The Tex Services Group Ltd WEST YORKAHIRE


The Tex Services Group started in year 1998 as Private Limited Company with registration number 03587155. The The Tex Services Group company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in West Yorkahire at 26 Green Hill Lane, Wortley. Postal code: LS12 4HA. Since April 27, 2007 The Tex Services Group Ltd is no longer carrying the name Drain T.e.x.

The company has 2 directors, namely Megan E., Anthony E.. Of them, Anthony E. has been with the company the longest, being appointed on 8 October 1998 and Megan E. has been with the company for the least time - from 6 January 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Kellie E. who worked with the the company until 30 April 2009.

The Tex Services Group Ltd Address / Contact

Office Address 26 Green Hill Lane, Wortley
Office Address2 Leeds
Town West Yorkahire
Post code LS12 4HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03587155
Date of Incorporation Thu, 25th Jun 1998
Industry Remediation activities and other waste management services
End of financial Year 31st October
Company age 26 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Megan E.

Position: Director

Appointed: 06 January 2023

Anthony E.

Position: Director

Appointed: 08 October 1998

Norman S.

Position: Director

Appointed: 05 April 2007

Resigned: 17 June 2008

Kellie E.

Position: Director

Appointed: 15 June 2000

Resigned: 06 January 2023

Kellie E.

Position: Secretary

Appointed: 08 October 1998

Resigned: 30 April 2009

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1998

Resigned: 08 October 1998

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 25 June 1998

Resigned: 08 October 1998

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats found, there is Anthony E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Kellie E. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Kellie E.

Notified on 6 April 2016
Ceased on 6 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Drain T.e.x April 27, 2007
Harmonic Style October 16, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand888 451902 556850 819806 365503 413831 123
Current Assets1 818 9701 986 3961 862 0621 925 1712 705 1772 271 642
Debtors776 519933 840906 1431 077 9291 901 2641 075 769
Net Assets Liabilities2 042 2802 174 0521 887 1231 895 4721 947 9361 310 082
Other Debtors5 26931 01151 01151 572240 355140 263
Property Plant Equipment136 795147 864176 433226 401287 056382 678
Total Inventories154 000150 000105 00040 877300 500364 750
Other
Version Production Software 2 0212 0202 023 2 024
Accrued Liabilities20 9863 9804 3504 4007 0155 325
Accumulated Depreciation Impairment Property Plant Equipment497 600542 032597 562650 029719 235819 099
Additions Other Than Through Business Combinations Property Plant Equipment 55 50190 099159 778129 861209 000
Amounts Owed By Group Undertakings Participating Interests  5 0005 000  
Average Number Employees During Period405953585947
Bank Borrowings    802 613768 992
Bank Borrowings Overdrafts    42 75642 756
Creditors487 064513 615491 943578 314540 547768 420
Finance Lease Liabilities Present Value Total 6 0486 04819 88724 46857 284
Fixed Assets710 469721 538556 433606 401667 056762 678
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -193 674   
Increase From Depreciation Charge For Year Property Plant Equipment 44 43255 53052 46769 206113 378
Investment Property573 674573 674380 000380 000380 000380 000
Investment Property Fair Value Model573 674573 674380 000380 000380 000 
Net Current Assets Liabilities1 331 9061 472 7811 370 0191 346 8572 164 6301 503 222
Nominal Value Allotted Share Capital    100100
Nominal Value Shares Issued In Period     100
Number Shares Allotted     100
Number Shares Issued In Period- Gross     100
Other Creditors60 00034 68823 74723 24928 49325 631
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 514
Other Disposals Property Plant Equipment  6 00057 343 13 514
Par Value Share     1
Prepayments Accrued Income 21 41522 68862 880766 16920 569
Property Plant Equipment Gross Cost634 395689 896773 995876 4301 006 2911 201 777
Raw Materials Consumables24 00012 500    
Taxation Including Deferred Taxation Balance Sheet Subtotal959 04133 52219 13710 94841 753
Taxation Social Security Payable149 820232 862142 736216 23279 957149 221
Total Assets Less Current Liabilities2 042 3752 194 3191 926 5521 953 2582 831 6862 265 900
Trade Creditors Trade Payables256 258236 037315 062314 546245 418323 460
Trade Debtors Trade Receivables771 250881 414827 444958 477894 740914 937
Value-added Tax Payable    112 440164 743
Work In Progress130 000137 500    
Advances Credits Directors5 26931 01151 01151 572195 620140 263
Advances Credits Made In Period Directors 25 74220 000461144 048 
Advances Credits Repaid In Period Directors     55 357
Amount Specific Advance Or Credit Directors5 2695 34615 34615 85715 857140 263
Amount Specific Advance Or Credit Made In Period Directors 5 34610 000461144 048 
Amount Specific Advance Or Credit Repaid In Period Directors     15 857

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 23rd, June 2023
Free Download (8 pages)

Company search

Advertisements