Cheshire
CW8 4DX
Director Name | Miss Claire Thompson |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Secretary Name | Mr David Paul Lynham |
---|---|
Status | Current |
Appointed | 30 November 2022(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | Winnington Avenue Northwich Cheshire CW8 4DX |
Director Name | Mr David John Beardsworth |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years (resigned 09 February 2021) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Charnwood Greendale Lane Mottrom St Andrew Cheshire SK10 4AY |
Director Name | Mr Brian John Whitney |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Redshank Drive Tytherington Macclesfield Cheshire SK10 2SN |
Secretary Name | Mr David John Beardsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 29 years (resigned 09 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charnwood Greendale Lane Mottrom St Andrew Cheshire SK10 4AY |
Director Name | Ann Margaret Beck |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 17 Sandy Lane Astley Tyldesley Manchester M29 7ED |
Director Name | Mr Stephen John Oldfield |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(7 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 09 February 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 21 Crown Gardens Edgworth Bolton Lancashire BL7 0QZ |
Director Name | Mrs Juani Moreno Alvarez |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 February 2021(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2022) |
Role | Integration Finance |
Country of Residence | Netherlands |
Correspondence Address | Units 7 & 8 Rhodes Business Park Silburn Way Middleton Manchester M24 4NE |
Director Name | Mr Steven Derek Rigby |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2021(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2022) |
Role | Integration Lead |
Country of Residence | England |
Correspondence Address | Units 7 & 8 Rhodes Business Park Silburn Way Middleton Manchester M24 4NE |
Secretary Name | Mr Akshat Bhatnagar |
---|---|
Status | Resigned |
Appointed | 09 February 2021(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2022) |
Role | Company Director |
Correspondence Address | Units 7 & 8 Rhodes Business Park Silburn Way Middleton Manchester M24 4NE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.techtex.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 6433000 |
Telephone region | Manchester |
Registered Address | Winnington Avenue Northwich Cheshire CW8 4DX |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £14,511,947 |
Gross Profit | £3,413,996 |
Net Worth | £1,087,515 |
Cash | £857,802 |
Current Liabilities | £3,780,423 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 November |
Latest Return | 1 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 4 weeks from now) |
10 July 2019 | Delivered on: 23 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
10 July 2019 | Delivered on: 15 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
10 July 2019 | Delivered on: 12 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
2 January 2019 | Delivered on: 4 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
31 July 1996 | Delivered on: 9 August 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
26 November 2001 | Delivered on: 28 November 2001 Satisfied on: 18 November 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit (as defined). See the mortgage charge document for full details. Fully Satisfied |
12 February 2021 | Appointment of Mrs Juani Moreno Alvarez as a director on 9 February 2021 (2 pages) |
---|---|
12 February 2021 | Appointment of Mr Steven Derek Rigby as a director on 9 February 2021 (2 pages) |
11 February 2021 | Termination of appointment of David John Beardsworth as a director on 9 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Stephen John Oldfield as a director on 9 February 2021 (1 page) |
11 February 2021 | Termination of appointment of Brian John Whitney as a director on 9 February 2021 (1 page) |
11 February 2021 | Termination of appointment of David John Beardsworth as a secretary on 9 February 2021 (1 page) |
11 February 2021 | Appointment of Mr Akshat Bhatnagar as a secretary on 9 February 2021 (2 pages) |
2 October 2020 | Full accounts made up to 31 December 2019 (27 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
23 July 2019 | Registration of charge 026725220006, created on 10 July 2019 (14 pages) |
15 July 2019 | Registration of charge 026725220005, created on 10 July 2019 (10 pages) |
12 July 2019 | Registration of charge 026725220004, created on 10 July 2019 (10 pages) |
25 June 2019 | Full accounts made up to 31 December 2018 (26 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
15 January 2019 | Satisfaction of charge 1 in full (4 pages) |
4 January 2019 | Registration of charge 026725220003, created on 2 January 2019 (23 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (25 pages) |
21 May 2018 | Notification of Techtex Holdings Limited as a person with significant control on 21 May 2018 (2 pages) |
21 May 2018 | Cessation of David John Beardsworth as a person with significant control on 21 May 2018 (1 page) |
21 May 2018 | Cessation of Brian John Whitney as a person with significant control on 21 May 2018 (1 page) |
2 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 August 2017 | Full accounts made up to 31 December 2016 (25 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
19 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
19 June 2015 | Full accounts made up to 31 December 2014 (20 pages) |
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
10 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (20 pages) |
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
5 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (23 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (6 pages) |
18 July 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
18 July 2012 | Accounts for a medium company made up to 31 December 2011 (20 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
6 July 2011 | Accounts for a medium company made up to 31 December 2010 (20 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
22 July 2010 | Full accounts made up to 31 December 2009 (21 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
29 June 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
29 June 2009 | Accounts for a medium company made up to 31 December 2008 (22 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
10 September 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
10 September 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
18 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
19 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
19 October 2007 | Accounts for a medium company made up to 31 December 2006 (22 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: units 1 and 2 st elizabeth park grey street denton manchester lancashire M34 3RU (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: units 1 and 2 st elizabeth park grey street denton manchester lancashire M34 3RU (1 page) |
13 February 2007 | Return made up to 02/01/07; full list of members (7 pages) |
13 February 2007 | Return made up to 02/01/07; full list of members (7 pages) |
11 September 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
11 September 2006 | Accounts for a medium company made up to 31 December 2005 (23 pages) |
23 March 2006 | Director's particulars changed (1 page) |
23 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Return made up to 02/01/06; full list of members (7 pages) |
7 March 2006 | Return made up to 02/01/06; full list of members (7 pages) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
18 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
18 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
6 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
6 January 2005 | Return made up to 02/01/05; full list of members (8 pages) |
13 April 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
13 April 2004 | Accounts for a medium company made up to 31 December 2003 (13 pages) |
23 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
23 January 2004 | Return made up to 02/01/04; full list of members (8 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 June 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
10 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
10 January 2003 | Return made up to 02/01/03; full list of members (8 pages) |
18 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 April 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 January 2002 | Return made up to 02/01/02; full list of members
|
10 January 2002 | Return made up to 02/01/02; full list of members
|
28 November 2001 | Particulars of mortgage/charge (5 pages) |
28 November 2001 | Particulars of mortgage/charge (5 pages) |
1 July 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
1 July 2001 | Accounts for a small company made up to 31 December 2000 (10 pages) |
9 January 2001 | Return made up to 02/01/01; full list of members
|
9 January 2001 | Return made up to 02/01/01; full list of members
|
14 June 2000 | Registered office changed on 14/06/00 from: unit 5 longden road longsight manchester (1 page) |
14 June 2000 | Registered office changed on 14/06/00 from: unit 5 longden road longsight manchester (1 page) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
11 January 2000 | Return made up to 02/01/00; full list of members (7 pages) |
24 March 1999 | New director appointed (2 pages) |
24 March 1999 | New director appointed (2 pages) |
18 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
22 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
22 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
13 January 1998 | Return made up to 02/01/98; no change of members (4 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1995 (5 pages) |
26 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
15 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
9 August 1996 | Particulars of mortgage/charge (6 pages) |
9 August 1996 | Particulars of mortgage/charge (6 pages) |
19 February 1996 | Return made up to 02/01/96; full list of members
|
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Return made up to 02/01/96; full list of members
|
21 December 1995 | Registered office changed on 21/12/95 from: 16 old kiln lane heaton bolton BL1 5PD (1 page) |
21 December 1995 | Registered office changed on 21/12/95 from: 16 old kiln lane heaton bolton BL1 5PD (1 page) |
21 November 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
21 November 1995 | Accounts for a dormant company made up to 31 January 1995 (4 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
8 March 1995 | Return made up to 02/01/95; no change of members (4 pages) |
8 March 1995 | Return made up to 02/01/95; no change of members (4 pages) |
30 June 1994 | Return made up to 02/01/94; no change of members (5 pages) |
12 February 1993 | Return made up to 02/01/93; full list of members (8 pages) |
16 June 1992 | Company name changed\certificate issued on 16/06/92 (2 pages) |
16 June 1992 | Company name changed\certificate issued on 16/06/92 (2 pages) |
19 February 1992 | Memorandum and Articles of Association (15 pages) |
19 February 1992 | Memorandum and Articles of Association (15 pages) |
2 January 1992 | Incorporation (9 pages) |
2 January 1992 | Incorporation (9 pages) |