    Change of details for Mr Stewart Brian Savin as a person with significant control on Mar 30, 2023

    2 pagesPSC04

    Confirmation statement made on Aug 16, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Oct 31, 2021

    12 pagesAA

    Confirmation statement made on Aug 16, 2021 with updates

    5 pagesCS01

    Change of details for Mr Andrew John Hester as a person with significant control on Aug 15, 2021

    2 pagesPSC04

    Notification of Andrew John Hester as a person with significant control on Aug 15, 2021

    2 pagesPSC01

    Who are the officers of TEXTURES FLOORING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAVIN, Stewart Brian
    North Leigh Business Park
    OX29 6SW Oxfordshire
    2 Oak Court
    United Kingdom
    Secretary
    North Leigh Business Park
    OX29 6SW Oxfordshire
    2 Oak Court
    United Kingdom
    BritishDirector120051910002
    CHAMPION, Joseph
    North Leigh Business Park
    OX29 6SW Oxfordshire
    2 Oak Court
    United Kingdom
    Director
    North Leigh Business Park
    OX29 6SW Oxfordshire
    2 Oak Court
    United Kingdom
    EnglandBritishDirector201224560001
    HESTER, Andrew John
    North Leigh Business Park
    OX29 6SW Oxfordshire
    2 Oak Court
    United Kingdom
    Director
    North Leigh Business Park
    OX29 6SW Oxfordshire
    2 Oak Court
    United Kingdom
    EnglandBritishDirector201224670003
    SAVIN, Stewart Brian
    North Leigh Business Park
    OX29 6SW Oxfordshire
    2 Oak Court
    United Kingdom
    Director
    North Leigh Business Park
    OX29 6SW Oxfordshire
    2 Oak Court
    United Kingdom
    EnglandBritishDirector120051910002
    STL SECRETARIES LTD
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    Secretary
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    93209440001
    CHAMPION, Paul Michael
    Banbury Road
    OX2 7DY Oxford
    264
    England
    Director
    Banbury Road
    OX2 7DY Oxford
    264
    England
    EnglandBritishDirector120052300003
    STL DIRECTORS LTD
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    Director
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    93241390001

    Who are the persons with significant control of TEXTURES FLOORING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew John Hester
    North Leigh Business Park
    OX29 6SW Oxfordshire
    2 Oak Court
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Joseph Champion
    Banbury Road
    OX2 7DY Oxford
    264
    England
    Apr 27, 2020
    Banbury Road
    OX2 7DY Oxford
    264
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Paul Michael Champion
    Park View Lane
    Shilton Park
    OX18 1HZ Carterton
    18
    Oxfordshire
    England
    Apr 06, 2016
    Park View Lane
    Shilton Park
    OX18 1HZ Carterton
    18
    Oxfordshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stewart Brian Savin
    North Leigh Business Park
    OX29 6SW Oxfordshire
    2 Oak Court
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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