Texecom Limited ROSSENDALE


Texecom started in year 1986 as Private Limited Company with registration number 02084170. The Texecom company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Rossendale at Bradwood Court. Postal code: BB4 4PW.

The firm has 3 directors, namely Christopher T., David M. and Jane R.. Of them, Jane R. has been with the company the longest, being appointed on 16 May 2023 and Christopher T. and David M. have been with the company for the least time - from 17 May 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the BB4 4PW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1023041 . It is located at Unit 6, Unicon Business Park, Rossendale with a total of 5 cars.

Texecom Limited Address / Contact

Office Address Bradwood Court
Office Address2 St Crispin Way Haslingden
Town Rossendale
Post code BB4 4PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02084170
Date of Incorporation Mon, 15th Dec 1986
Industry Manufacture of other electrical equipment
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Christopher T.

Position: Director

Appointed: 17 May 2023

David M.

Position: Director

Appointed: 17 May 2023

Jane R.

Position: Director

Appointed: 16 May 2023

Tim P.

Position: Director

Appointed: 01 April 2021

Resigned: 06 August 2021

Ian K.

Position: Director

Appointed: 01 October 2020

Resigned: 03 December 2021

Peter A.

Position: Director

Appointed: 01 April 2020

Resigned: 27 June 2023

Jonathan T.

Position: Director

Appointed: 14 October 2019

Resigned: 04 April 2023

Jonathan T.

Position: Secretary

Appointed: 14 October 2019

Resigned: 04 April 2023

Steven B.

Position: Director

Appointed: 14 February 2018

Resigned: 01 April 2021

Mark D.

Position: Director

Appointed: 18 September 2017

Resigned: 03 June 2022

Michael S.

Position: Director

Appointed: 04 September 2017

Resigned: 16 March 2020

Ming Z.

Position: Director

Appointed: 06 July 2016

Resigned: 14 February 2018

Richard J.

Position: Director

Appointed: 29 October 2015

Resigned: 14 October 2019

Richard J.

Position: Secretary

Appointed: 29 October 2015

Resigned: 14 October 2019

James A.

Position: Director

Appointed: 30 October 2014

Resigned: 10 July 2019

Nigel T.

Position: Director

Appointed: 25 April 2014

Resigned: 06 July 2016

Philippe F.

Position: Director

Appointed: 12 April 2012

Resigned: 25 April 2014

Christopher T.

Position: Director

Appointed: 01 October 2010

Resigned: 24 March 2017

Nigel T.

Position: Director

Appointed: 23 January 2009

Resigned: 12 April 2012

Peter H.

Position: Director

Appointed: 05 November 2007

Resigned: 30 June 2016

Russell T.

Position: Director

Appointed: 01 November 2007

Resigned: 17 April 2014

Denis C.

Position: Director

Appointed: 01 June 2007

Resigned: 29 October 2015

Denis C.

Position: Secretary

Appointed: 01 June 2007

Resigned: 29 October 2015

James L.

Position: Director

Appointed: 25 March 2007

Resigned: 07 July 2023

Mark P.

Position: Director

Appointed: 22 March 2007

Resigned: 17 December 2007

Ana S.

Position: Director

Appointed: 22 March 2007

Resigned: 18 October 2007

Jonathan G.

Position: Director

Appointed: 22 March 2007

Resigned: 31 December 2007

Clym B.

Position: Director

Appointed: 22 March 2007

Resigned: 31 July 2022

Jonathan F.

Position: Secretary

Appointed: 01 August 2006

Resigned: 29 June 2007

Jonathan F.

Position: Director

Appointed: 01 August 2006

Resigned: 29 June 2007

Stephen S.

Position: Director

Appointed: 08 November 2005

Resigned: 29 June 2007

Neil Q.

Position: Director

Appointed: 08 November 2005

Resigned: 23 January 2009

James G.

Position: Secretary

Appointed: 25 July 2000

Resigned: 01 August 2006

David M.

Position: Director

Appointed: 03 June 1993

Resigned: 25 July 2000

Mark G.

Position: Director

Appointed: 03 June 1993

Resigned: 08 November 1999

Robert A.

Position: Director

Appointed: 27 February 1991

Resigned: 31 December 2007

James K.

Position: Director

Appointed: 27 February 1991

Resigned: 27 August 1993

David M.

Position: Secretary

Appointed: 27 February 1991

Resigned: 25 July 2000

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As BizStats found, there is Hazel Newco Limited from Rossendale, United Kingdom. This PSC is classified 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 entity in the persons with significant control register is Halma Plc that put Amersham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hazel Newco Limited

Bradwood Court St Crispin Way, Haslingden, Rossendale, Lancashire, BB4 4PW, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13526970
Notified on 6 August 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Halma Plc

Misbourne Court Misbourne Court, Rectory Way, Amersham, HP7 0DE, England

Legal authority Companies Act
Legal form Limited Company
Notified on 6 April 2016
Ceased on 6 August 2021
Nature of control: 75,01-100% shares

Transport Operator Data

Unit 6
Address Unicon Business Park , Underbank Way Carr Ind Estate , Haslingden
City Rossendale
Post code BB4 5HR
Vehicles 5

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 15th, December 2023
Free Download (37 pages)

Company search

Advertisements