Texa U.k. Limited NELSON


Founded in 2005, Texa U.k, classified under reg no. 05575726 is an active company. Currently registered at 32-34 Churchill Way BB9 6RT, Nelson the company has been in the business for nineteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 3 directors in the the company, namely Massimo V., Bruno V. and David T.. In addition one secretary - Massimo V. - is with the firm. At the moment 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.

Texa U.k. Limited Address / Contact

Office Address 32-34 Churchill Way
Office Address2 Lomeshaye Industrial Estate
Town Nelson
Post code BB9 6RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05575726
Date of Incorporation Tue, 27th Sep 2005
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 22nd Oct 2024 (2024-10-22)
Last confirmation statement dated Sun, 8th Oct 2023

Company staff

Massimo V.

Position: Secretary

Appointed: 09 January 2023

Massimo V.

Position: Director

Appointed: 09 January 2023

Bruno V.

Position: Director

Appointed: 27 September 2005

David T.

Position: Director

Appointed: 27 September 2005

Luciano M.

Position: Secretary

Appointed: 04 December 2017

Resigned: 09 January 2023

Luciano M.

Position: Director

Appointed: 04 December 2017

Resigned: 09 January 2023

Instant Companies Limited

Position: Corporate Director

Appointed: 27 September 2005

Resigned: 27 September 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 September 2005

Resigned: 27 September 2005

Manuele C.

Position: Secretary

Appointed: 27 September 2005

Resigned: 04 December 2017

Manuele C.

Position: Director

Appointed: 27 September 2005

Resigned: 04 December 2017

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Bruno V. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Manuele C. This PSC owns 25-50% shares.

Bruno V.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Manuele C.

Notified on 6 April 2016
Ceased on 4 December 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 159 5561 066 8571 516 9502 466 7032 446 0652 616 1793 006 228
Current Assets3 275 4683 396 0583 903 4435 013 9115 309 9036 785 4506 705 599
Debtors1 527 9891 711 3571 505 5471 567 7351 569 8241 693 9361 803 373
Net Assets Liabilities1 585 3321 791 8112 008 7662 250 4102 591 4272 978 9913 432 353
Property Plant Equipment1 027 6131 020 949992 6671 023 925960 709919 736975 812
Total Inventories587 923617 844880 946979 4731 294 0142 475 3351 895 998
Other
Accumulated Depreciation Impairment Property Plant Equipment624 728702 142742 165813 209931 6751 042 6381 124 798
Additions Other Than Through Business Combinations Property Plant Equipment 163 498122 086207 931104 609122 504224 972
Average Number Employees During Period   24262625
Corporation Tax Recoverable14 066      
Creditors406 284358 567309 925258 993226 234163 1364 216 842
Future Minimum Lease Payments Under Non-cancellable Operating Leases     47 04616 246
Increase From Depreciation Charge For Year Property Plant Equipment 161 531138 372152 919163 376154 951165 326
Net Current Assets Liabilities1 005 5651 173 8141 365 1011 531 4551 884 5652 233 0062 488 757
Nominal Value Allotted Share Capital    66 70666 70666 706
Number Shares Issued Fully Paid     100 000 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 84 11798 34981 87544 91043 98883 166
Other Disposals Property Plant Equipment 92 748110 345105 62949 35952 51486 736
Par Value Share     11
Prepayments Accrued Income538 029521 431     
Property Plant Equipment Gross Cost1 652 3411 723 0911 734 8321 837 1341 892 3841 962 3742 100 610
Provisions For Liabilities Balance Sheet Subtotal41 56244 38539 07745 97727 61310 61532 216
Taxation Including Deferred Taxation Balance Sheet Subtotal41 56244 38539 07745 97727 61310 61532 216
Total Assets Less Current Liabilities2 033 1782 194 7632 357 7682 555 3802 845 2743 152 7423 464 569
Trade Debtors Trade Receivables822 1411 176 293     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a small company made up to 2022-12-31
filed on: 24th, August 2023
Free Download (9 pages)

Company search

Advertisements