Texo Profiling Limited HARTLEPOOL


Texo Profiling Limited was formally closed on 2021-03-23. Texo Profiling was a private limited company that was situated at Exchange Building, 66 Church Street, Hartlepool, TS24 7DN, Cleveland, UNITED KINGDOM. The company (formally started on 2017-05-19) was run by 1 director.
Director Darren C. who was appointed on 19 May 2017.

The company was classified as "other specialised construction activities not elsewhere classified" (43999). As stated in the Companies House records, there was a name alteration on 2019-01-03, their previous name was Ogr Solutions. There is another name change: previous name was Cfs Offshore Engineering (renewables) performed on 2017-11-14. The latest confirmation statement was sent on 2019-05-18 and last time the annual accounts were sent was on 31 March 2019.

Texo Profiling Limited Address / Contact

Office Address Exchange Building
Office Address2 66 Church Street
Town Hartlepool
Post code TS24 7DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 10780159
Date of Incorporation Fri, 19th May 2017
Date of Dissolution Tue, 23rd Mar 2021
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st March
Company age 4 years old
Account next due date Wed, 31st Mar 2021
Account last made up date Sun, 31st Mar 2019
Next confirmation statement due date Mon, 1st Jun 2020
Last confirmation statement dated Sat, 18th May 2019

Company staff

Darren C.

Position: Director

Appointed: 19 May 2017

Nigel W.

Position: Director

Appointed: 19 May 2017

Resigned: 23 April 2018

People with significant control

Texo Cfs Limited

Unit 9 Wagonway Industrial Estate Windmill Lane, Hebburn, Tyne & Wear, NE31 1SP, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 08948151
Notified on 2 October 2018
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Darren C.

Notified on 19 May 2017
Ceased on 2 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Nigel W.

Notified on 19 May 2017
Ceased on 24 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ogr Solutions January 3, 2019
Cfs Offshore Engineering (renewables) November 14, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-31
Balance Sheet
Cash Bank On Hand100
Net Assets Liabilities100
Other
Number Shares Allotted100
Par Value Share1

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 23rd, March 2021
Free Download (1 page)

Company search

Advertisements