Texturing Technology Limited PORT TALBOT


Texturing Technology started in year 1992 as Private Limited Company with registration number 02684488. The Texturing Technology company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Port Talbot at Texturing Technology Ltd Central Road. Postal code: SA13 2YJ.

At the moment there are 4 directors in the the firm, namely Christopher R., Martyn D. and Jean-Christophe D. and others. In addition one secretary - Elena W. - is with the company. 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.

Texturing Technology Limited Address / Contact

Office Address Texturing Technology Ltd Central Road
Office Address2 Tata Steel Site Margam
Town Port Talbot
Post code SA13 2YJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02684488
Date of Incorporation Wed, 5th Feb 1992
Industry Manufacture of metal structures and parts of structures
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Elena W.

Position: Secretary

Appointed: 18 September 2023

Christopher R.

Position: Director

Appointed: 06 August 2021

Martyn D.

Position: Director

Appointed: 20 April 2021

Jean-Christophe D.

Position: Director

Appointed: 17 September 2014

Philip C.

Position: Director

Appointed: 11 May 2004

Juliet W.

Position: Secretary

Appointed: 01 March 2017

Resigned: 18 September 2023

Sharone G.

Position: Secretary

Appointed: 31 December 2012

Resigned: 28 February 2017

Michael W.

Position: Director

Appointed: 01 December 2011

Resigned: 31 March 2021

John P.

Position: Director

Appointed: 13 May 2011

Resigned: 31 July 2021

Michael C.

Position: Director

Appointed: 08 June 2007

Resigned: 17 September 2014

Lianne D.

Position: Director

Appointed: 01 April 2004

Resigned: 30 June 2018

Andrew H.

Position: Director

Appointed: 01 April 2004

Resigned: 05 October 2009

Suzanne C.

Position: Director

Appointed: 12 May 2003

Resigned: 01 September 2018

Mark C.

Position: Director

Appointed: 04 November 2002

Resigned: 01 April 2004

John M.

Position: Director

Appointed: 22 April 2002

Resigned: 08 June 2007

Jack M.

Position: Director

Appointed: 15 May 2000

Resigned: 04 November 2002

Philip R.

Position: Director

Appointed: 06 November 1995

Resigned: 15 May 2000

Nicholas C.

Position: Director

Appointed: 01 July 1994

Resigned: 06 November 1995

Jean-Claude D.

Position: Director

Appointed: 05 February 1994

Resigned: 22 April 2002

Rende L.

Position: Director

Appointed: 05 February 1993

Resigned: 05 February 1994

Richard C.

Position: Director

Appointed: 05 February 1993

Resigned: 10 May 2004

James C.

Position: Director

Appointed: 05 February 1993

Resigned: 12 May 2003

Bernard H.

Position: Director

Appointed: 05 February 1993

Resigned: 01 April 2004

Allison S.

Position: Secretary

Appointed: 05 February 1993

Resigned: 31 December 2012

Frank R.

Position: Director

Appointed: 05 February 1993

Resigned: 13 May 2011

Ronnie M.

Position: Director

Appointed: 05 February 1993

Resigned: 01 July 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As BizStats discovered, there is Tata Steel Uk Limited from London, England. The abovementioned PSC is categorised as "a private limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Chrome Deposit Limited that put Abergavenny, Wales as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Tata Steel Uk Limited

18 Grosvenor Place, London, SW1X 7HS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 2280000
Notified on 6 April 2016
Nature of control: 25-50% shares

Chrome Deposit Limited

32 Monk Street, Abergavenny, NP7 5NF, Wales

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 01840934
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-022017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8048161 1987811 4971 7381 7102 012
Current Assets 1 7632 0822 2232 5552 5792 5712 922
Debtors9438667961 329932752758775
Net Assets Liabilities 3 7143 4943 4593 4473 2163 2403 277
Other Debtors159175140176192155137199
Property Plant Equipment3 5783 1682 8722 7272 4092 0842 1152 293
Total Inventories68818811312689103 
Other
Audit Fees Expenses1183333301789
Accrued Liabilities Deferred Income  158272316211225180
Accumulated Depreciation Impairment Property Plant Equipment15 05615 65816 25816 83617 42618 02218 61319 003
Additions Other Than Through Business Combinations Property Plant Equipment 19220433    
Administrative Expenses8438847818058239781 0521 130
Amounts Owed By Related Parties7826886561 153740597615567
Amounts Owed To Group Undertakings232179192150177232280602
Average Number Employees During Period5652474643424245
Balances Amounts Owed By Related Parties  6561 153    
Balances Amounts Owed To Related Parties  191148177232279603
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment-2 278       
Corporation Tax Payable   4669862011
Cost Sales3 1643 0373 1623 2192 9752 7583 1522 792
Creditors1 2941 0711 3071 2951 3111 2631 1211 531
Deferred Income  52392613  
Distribution Costs658569641827776729942872
Dividend Declared Payable  250     
Dividends Paid250250250350500350350350
Final Dividends Paid   350    
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1531503420
Government Grant Income131313131314413 
Gross Profit Loss1 4261 4511 4462 0242 1501 8152 516 
Income From Related Parties  4 4715 1765 0614 5625 6535 211
Increase From Depreciation Charge For Year Property Plant Equipment 60260057888596591390
Net Current Assets Liabilities 6927759281 2441 3161 4501 391
Number Shares Issued Fully Paid   2 000    
Operating Profit Loss   405564252  
Other Creditors486202460     
Other Debtors Balance Sheet Subtotal  140176    
Other Disposals Property Plant Equipment     1  
Other Interest Receivable Similar Income Finance Income    2  2
Other Operating Income Format1131313131314413 
Other Taxation Social Security Payable156173171182191186180214
Par Value Share   1    
Payments To Related Parties  432314301306391100
Profit Loss-60-430315488119374387
Profit Loss On Ordinary Activities Before Tax-621137405566252535480
Property Plant Equipment Gross Cost2 7612 76519 13019 56319 83520 10620 72821 296
Provisions For Liabilities Balance Sheet Subtotal 146153196206184325407
Taxation Including Deferred Taxation Balance Sheet Subtotal131146153196206184325407
Tax Tax Credit On Profit Or Loss On Ordinary Activities-2157907813316193
Total Additions Including From Business Combinations Property Plant Equipment     272622568
Total Assets Less Current Liabilities 3 8603 6473 6553 6533 4003 5653 684
Trade Creditors Trade Payables420517484606532535416524
Trade Debtors Trade Receivables23    69
Turnover Revenue4 5904 4884 6085 2435 1254 5735 668 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 31st March 2023
filed on: 24th, November 2023
Free Download (20 pages)

Company search

Advertisements