Texcraft (UK) Limited

General information

Name:

Texcraft (UK) Ltd

Office Address:

C/o Leonard Curtis Recovery Limited Fourth Floor 58 Waterloo Street G2 7DA Glasgow

Number: SC078266

Incorporation date: 1982-04-08

Dissolution date: 2021-06-18

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company known as Texcraft (UK) was created on Thursday 8th April 1982 as a private limited company. The company head office was located in Glasgow on C/o Leonard Curtis Recovery Limited Fourth Floor, 58 Waterloo Street. This place zip code is G2 7DA. The office reg. no. for Texcraft (UK) Limited was SC078266. Texcraft (UK) Limited had been in business for 39 years up until Friday 18th June 2021. twenty four years ago the firm switched its business name from Texcraft (wholesale) to Texcraft (UK) Limited.

The officers included: Richard M. appointed twenty four years ago and Lisa D. appointed twenty four years ago.

Executives who controlled the firm include: Lisa D. had substantial control or influence over the company. Richard M. had substantial control or influence over the company.

  • Previous company's names
  • Texcraft (UK) Limited 2000-06-29
  • Texcraft (wholesale) Limited 1982-04-08

Financial data based on annual reports

Company staff

Richard M.

Role: Secretary

Appointed: 15 September 2008

Latest update: 23 January 2024

Richard M.

Role: Director

Appointed: 01 October 2000

Latest update: 23 January 2024

Lisa D.

Role: Director

Appointed: 01 October 2000

Latest update: 23 January 2024

People with significant control

Lisa D.
Notified on 12 July 2016
Nature of control:
substantial control or influence
Richard M.
Notified on 12 July 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 December 2018
Account last made up date 31 March 2017
Confirmation statement next due date 14 July 2018
Confirmation statement last made up date 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Miscellaneous Mortgage Officers
Free Download
Total exemption full accounts data made up to 2017-03-31 (AA)
filed on: 8th, January 2018
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 46410 : Wholesale of textiles
39
Company Age

Closest Companies - by postcode