General information

Name:

Textureprint Ltd

Office Address:

15 North Parade Hoylake CH47 2BB Wirral

Number: 06745890

Incorporation date: 2008-11-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company referred to as Textureprint was created on 2008-11-11 as a Private Limited Company. The enterprise's registered office could be contacted at Wirral on 15 North Parade, Hoylake. In case you have to reach the business by mail, the zip code is CH47 2BB. The company registration number for Textureprint Limited is 06745890. The company known today as Textureprint Limited, was previously registered as Hitex Traffic Safety. The transformation has occurred in 2008-11-14. The enterprise's registered with SIC code 82990, that means Other business support service activities not elsewhere classified. 2022-03-31 is the last time when the company accounts were filed.

Council Gateshead Council can be found among the counter parties that cooperate with the company. In 2015, this cooperation amounted to at least 21,992 pounds of revenue. Cooperation with the Gateshead Council council covered the following areas: Supplies And Services.

The company has just one director this particular moment managing the business, namely Simon L. who's been utilizing the director's responsibilities for sixteen years.

  • Previous company's names
  • Textureprint Limited 2008-11-14
  • Hitex Traffic Safety Limited 2008-11-11

Financial data based on annual reports

Company staff

Simon L.

Role: Director

Appointed: 11 November 2008

Latest update: 3 September 2024

People with significant control

Simon L. is the individual with significant control over this firm, owns over 3/4 of company shares.

Simon L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 November 2023
Confirmation statement last made up date 11 November 2022
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 19th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Albert House 6 Cloister Way

Post code:

CH65 4EL

City / Town:

Ellesmere Port

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Gateshead Council 1 £ 21 991.75
2015-05-08 43845044 £ 21 991.75 Supplies And Services

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
15
Company Age

Closest Companies - by postcode