Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEX TECH INDUSTRIES (UK) HOLDINGS LTD
Company Information for

TEX TECH INDUSTRIES (UK) HOLDINGS LTD

ELLIS HILL INDUSTRIAL PARK, 843-855 LEEDS ROAD, HUDDERSFIELD, HD2 1WA,
Company Registration Number
06546794
Private Limited Company
Active

Company Overview

About Tex Tech Industries (uk) Holdings Ltd
TEX TECH INDUSTRIES (UK) HOLDINGS LTD was founded on 2008-03-27 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Tex Tech Industries (uk) Holdings Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TEX TECH INDUSTRIES (UK) HOLDINGS LTD
 
Legal Registered Office
ELLIS HILL INDUSTRIAL PARK
843-855 LEEDS ROAD
HUDDERSFIELD
HD2 1WA
Other companies in BD12
 
Previous Names
UNIVERSAL CARBON FIBRES (HOLDINGS) LIMITED10/01/2020
Filing Information
Company Number 06546794
Company ID Number 06546794
Date formed 2008-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 05:42:21
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEX TECH INDUSTRIES (UK) HOLDINGS LTD

Current Directors
Officer Role Date Appointed
JEREMY RAYMOND PARKINSON
Company Secretary 2008-03-31
CIARAN LYNCH
Director 2014-08-01
PETER MANOS
Director 2017-10-24
JOHN EDWARD STANKIEWICZ
Director 2014-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM CAPSTICK
Director 2008-03-31 2014-08-01
JEREMY RAYMOND PARKINSON
Director 2008-03-31 2014-08-01
TREVOR INGLIS
Director 2008-04-04 2009-09-30
JEAN JAMESON
Director 2008-12-19 2009-09-30
ROBERT WARD JACKSON
Director 2008-04-04 2009-09-11
TIMOTHY PETER GIFFORD
Director 2008-04-04 2008-12-08
ROBERT MALCOLM TURNER
Company Secretary 2008-03-27 2008-03-31
RYAN SWANN
Director 2008-03-27 2008-03-31
ROBERT MALCOLM TURNER
Director 2008-03-27 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY RAYMOND PARKINSON TEX TECH INDUSTRIES (UK) LTD Company Secretary 2005-05-17 CURRENT 2005-05-09 Active
JEREMY RAYMOND PARKINSON 01472508 LIMITED Company Secretary 2002-10-25 CURRENT 1980-01-11 Dissolved 2013-10-01
CIARAN LYNCH TEX TECH INDUSTRIES (UK) LTD Director 2014-08-01 CURRENT 2005-05-09 Active
JOHN EDWARD STANKIEWICZ TEX TECH INDUSTRIES (UK) LTD Director 2014-08-01 CURRENT 2005-05-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27CONFIRMATION STATEMENT MADE ON 27/03/24, WITH NO UPDATES
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM Station Mills Station Road Wyke Bradford West Yorkshire BD12 8LA
2023-03-29CONFIRMATION STATEMENT MADE ON 27/03/23, WITH NO UPDATES
2023-03-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2021-10-12AP01DIRECTOR APPOINTED MR SCOTT DANIEL BURKHART
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD STANKIEWICZ
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 27/03/21, WITH NO UPDATES
2021-03-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN LYNCH
2020-08-17AP03Appointment of Mr Alistair Graham Fear as company secretary on 2020-08-17
2020-08-17TM02Termination of appointment of Jeremy Raymond Parkinson on 2020-08-17
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2020-03-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MANOS
2020-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-01-10CERTNMCompany name changed universal carbon fibres (holdings) LIMITED\certificate issued on 10/01/20
2019-12-24RES15CHANGE OF COMPANY NAME 16/01/23
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH NO UPDATES
2019-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-03-13PSC05Change of details for Shoreview Industries as a person with significant control on 2017-08-24
2017-10-30AP01DIRECTOR APPOINTED MR PETER MANOS
2017-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 88
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-05-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 88
2016-04-04AR0127/03/16 ANNUAL RETURN FULL LIST
2015-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 88
2015-04-02AR0127/03/15 ANNUAL RETURN FULL LIST
2014-10-28AA01Current accounting period shortened from 30/06/15 TO 31/12/14
2014-09-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-18AA01Previous accounting period shortened from 31/12/14 TO 30/06/14
2014-08-21AA01Current accounting period extended from 30/06/14 TO 31/12/14
2014-08-21RES13SHARES CONVERETED 11/08/2014
2014-08-21RES01ADOPT ARTICLES 11/08/2014
2014-08-21RES13SHARES CONVERTED 11/08/2014
2014-08-21RES01ADOPT ARTICLES 11/08/2014
2014-08-21SH08Change of share class name or designation
2014-08-21SH10Particulars of variation of rights attached to shares
2014-08-21RES12Resolution of varying share rights or name
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKINSON
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CAPSTICK
2014-08-08AP01DIRECTOR APPOINTED MR CIARAN LYNCH
2014-08-08AP01DIRECTOR APPOINTED MR JOHN EDWARD STANKIEWICZ
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 88
2014-03-28AR0127/03/14 ANNUAL RETURN FULL LIST
2013-11-20AA30/06/13 TOTAL EXEMPTION SMALL
2013-04-08AR0127/03/13 FULL LIST
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RAYMOND PARKINSON / 27/03/2013
2013-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CAPSTICK / 27/03/2013
2013-04-08CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY RAYMOND PARKINSON / 27/03/2013
2012-11-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-04-04AR0127/03/12 FULL LIST
2011-09-07AA30/06/11 TOTAL EXEMPTION SMALL
2011-08-22RES01ADOPT ARTICLES 12/08/2011
2011-03-31AR0127/03/11 FULL LIST
2011-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2011-02-14SH0614/02/11 STATEMENT OF CAPITAL GBP 88
2011-02-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-09-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-04-14AR0127/03/10 FULL LIST
2010-03-22AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR JEAN JAMESON
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR TREVOR INGLIS
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JACKSON
2009-03-31363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-03-30288bAPPOINTMENT TERMINATED SECRETARY ROBERT TURNER
2009-03-3088(2)AD 27/03/08-04/04/08 GBP SI 100@1=100 GBP IC 100/200
2009-02-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-22288aDIRECTOR APPOINTED JEAN JAMESON
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GIFFORD
2008-04-29288aDIRECTOR APPOINTED ROBERT WARD JACKSON
2008-04-17SASHARE AGREEMENT OTC
2008-04-17SASHARE AGREEMENT OTC
2008-04-1788(2)AD 04/04/08 GBP SI 98@1=98 GBP IC 2/100
2008-04-15RES01ADOPT ARTICLES 04/04/2008
2008-04-15RES12VARYING SHARE RIGHTS AND NAMES
2008-04-15288aDIRECTOR APPOINTED WILLIAM CAPSTICK
2008-04-15288aDIRECTOR AND SECRETARY APPOINTED JEREMY RAYMOND PARKINSON
2008-04-15287REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 72 NEW NORTH ROAD HUDDERSFIELD WEST YORKSHIRE HD1 5NW
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT TURNER
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR RYAN SWANN
2008-04-14225CURRSHO FROM 31/03/2009 TO 30/06/2008
2008-04-14288aDIRECTOR APPOINTED TREVOR JOHN INGLIS
2008-04-14288aDIRECTOR APPOINTED TIMOTHY PETER GIFFORD
2008-03-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to TEX TECH INDUSTRIES (UK) HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEX TECH INDUSTRIES (UK) HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEX TECH INDUSTRIES (UK) HOLDINGS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of TEX TECH INDUSTRIES (UK) HOLDINGS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TEX TECH INDUSTRIES (UK) HOLDINGS LTD
Trademarks
We have not found any records of TEX TECH INDUSTRIES (UK) HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEX TECH INDUSTRIES (UK) HOLDINGS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TEX TECH INDUSTRIES (UK) HOLDINGS LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TEX TECH INDUSTRIES (UK) HOLDINGS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEX TECH INDUSTRIES (UK) HOLDINGS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEX TECH INDUSTRIES (UK) HOLDINGS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode HD2 1WA