Textek Limited WHITCHURCH


Founded in 2016, Textek, classified under reg no. 10092544 is an active company. Currently registered at Unit 11 Prees Industrial Estate, Shrewsbury Road SY13 2DJ, Whitchurch the company has been in the business for eight years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Friday 7th June 2019 Textek Limited is no longer carrying the name Aat Recycling.

The company has one director. Joan P., appointed on 8 August 2018. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Allen J., Andrew Y. and others listed below. There were no ex secretaries.

Textek Limited Address / Contact

Office Address Unit 11 Prees Industrial Estate, Shrewsbury Road
Office Address2 Prees
Town Whitchurch
Post code SY13 2DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10092544
Date of Incorporation Thu, 31st Mar 2016
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Joan P.

Position: Director

Appointed: 08 August 2018

Allen J.

Position: Director

Appointed: 31 March 2016

Resigned: 01 April 2022

Andrew Y.

Position: Director

Appointed: 31 March 2016

Resigned: 24 October 2016

People with significant control

The register of PSCs who own or control the company consists of 2 names. As we found, there is J.p.e (Holdings) Limited from Wolverhampton, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Allen J. This PSC has significiant influence or control over the company,.

J.P.E (Holdings) Limited

The Lodge Warstone Road, Essington, Wolverhampton, WV11 2AR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Wales
Place registered Register Of Companies
Registration number 03019120
Notified on 1 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Allen J.

Notified on 30 September 2016
Ceased on 1 April 2022
Nature of control: significiant influence or control

Company previous names

Aat Recycling June 7, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand2 636-3 824-1 96620 94529 68136 70063 457
Current Assets23 73891 059167 432280 365619 951528 703699 442
Debtors21 10294 883161 229259 420842 755492 003635 985
Net Assets Liabilities2 4622312 867-79 427-429 967-422 435-317 076
Other Debtors 3 557 3 93812 22080 382137 798
Property Plant Equipment1 12541 12534 649123 813114 54985 40152 732
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 5 254     
Accumulated Depreciation Impairment Property Plant Equipment37510 57519 78055 22693 409122 55795 746
Additions Other Than Through Business Combinations Property Plant Equipment  2 729124 610   
Amounts Owed To Group Undertakings   30 00060 866703 014606 586
Amounts Owed To Group Undertakings Participating Interests   30 000   
Average Number Employees During Period2 171827107
Balances Amounts Owed To Related Parties     409 452407 211
Bank Borrowings1 93618 74913 7508 750   
Bank Borrowings Overdrafts1 936  8 75053 32835 86926 211
Bank Overdrafts 5 0005 0005 000   
Corporation Tax Recoverable   1 283   
Creditors1 93682 907146 702396 40573 09835 86926 211
Deferred Tax Asset Debtors    73 355131 33892 006
Finance Lease Liabilities Present Value Total 44 00012 37749 588   
Fixed Assets 41 125     
Future Minimum Lease Payments Under Non-cancellable Operating Leases    9 5477 160 
Income From Related Parties    113 127703 964646 817
Increase From Depreciation Charge For Year Property Plant Equipment375 9 20535 44638 18329 14816 979
Net Current Assets Liabilities3 4988 15212 561-116 040-447 893-471 967-343 597
Other Creditors  2 53254 92519 77050 312225 999
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      43 790
Other Disposals Property Plant Equipment      61 929
Other Taxation Social Security Payable   21 23254 88048 41131 903
Payments To Related Parties     960 000905 890
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 2 100     
Property Plant Equipment Gross Cost1 50051 70054 429179 039207 958207 958148 478
Provisions For Liabilities Balance Sheet Subtotal225 6 93023 52523 525  
Taxation Social Security Payable 28 5271 283    
Tax Tax Credit On Profit Or Loss On Ordinary Activities    -96 880  
Total Additions Including From Business Combinations Property Plant Equipment1 500   28 919 2 449
Total Assets Less Current Liabilities4 62349 27747 2107 773-355 989-386 566-290 865
Trade Creditors Trade Payables6 6383 4177 122207 206992 019183 616168 722
Trade Debtors Trade Receivables19 00289 226160 771215 480504 695280 283406 181
Accrued Liabilities1 750      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss225      
Corporation Tax Payable3 332      
Dividends Paid11 864      
Nominal Value Shares Issued Specific Share Issue1      
Number Shares Issued Fully Paid100      
Number Shares Issued Specific Share Issue100      
Par Value Share1      
Prepayments2 100      
Profit Loss14 226      
Provisions225      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Accounting period extended to Thursday 30th November 2023. Originally it was Saturday 30th September 2023
filed on: 24th, November 2023
Free Download (1 page)

Company search