You are here: bizstats.co.uk > a-z index > T list > TX list

Txm Plant Limited WIGAN


Txm Plant started in year 2011 as Private Limited Company with registration number 07846971. The Txm Plant company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Wigan at Park Lane Industrial Estates Park Lane Off Wigan Road. Postal code: WN4 0BZ. Since November 9, 2012 Txm Plant Limited is no longer carrying the name Network Rail (nds-plant).

The company has 3 directors, namely Stephanie P., Robin R. and Brian R.. Of them, Brian R. has been with the company the longest, being appointed on 20 June 2018 and Stephanie P. has been with the company for the least time - from 23 March 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Txm Plant Limited Address / Contact

Office Address Park Lane Industrial Estates Park Lane Off Wigan Road
Office Address2 Ashton In Makerfield
Town Wigan
Post code WN4 0BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07846971
Date of Incorporation Mon, 14th Nov 2011
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 29th April
Company age 13 years old
Account next due date Mon, 29th Jan 2024 (120 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Stephanie P.

Position: Director

Appointed: 23 March 2023

Robin R.

Position: Director

Appointed: 11 June 2020

Brian R.

Position: Director

Appointed: 20 June 2018

Richard W.

Position: Director

Appointed: 11 June 2020

Resigned: 01 September 2023

Patrick M.

Position: Director

Appointed: 11 May 2016

Resigned: 20 June 2018

Robert K.

Position: Director

Appointed: 11 May 2016

Resigned: 31 March 2023

Jonathan B.

Position: Director

Appointed: 20 April 2014

Resigned: 11 May 2016

Graham E.

Position: Director

Appointed: 01 December 2013

Resigned: 11 May 2016

Jonathan B.

Position: Secretary

Appointed: 08 November 2012

Resigned: 11 May 2016

Gareth R.

Position: Director

Appointed: 08 November 2012

Resigned: 31 March 2020

Nicholas B.

Position: Director

Appointed: 08 November 2012

Resigned: 28 October 2013

Laurence S.

Position: Director

Appointed: 08 November 2012

Resigned: 11 May 2016

Keiron G.

Position: Director

Appointed: 08 November 2012

Resigned: 11 May 2016

Winifred C.

Position: Secretary

Appointed: 14 November 2011

Resigned: 08 November 2012

Simon B.

Position: Director

Appointed: 14 November 2011

Resigned: 08 November 2012

Peter H.

Position: Director

Appointed: 14 November 2011

Resigned: 19 July 2012

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we researched, there is Equipment and Track Solutions Limited from Wigan, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Equipment And Track Solutions Limited

Park Lane Industrial Estates Park Lane Off Wigan Road, Ashton In Makerfield, Wigan, Buckinghamshire, WN4 0BZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 08211921
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Network Rail (nds-plant) November 9, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Company name changed txm plant LIMITEDcertificate issued on 25/01/24
filed on: 25th, January 2024
Free Download (3 pages)

Company search