TEXTURING TECHNOLOGY LIMITED - PORT TALBOT


Company Profile Company Filings

Overview

TEXTURING TECHNOLOGY LIMITED is a Private Limited Company from PORT TALBOT WALES and has the status: Active.
TEXTURING TECHNOLOGY LIMITED was incorporated 32 years ago on 05/02/1992 and has the registered number: 02684488. The accounts status is FULL and accounts are next due on 31/12/2024.

TEXTURING TECHNOLOGY LIMITED - PORT TALBOT

This company is listed in the following categories:
25110 - Manufacture of metal structures and parts of structures

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

22
TEXTURING TECHNOLOGY LTD CENTRAL ROAD
PORT TALBOT
WEST GLAMORGAN
SA13 2YJ
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
05/02/2023 19/02/2024

Map

22
WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTYN DUGGAN Dec 1968 British Director 2021-04-20 CURRENT
MR CHRISTOPHER MICHAEL RICHARDS Jun 1980 British Director 2021-08-06 CURRENT
MR JEAN-CHRISTOPHE XAVIER DESCAMPS May 1970 French Director 2014-09-17 CURRENT
MRS ELENA MAI WILLIAMS Secretary 2023-09-18 CURRENT
PHILIP DOUGLAS COURT Feb 1966 Canadian Director 2004-05-11 CURRENT
MR MICHAEL JOHN WIXEY Jun 1971 British Director 2011-12-01 UNTIL 2021-03-31 RESIGNED
MS SHARONE VANESSA GIDWANI Secretary 2012-12-31 UNTIL 2017-02-28 RESIGNED
MRS ALLISON LEIGH SCANDRETT Oct 1952 British Secretary RESIGNED
MRS JULIET LORRAINE WILLIAMS Secretary 2017-03-01 UNTIL 2023-09-18 RESIGNED
FRANK PAUL ROYLE Jun 1950 British Director RESIGNED
JEAN-CLAUDE DESCAMPS Aug 1945 French Director RESIGNED
PHILIP RICHARD REES Jul 1943 British Director 1995-11-06 UNTIL 2000-05-15 RESIGNED
MR JOHN PHILLIPS Jan 1969 British Director 2011-05-13 UNTIL 2021-07-31 RESIGNED
MR RONNIE EDWARD MERCER Mar 1944 British Director RESIGNED
JOHN DOUGLAS MAJOR Apr 1942 Canadian Director 2002-04-22 UNTIL 2007-06-08 RESIGNED
JACK MACLACHLAN Jun 1958 British Director 2000-05-15 UNTIL 2002-11-04 RESIGNED
RENDE LUITJES Oct 1930 Dutch Director RESIGNED
DR BERNARD JOHN HEWITT Feb 1946 British Director RESIGNED
ANDREW JOSEPH HERMAN Jul 1958 British Director 2004-04-01 UNTIL 2009-10-05 RESIGNED
NICHOLAS PETER CRAGG Aug 1957 British Director 1994-07-01 UNTIL 1995-11-06 RESIGNED
LIANNE DEEMING May 1967 British Director 2004-04-01 UNTIL 2018-06-30 RESIGNED
SUZANNE COURT Aug 1967 Canadian Director 2003-05-12 UNTIL 2018-09-01 RESIGNED
RICHARD ROBINSON PRESCOTT COURT Aug 1931 British Director RESIGNED
MICHAEL CLARK COURT Oct 1963 Canadian Director 2007-06-08 UNTIL 2014-09-17 RESIGNED
JAMES DOUGLAS COURT May 1933 Canadian Director RESIGNED
DR MARK IAN CARR Jul 1962 British Director 2002-11-04 UNTIL 2004-04-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Chrome Deposit Limited 2016-04-06 Abergavenny   Ownership of shares 25 to 50 percent
Tata Steel Uk Limited 2016-04-06 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEREHAM GRAVEL COMPANY LIMITED(THE) LONDON Active FULL 01130 - Growing of vegetables and melons, roots and tubers
BRITISH SUGAR PLC LONDON Active FULL 10810 - Manufacture of sugar
ASHORNE HILL MANAGEMENT COLLEGE WARKS Active GROUP 68202 - Letting and operating of conference and exhibition centres
WORLD SUGAR RESEARCH ORGANISATION LIMITED CAMBRIDGE ENGLAND Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
CHROME DEPOSIT LIMITED MONMOUTHSHIRE Active SMALL 74909 - Other professional, scientific and technical activities n.e.c.
BRITISH SUGAR (OVERSEAS) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
COGENT POWER LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
CHROME DEPOSIT (U.K.) LIMITED MONMOUTHSHIRE Active SMALL 43999 - Other specialised construction activities n.e.c.
C. CZARNIKOW LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
BSO (CHINA) LIMITED LONDON Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
THE NATURAL SWEETNESS COMPANY LIMITED LONDON Active DORMANT 74990 - Non-trading company
VIVERGO FUELS LIMITED LONDON UNITED KINGDOM Active FULL 20590 - Manufacture of other chemical products n.e.c.
AB SUGAR CHINA HOLDINGS LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AB SUGAR CHINA LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
AB SUGAR CHINA NORTH LIMITED LONDON UNITED KINGDOM Active DORMANT 99999 - Dormant Company
SPECIALITY STEEL UK LIMITED SHEFFIELD ENGLAND Active FULL 24100 - Manufacture of basic iron and steel and of ferro-alloys
AVANZATE LTD CARDIFF UNITED KINGDOM Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
BLUELIGHT COMMERCIAL LIMITED LONDON UNITED KINGDOM Active SMALL 63990 - Other information service activities n.e.c.
ABF ENERGY LIMITED LONDON UNITED KINGDOM Active DORMANT 35110 - Production of electricity

Free Reports Available

Report Date Filed Date of Report Assets
TEXTURING_TECHNOLOGY_LIMI - Accounts 2023-11-26 31-03-2023 £2,012 Cash £3,277 equity
TEXTURING_TECHNOLOGY_LIMI - Accounts 2022-12-15 31-03-2022 £1,710 Cash £3,240 equity
TEXTURING_TECHNOLOGY_LIMI - Accounts 2021-11-18 31-03-2021 £1,738 Cash £3,216 equity
TEXTURING_TECHNOLOGY_LIMI - Accounts 2020-12-17 31-03-2020 £1,497 Cash £3,447 equity
TEXTURING_TECHNOLOGY_LIMI - Accounts 2019-10-18 31-03-2019 £781 Cash £3,459 equity
TEXTURING_TECHNOLOGY_LIMI - Accounts 2018-11-21 31-03-2018 £1,198 Cash £3,494 equity
TEXTURING_TECHNOLOGY_LIMI - Accounts 2017-11-22 31-03-2017 £816 Cash