T.d.x. Ltd.

General information

Name:

T.d.x. Limited.

Office Address:

Chichester House 2 Chichester Street OL16 2AX Rochdale

Number: 03450336

Incorporation date: 1997-10-15

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

T.d.x came into being in 1997 as a company enlisted under no 03450336, located at OL16 2AX Rochdale at Chichester House. The company has been in business for twenty seven years and its official state is active. The firm's SIC and NACE codes are 82990 and has the NACE code: Other business support service activities not elsewhere classified. Its latest filed accounts documents were submitted for the period up to 28th February 2022 and the most current confirmation statement was filed on 12th November 2022.

There's a number of three directors supervising this specific limited company right now, namely Gulraze K., Tahir M. and Nasreen M. who have been utilizing the directors obligations since October 2013. To help the directors in their tasks, this specific limited company has been utilizing the skillset of Tahir M. as a secretary since October 1997.

Financial data based on annual reports

Company staff

Gulraze K.

Role: Director

Appointed: 24 October 2013

Latest update: 25 January 2024

Tahir M.

Role: Director

Appointed: 15 October 1997

Latest update: 25 January 2024

Tahir M.

Role: Secretary

Appointed: 15 October 1997

Latest update: 25 January 2024

Nasreen M.

Role: Director

Appointed: 15 October 1997

Latest update: 25 January 2024

People with significant control

Executives who have control over this firm are as follows: Tahir M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gulraze K.. Nasreen M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Tahir M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gulraze K.
Notified on 6 April 2016
Nature of control:
right to manage directors
Nasreen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 26 November 2023
Confirmation statement last made up date 12 November 2022
Annual Accounts 26 November 2015
Start Date For Period Covered By Report 2014-03-01
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 26 November 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 2015-03-01
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 2016-03-01
End Date For Period Covered By Report 28 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 2 November 2012
End Date For Period Covered By Report 28 February 2012
Date Approval Accounts 2 November 2012
Annual Accounts 28 June 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 28 June 2013
Annual Accounts 28 July 2014
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 28 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/02/28 (AA)
filed on: 10th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

The Old County Policestation Newhey Road Milnrow

Post code:

OL16 3PS

City / Town:

Rochdale

HQ address,
2013

Address:

The Old County Policestation Newhey Road Milnrow

Post code:

OL16 3PS

City / Town:

Rochdale

HQ address,
2014

Address:

The Old County Policestation Newhey Road Milnrow

Post code:

OL16 3PS

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies