You are here: bizstats.co.uk > a-z index > T list > TX list

Txm Projects Limited MILTON KEYNES


Txm Projects started in year 2010 as Private Limited Company with registration number 07441671. The Txm Projects company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Milton Keynes at Walnut House Blackhill Drive. Postal code: MK12 5TS.

The firm has 6 directors, namely Phillip M., Bryan B. and Peter J. and others. Of them, Keiron G., Laurence S. have been with the company the longest, being appointed on 16 November 2010 and Phillip M. has been with the company for the least time - from 1 January 2022. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Alan L. who worked with the the firm until 9 December 2014.

Txm Projects Limited Address / Contact

Office Address Walnut House Blackhill Drive
Office Address2 Wolverton Mill
Town Milton Keynes
Post code MK12 5TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07441671
Date of Incorporation Tue, 16th Nov 2010
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

Phillip M.

Position: Director

Appointed: 01 January 2022

Bryan B.

Position: Director

Appointed: 25 July 2018

Peter J.

Position: Director

Appointed: 04 December 2014

Jonathan B.

Position: Director

Appointed: 19 March 2012

Keiron G.

Position: Director

Appointed: 16 November 2010

Laurence S.

Position: Director

Appointed: 16 November 2010

Graham E.

Position: Director

Appointed: 01 April 2013

Resigned: 31 December 2020

Mark W.

Position: Director

Appointed: 19 August 2011

Resigned: 27 August 2013

Jeremy S.

Position: Director

Appointed: 19 August 2011

Resigned: 16 June 2017

Simon P.

Position: Director

Appointed: 19 August 2011

Resigned: 03 September 2013

Alan L.

Position: Secretary

Appointed: 16 November 2010

Resigned: 09 December 2014

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Txm Group Limited from Milton Keynes, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Txm Group Limited

2 Grange Court, Wolverton Mill, Milton Keynes, MK12 5NE, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 8 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth217 280398 461
Balance Sheet
Cash Bank In Hand60 553227 834
Current Assets942 4982 283 859
Debtors881 9452 056 025
Net Assets Liabilities Including Pension Asset Liability217 280398 461
Tangible Fixed Assets10 57618 877
Reserves/Capital
Called Up Share Capital133112
Profit Loss Account Reserve216 080397 261
Shareholder Funds217 280398 461
Other
Creditors Due Within One Year598 5131 706 807
Fixed Assets10 57618 877
Net Current Assets Liabilities343 985577 052
Number Shares Allotted13322 400
Other Aggregate Reserves7394
Par Value Share 0
Provisions For Liabilities Charges137 281197 468
Secured Debts422 1481 017 245
Share Capital Allotted Called Up Paid1112
Share Premium Account994994
Tangible Fixed Assets Additions 13 372
Tangible Fixed Assets Cost Or Valuation42 64056 012
Tangible Fixed Assets Depreciation32 06437 135
Tangible Fixed Assets Depreciation Charged In Period 5 071
Total Assets Less Current Liabilities354 561595 929

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 2022/12/31
filed on: 10th, October 2023
Free Download (9 pages)

Company search

Advertisements