TEX TECH INDUSTRIES (UK) HOLDINGS LTD
Overview
| Company Name | TEX TECH INDUSTRIES (UK) HOLDINGS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06546794 |
| 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 TEX TECH INDUSTRIES (UK) HOLDINGS LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TEX TECH INDUSTRIES (UK) HOLDINGS LTD located?
| Registered Office Address | Ellis Hill Industrial Park 843-855 Leeds Road HD2 1WA Huddersfield England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TEX TECH INDUSTRIES (UK) HOLDINGS LTD?
| Company Name | From | Until |
|---|---|---|
| UNIVERSAL CARBON FIBRES (HOLDINGS) LIMITED | Mar 27, 2008 | Mar 27, 2008 |
What are the latest accounts for TEX TECH INDUSTRIES (UK) HOLDINGS LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for TEX TECH INDUSTRIES (UK) HOLDINGS LTD?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for TEX TECH INDUSTRIES (UK) HOLDINGS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Justin Chadwick Barnett as a director on Sep 10, 2025 | 2 pages | AP01 | ||
Cessation of Peter Manos as a person with significant control on Sep 10, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Peter Manos as a director on Sep 10, 2025 | 1 pages | TM01 | ||
Cessation of Michael Lustbader as a person with significant control on Sep 10, 2025 | 1 pages | PSC07 | ||
Cessation of Matthew Altman as a person with significant control on Sep 10, 2025 | 1 pages | PSC07 | ||
Accounts for a small company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Mar 27, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Mar 27, 2024 with no updates | 3 pages | CS01 | ||
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 Jun 27, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 27, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Mr Scott Daniel Burkhart as a director on Oct 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of John Edward Stankiewicz as a director on Jul 07, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 5 pages | AA | ||
Termination of appointment of Ciaran Lynch as a director on Dec 07, 2020 | 1 pages | TM01 | ||
Appointment of Mr Alistair Graham Fear as a secretary on Aug 17, 2020 | 2 pages | AP03 | ||
Termination of appointment of Jeremy Raymond Parkinson as a secretary on Aug 17, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Mar 27, 2020 with no updates | 3 pages | CS01 | ||
Notification of Matthew Altman as a person with significant control on Aug 24, 2017 | 2 pages | PSC01 | ||
Notification of Michael Lustbader as a person with significant control on Aug 24, 2017 | 2 pages | PSC01 | ||
Notification of Peter Manos as a person with significant control on Aug 24, 2017 | 2 pages | PSC01 | ||
Who are the officers of TEX TECH INDUSTRIES (UK) HOLDINGS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FEAR, Alistair Graham | Secretary | 843-855 Leeds Road HD2 1WA Huddersfield Ellis Hill Industrial Park England | 273192760001 | |||||||
| BARNETT, Justin Chadwick | Director | 843-855 Leeds Road HD2 1WA Huddersfield Ellis Hill Industrial Park England | United States | American | 340092180001 | |||||
| BURKHART, Scott Daniel | Director | 843-855 Leeds Road HD2 1WA Huddersfield Ellis Hill Industrial Park England | United States | American | 288229510001 | |||||
| PARKINSON, Jeremy Raymond | Secretary | Station Road Wyke BD12 8LA Bradford Station Mills West Yorkshire | British | 85450890001 | ||||||
| TURNER, Robert Malcolm | Secretary | Farnley Wood Almondbury HD4 6SJ Huddersfield Farnley Wood Barn West Yorkshire | British | 141677170001 | ||||||
| CAPSTICK, William | Director | Station Road Wyke BD12 8LA Bradford Station Mills West Yorkshire | England | British | 105354850003 | |||||
| GIFFORD, Timothy Peter | Director | Walnut Cottage Main Street YO26 9RG Great Ouseburn North Yorkshire | England | British | 123865650001 | |||||
| INGLIS, Trevor | Director | 126 Richmond Avenue BB10 4JL Cliviger Lancashire | British | 121315220001 | ||||||
| JACKSON, Robert Ward | Director | The Coach House Nutcombe Lane GU26 6BP Hindhead Surrey | England | British | 158339780001 | |||||
| JAMESON, Jean | Director | 21 Vicar Park Drive Norton Tower HX2 0NN Halifax West Yorkshire | United Kingdom | British | 78381870002 | |||||
| LYNCH, Ciaran | Director | Station Road Wyke BD12 8LA Bradford Station Mills West Yorkshire | United States | American | 190016300001 | |||||
| MANOS, Peter | Director | 843-855 Leeds Road HD2 1WA Huddersfield Ellis Hill Industrial Park England | United States | American | 239549640001 | |||||
| PARKINSON, Jeremy Raymond | Director | Station Road Wyke BD12 8LA Bradford Station Mills West Yorkshire | England | British | 85450890001 | |||||
| STANKIEWICZ, John Edward | Director | Station Road Wyke BD12 8LA Bradford Station Mills West Yorkshire | United States | American | 190015360001 | |||||
| SWANN, Ryan | Director | 23 Ripon Hall Avenue Ramsbottom BL0 9RE Bury Lancashire | British | 123663560001 | ||||||
| TURNER, Robert Malcolm | Director | Farnley Wood Almondbury HD4 6SJ Huddersfield Farnley Wood Barn West Yorkshire | England | British | 141677170001 |
Who are the persons with significant control of TEX TECH INDUSTRIES (UK) HOLDINGS LTD?
| Name | Notified On | Address | Ceased | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Peter Manos | Aug 24, 2017 | Wisconsin Avenue Suite 200 Chevy Chase 5425 Md 20815 United States | Yes | ||||||||
Nationality: American Country of Residence: United States | |||||||||||
Natures of Control
| |||||||||||
| Mr Michael Lustbader | Aug 24, 2017 | Wisconsin Avenue, Suite 200 Chevy Chase 5425 Md 20815 United States | Yes | ||||||||
Nationality: American Country of Residence: United States | |||||||||||
Natures of Control
| |||||||||||
| Mr Matthew Altman | Aug 24, 2017 | Wisconsin Avenue, Suite 200 Chevy Chase 5425 Md 20815 United States | Yes | ||||||||
Nationality: American Country of Residence: United States | |||||||||||
Natures of Control
| |||||||||||
| Arlington Capital Partners | Apr 06, 2016 | Wisconsin Avenue Suite 200 Chevy Chase 5425 Md 20815 United States | No | ||||||||
| |||||||||||
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