TEXECOM LIMITED - ROSSENDALE


Company Profile Company Filings

Overview

TEXECOM LIMITED is a Private Limited Company from ROSSENDALE and has the status: Active.
TEXECOM LIMITED was incorporated 37 years ago on 15/12/1986 and has the registered number: 02084170. The accounts status is FULL and accounts are next due on 31/12/2024.

TEXECOM LIMITED - ROSSENDALE

This company is listed in the following categories:
27900 - Manufacture of other electrical equipment

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

BRADWOOD COURT
ROSSENDALE
LANCASHIRE
BB4 4PW

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/03/2023 17/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR CHRISTOPHER DAVID TICKLE Nov 1978 English Director 2023-05-17 CURRENT
MR DAVID MOUNTFIELD Feb 1979 English Director 2023-05-17 CURRENT
MISS JANE CATHERINE RATCLIFFE Oct 1971 English Director 2023-05-16 CURRENT
MR NIGEL JAMES BENEDICT TRODD Apr 1958 British Director 2014-04-25 UNTIL 2016-07-06 RESIGNED
MR DENIS GERARD CUMMINS Jun 1954 British Secretary 2007-06-01 UNTIL 2015-10-29 RESIGNED
MRS ANA MARIA SILVIA SAGRA-SMITH Aug 1970 British Director 2007-03-22 UNTIL 2007-10-18 RESIGNED
MR NEIL ANTHONY QUINN Feb 1950 British Director 2005-11-08 UNTIL 2009-01-23 RESIGNED
MR MARK GREGORY PITTS Oct 1971 British Director 2007-03-22 UNTIL 2007-12-17 RESIGNED
DR TIM PRESTIDGE May 1971 British Director 2021-04-01 UNTIL 2021-08-06 RESIGNED
MR JONATHAN DAVID GREEN Sep 1974 British Director 2007-03-22 UNTIL 2007-12-31 RESIGNED
DAVID JOHN MURRAY Mar 1970 British Director 1993-06-03 UNTIL 2000-07-25 RESIGNED
MR JONATHAN TAN May 1980 British Director 2019-10-14 UNTIL 2023-04-04 RESIGNED
MR STEPHEN JOHN SKINNER Sep 1957 British Director 2005-11-08 UNTIL 2007-06-29 RESIGNED
MR RICHARD ANTHONY PAUL JOYNSON Secretary 2015-10-29 UNTIL 2019-10-14 RESIGNED
MR JONATHAN TAN Secretary 2019-10-14 UNTIL 2023-04-04 RESIGNED
DAVID JOHN MURRAY Mar 1970 British Secretary RESIGNED
JAMES MICHAEL GARRITY Secretary 2000-07-25 UNTIL 2006-08-01 RESIGNED
MR MICHAEL STEMBRIDGE Feb 1969 British Director 2017-09-04 UNTIL 2020-03-16 RESIGNED
MR JONATHAN CHARLES LAURENCE FOXCROFT Aug 1963 English Secretary 2006-08-01 UNTIL 2007-06-29 RESIGNED
MR MING ZHANG Jun 1966 Canadian Director 2016-07-06 UNTIL 2018-02-14 RESIGNED
MR JONATHAN CHARLES LAURENCE FOXCROFT Aug 1963 English Director 2006-08-01 UNTIL 2007-06-29 RESIGNED
MR PETER ANTON ALEXANDER Jun 1983 British Director 2020-04-01 UNTIL 2023-06-27 RESIGNED
MR JAMES DANIEL ASHTON Feb 1972 British Director 2014-10-30 UNTIL 2019-07-10 RESIGNED
MR ROBERT JAMES AUSTEN Aug 1953 British Director RESIGNED
MR CLYM BROWN Jul 1976 British Director 2007-03-22 UNTIL 2022-07-31 RESIGNED
MR STEVEN MALCOLM BROWN Jan 1966 British Director 2018-02-14 UNTIL 2021-04-01 RESIGNED
MR DENIS GERARD CUMMINS Jun 1954 British Director 2007-06-01 UNTIL 2015-10-29 RESIGNED
MR MARK DOUGLAS Aug 1961 British Director 2017-09-18 UNTIL 2022-06-03 RESIGNED
MR PHILIPPE PAUL FELTEN Nov 1965 Belgian Director 2012-04-12 UNTIL 2014-04-25 RESIGNED
MR CHRISTOPHER DAVID TICKLE Nov 1978 British Director 2010-10-01 UNTIL 2017-03-24 RESIGNED
MARK DAVID GARNER Mar 1965 British Director 1993-06-03 UNTIL 1999-11-08 RESIGNED
MR PETER GLYN HARRIES Jul 1955 British Director 2007-11-05 UNTIL 2016-06-30 RESIGNED
MR RICHARD ANTHONY PAUL JOYNSON Aug 1967 British Director 2015-10-29 UNTIL 2019-10-14 RESIGNED
IAN JOHN KANE Aug 1956 British Director 2020-10-01 UNTIL 2021-12-03 RESIGNED
MR JAMES ERNEST LUDWIG Apr 1973 American Director 2007-03-25 UNTIL 2023-07-07 RESIGNED
MR RUSSELL PAUL TROTTER Jan 1965 British Director 2007-11-01 UNTIL 2014-04-17 RESIGNED
MR NIGEL JAMES BENEDICT TRODD Apr 1958 British Director 2009-01-23 UNTIL 2012-04-12 RESIGNED
JAMES LEE KINNEAR Dec 1962 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Hazel Newco Limited 2021-08-06 Rossendale   Lancashire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Halma Plc 2016-04-06 - 2021-08-06 Amersham   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KERRY ULTRASONICS LIMITED SKIPTON ENGLAND Active DORMANT 99999 - Dormant Company
ELFAB LIMITED NORTH SHIELDS TYNE & WEAR Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
AVIRE LIMITED MAIDENHEAD Active FULL 26110 - Manufacture of electronic components
VOLUMATIC LIMITED COVENTRY Active FULL 28230 - Manufacture of office machinery and equipment (except computers and peripheral equipment)
CRESSALL RESISTORS LIMITED Active FULL 27120 - Manufacture of electricity distribution and control apparatus
FFE LIMITED HERTFORDSHIRE Active FULL 25990 - Manufacture of other fabricated metal products n.e.c.
HANOVIA LIMITED SLOUGH Active FULL 27900 - Manufacture of other electrical equipment
APOLLO FIRE DETECTORS LIMITED HAMPSHIRE Active FULL 27900 - Manufacture of other electrical equipment
"LITTLE WORLD" LIMITED ROSSENDALE ENGLAND Active TOTAL EXEMPTION FULL 90010 - Performing arts
CRANFORD CONTROLS LIMITED ALTON ENGLAND Active FULL 27900 - Manufacture of other electrical equipment
BUDENBERG VAC LIMITED ALTRINCHAM ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
AMPAC EUROPE LIMITED ALTON ENGLAND Active FULL 46520 - Wholesale of electronic and telecommunications equipment and parts
ADVANCED ELECTRONICS LIMITED NEWCASTLE UPON TYNE ENGLAND Active FULL 27900 - Manufacture of other electrical equipment
ROHRBACK COSASCO SYSTEMS UK LIMITED AMERSHAM ENGLAND Active FULL 46690 - Wholesale of other machinery and equipment
HYFIRE WIRELESS FIRE SOLUTIONS LIMITED KENILWORTH Active FULL 82990 - Other business support service activities n.e.c.
NIMBUS DIGITAL SOLUTIONS LTD NEW BASFORD UNITED KINGDOM Active FULL 62090 - Other information technology service activities
FD REALISATIONS LIMITED MANCHESTER Dissolved... FULL 86230 - Dental practice activities
BROWN INTERIM & CONSULTANT LTD TONBRIDGE Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MINI-CAM ENTERPRISES LIMITED MANCHESTER ENGLAND Active DORMANT 27900 - Manufacture of other electrical equipment

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-12-19 31-03-2023 1,029,299 Cash 19,220,409 equity
ACCOUNTS - Final Accounts preparation 2022-12-22 31-03-2022 2,552,523 Cash 18,103,437 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAZEL NEWCO LIMITED HASLINGDEN UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.