Tex Tech Industries (UK) Holdings Ltd

General information

Name:

Tex Tech Industries (UK) Holdings Limited

Office Address:

Ellis Hill Industrial Park 843-855 Leeds Road HD2 1WA Huddersfield

Number: 06546794

Incorporation date: 2008-03-27

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The Tex Tech Industries (UK) Holdings Ltd company has been operating in this business field for at least sixteen years, as it's been founded in 2008. Registered with number 06546794, Tex Tech Industries (UK) Holdings was set up as a Private Limited Company located in Ellis Hill Industrial Park, Huddersfield HD2 1WA. Since 2020-01-10 Tex Tech Industries (UK) Holdings Ltd is no longer under the business name Universal Carbon Fibres (holdings). This firm's SIC and NACE codes are 70100 meaning Activities of head offices. Tex Tech Industries (UK) Holdings Limited released its latest accounts for the period that ended on 2022-12-31. The business most recent annual confirmation statement was submitted on 2023-03-27.

The data at our disposal related to this specific firm's MDs indicates there are two directors: Scott B. and Peter M. who were appointed to their positions on 2021-10-12 and 2017-10-24. What is more, the director's efforts are helped with by a secretary - Alistair F., who was officially appointed by the following business on 2020-08-17.

  • Previous company's names
  • Tex Tech Industries (UK) Holdings Ltd 2020-01-10
  • Universal Carbon Fibres (holdings) Limited 2008-03-27

Financial data based on annual reports

Company staff

Scott B.

Role: Director

Appointed: 12 October 2021

Latest update: 4 March 2024

Alistair F.

Role: Secretary

Appointed: 17 August 2020

Latest update: 4 March 2024

Peter M.

Role: Director

Appointed: 24 October 2017

Latest update: 4 March 2024

People with significant control

Executives who have control over the firm are as follows: Matthew A. has 1/2 or less of voting rights. Michael L. has 1/2 or less of voting rights. Peter M. has 1/2 or less of voting rights.

Matthew A.
Notified on 24 August 2017
Nature of control:
1/2 or less of voting rights
Michael L.
Notified on 24 August 2017
Nature of control:
1/2 or less of voting rights
Peter M.
Notified on 24 August 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
Arlington Capital Partners
Address: 5425 Wisconsin Avenue, Suite 200, Chevy Chase, Md 20815, United States
Legal authority Us Private Partnership Law
Legal form Partnership
Country registered N/A
Place registered N/A
Registration number N/A
Notified on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
New registered office address Ellis Hill Industrial Park 843-855 Leeds Road Huddersfield HD2 1WA. Change occurred on Tuesday 27th June 2023. Company's previous address: Station Mills Station Road Wyke Bradford West Yorkshire BD12 8LA. (AD01)
filed on: 27th, June 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
16
Company Age

Closest Companies - by postcode