Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEXAS FRANCHISEE LIMITED
Company Information for

TEXAS FRANCHISEE LIMITED

APARTMENT 35, CROOK STREET, BOLTON, BL3 6DY,
Company Registration Number
06648758
Private Limited Company
Active

Company Overview

About Texas Franchisee Ltd
TEXAS FRANCHISEE LIMITED was founded on 2008-07-16 and has its registered office in Bolton. The organisation's status is listed as "Active". Texas Franchisee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TEXAS FRANCHISEE LIMITED
 
Legal Registered Office
APARTMENT 35
CROOK STREET
BOLTON
BL3 6DY
Other companies in B90
 
Previous Names
TNP NO3 LIMITED20/11/2008
Filing Information
Company Number 06648758
Company ID Number 06648758
Date formed 2008-07-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:42:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEXAS FRANCHISEE LIMITED
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 TEXAS FRANCHISEE LIMITED

Current Directors
Officer Role Date Appointed
SHAKEEL ARSHAD
Director 2008-12-03
Previous Officers
Officer Role Date Appointed Date Resigned
YATIN TRIVEDI
Company Secretary 2010-05-10 2012-07-01
YATIN ANANTRAI TRIVEDY
Director 2010-06-10 2011-01-27
BASHIR TIMOL
Director 2008-12-03 2009-11-17
CLINTON WAYNE MCKENZIE
Company Secretary 2008-11-20 2008-12-03
JACQUELINE ANGELA GRANT
Director 2008-07-16 2008-12-03
DANNIEL ALEXANDER JOHNSON
Company Secretary 2008-07-16 2008-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHAKEEL ARSHAD NEVADA GROUP LIMITED Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
SHAKEEL ARSHAD LAAM TRADING LTD Director 2017-07-06 CURRENT 2017-07-06 Active
SHAKEEL ARSHAD LAAM CONSULTING LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
SHAKEEL ARSHAD SY1 COFFEE LIMITED Director 2016-04-10 CURRENT 2016-04-10 Active - Proposal to Strike off
SHAKEEL ARSHAD V FOODPRODUCTS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active - Proposal to Strike off
SHAKEEL ARSHAD DIXY PROPERTIES LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
SHAKEEL ARSHAD AAA7 LIMITED Director 2015-08-26 CURRENT 2015-08-26 Active - Proposal to Strike off
SHAKEEL ARSHAD PETROMIN LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active - Proposal to Strike off
SHAKEEL ARSHAD ARSHADS ESTATES LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2016-07-26
SHAKEEL ARSHAD CHYMIA BIOTECH LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
SHAKEEL ARSHAD CHYMIA BIOTECHNOLOGY LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
SHAKEEL ARSHAD LIQUID RETAIL LTD Director 2011-09-20 CURRENT 2005-03-03 Active
SHAKEEL ARSHAD SY COFFEE LIMITED Director 2010-05-24 CURRENT 2010-03-01 Active - Proposal to Strike off
SHAKEEL ARSHAD ASTYN ENTERPRISES LIMITED Director 2010-05-24 CURRENT 2009-08-11 Active - Proposal to Strike off
SHAKEEL ARSHAD SAYT LIMITED Director 2009-07-01 CURRENT 2009-07-01 Active - Proposal to Strike off
SHAKEEL ARSHAD SABT2 LIMITED Director 2009-03-25 CURRENT 2009-03-25 Active
SHAKEEL ARSHAD SABT1 LIMITED Director 2009-03-25 CURRENT 2009-03-25 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
2023-12-02Compulsory strike-off action has been discontinued
2023-11-29CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-06-07Compulsory strike-off action has been discontinued
2023-06-06FIRST GAZETTE notice for compulsory strike-off
2023-06-05MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-10-05Compulsory strike-off action has been discontinued
2022-10-05DISS40Compulsory strike-off action has been discontinued
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04REGISTERED OFFICE CHANGED ON 04/10/22 FROM 2 Oakhurst Gardens Prestwich Manchester M25 1JQ England
2022-10-04CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-10-04Director's details changed for Mr Shakeel Arshad on 2022-09-01
2022-10-04CH01Director's details changed for Mr Shakeel Arshad on 2022-09-01
2022-10-04CS01CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES
2022-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/22 FROM 2 Oakhurst Gardens Prestwich Manchester M25 1JQ England
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-06-03DISS40Compulsory strike-off action has been discontinued
2022-06-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-16DISS40Compulsory strike-off action has been discontinued
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES
2021-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/21 FROM Regus Central Boulevard Blyth Valley Business Park Solihull West Midlands B90 8AG
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-09-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES
2020-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES
2018-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-10-26DISS40Compulsory strike-off action has been discontinued
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES
2018-10-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18DISS40Compulsory strike-off action has been discontinued
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 275000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-12AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 275000
2015-09-09AR0116/07/15 ANNUAL RETURN FULL LIST
2015-04-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 275000
2014-10-09AR0116/07/14 ANNUAL RETURN FULL LIST
2014-04-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-27AR0116/07/13 ANNUAL RETURN FULL LIST
2013-05-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0116/07/12 ANNUAL RETURN FULL LIST
2013-03-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY YATIN TRIVEDI
2013-03-21CH01Director's details changed for Mr Shakeel Arshad on 2011-08-08
2013-03-21RT01Administrative restoration application
2012-10-16GAZ2Final Gazette dissolved via compulsory strike-off
2012-07-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-09-28AR0116/07/11 ANNUAL RETURN FULL LIST
2011-09-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-08-11DISS40DISS40 (DISS40(SOAD))
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM, BASE POINT BUSINESS & INNOVATION CENTRE OFFICE E22 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL
2011-07-05GAZ1FIRST GAZETTE
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR YATIN TRIVEDY
2010-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2010 FROM, SPRINGFIELD HOUSE SPRINGFIELD COURT, SUMMERFIELD ROAD, BOLTON, GREATER MANCHESTER, BL3 2NT
2010-08-25AR0116/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHAKEEL ARSHAD / 15/07/2010
2010-08-17AA30/06/09 TOTAL EXEMPTION SMALL
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM, E22 110 BUTTERFIELD, GREAT MARLINGS, LUTON, BEDFORDSHIRE, LU2 8DL
2010-06-23AP01DIRECTOR APPOINTED MR YATIN ANANTRAI TRIVEDY
2010-06-07AP03SECRETARY APPOINTED YATIN TRIVEDI
2010-04-16AA01PREVSHO FROM 31/07/2009 TO 30/06/2009
2009-12-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/2009 FROM, SUITE 1E GLEDHOW MOUNT MANSION ROXHOLME GROVE, LEEDS, WEST YORKSHIRE, LS7 4JJ
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BASHIR TIMOL
2009-09-03RES12VARYING SHARE RIGHTS AND NAMES
2009-09-03RES04NC INC ALREADY ADJUSTED 17/12/2008
2009-09-0388(2)AMENDING 88(2)
2009-08-28RES01ADOPT ARTICLES 30/01/2009
2009-08-14363aRETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS
2009-01-1588(2)AD 17/12/08 GBP SI 999@275=274725 GBP IC 1/274726
2008-12-24123GBP NC 1000/275000 19/12/08
2008-12-05288aDIRECTOR APPOINTED MR BASHIR TIMOL
2008-12-04288aDIRECTOR APPOINTED MR SHAKEEL ARSHAD
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY CLINTON MCKENZIE
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR JACQUELINE GRANT
2008-11-27MEM/ARTSARTICLES OF ASSOCIATION
2008-11-20288aSECRETARY APPOINTED MR CLINTON WAYNE MCKENZIE
2008-11-20288bAPPOINTMENT TERMINATED SECRETARY DANNIEL JOHNSON
2008-11-19CERTNMCOMPANY NAME CHANGED TNP NO3 LIMITED CERTIFICATE ISSUED ON 20/11/08
2008-07-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56102 - Unlicensed restaurants and cafes




Licences & Regulatory approval
We could not find any licences issued to TEXAS FRANCHISEE LIMITED 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 TEXAS FRANCHISEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-12-22 Outstanding REDLEAF VI (ASHTON) LIMITED AND REDLEAF VI (ASHTON) NOMINEE LIMITED
Filed Financial Reports
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEXAS FRANCHISEE LIMITED

Intangible Assets
Patents
We have not found any records of TEXAS FRANCHISEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEXAS FRANCHISEE LIMITED
Trademarks
We have not found any records of TEXAS FRANCHISEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXAS FRANCHISEE LIMITED. 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 (56102 - Unlicensed restaurants and cafes) as TEXAS FRANCHISEE LIMITED are:

HARVEY ROBERTS LTD. £ 181,296
BRIGHTHELM CHURCH AND COMMUNITY CENTRE TRUST LIMITED £ 26,949
FRIENDS HOUSE (LONDON) HOSPITALITY LIMITED £ 20,164
L SMITH LIMITED £ 11,525
FRIZZANTE LIMITED £ 6,451
GREEN BRITAIN CENTRE LIMITED £ 5,805
CATER1 LIMITED £ 1,668
TOTALLY DELICIOUS LIMITED £ 1,477
MOLLY'S CATERING SERVICES LTD £ 816
ABU ZAAD LIMITED £ 811
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
ISS FACILITY SERVICES LIMITED £ 46,764,727
SIV ENTERPRISES LIMITED £ 2,361,901
KEYSTONE DEVELOPMENT TRUST £ 396,365
CATERSERVICE LIMITED £ 273,262
COOMBS CATERING PARTNERSHIP LIMITED £ 208,336
THE WHITEHAWK INN £ 192,271
HARVEY ROBERTS LTD. £ 181,296
CROSSOVER ENTERPRISES LTD £ 178,484
VOICES 4 CHOICES £ 131,012
CRB LIMITED £ 106,347
Outgoings
Business Rates/Property Tax
No properties were found where TEXAS FRANCHISEE LIMITED 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 TEXAS FRANCHISEE LIMITED 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 TEXAS FRANCHISEE LIMITED 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.