Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Tex Automotive LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • shareholder details and share percentages
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2022-12-31
Trade Debtors£140,042 -54.98%
Employees£6 +16.66%
Total assets£26,133 -62.98%

M.R.M. - TEX LIMITED

Details

Company type Private Limited Company, Active
Company Number 02082564
Record last updated Tuesday, January 16, 2024 1:50:40 PM UTC
Official Address Range Road Cotswold Business Park Witney West
There are 9 companies registered at this street
Postal Code OX290YB
Sector Manufacture of other fabricated metal products n.e.c.

Charts

Visits

TEX AUTOMOTIVE LIMITED (United Kingdom) Page visits 2024

Searches

TEX AUTOMOTIVE LIMITED (United Kingdom) Searches 2024
Document Type Publication date Download link
Registry Dec 25, 2023 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 15, 2023 Appointment of a man as Director and Managing Director Appointment of a man as Director and Managing Director
Registry Aug 1, 2020 Two appointments: 2 men Two appointments: 2 men
Registry Jul 31, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
Registry Dec 24, 2013 Annual return Annual return
Registry Dec 24, 2013 Change of particulars for director Change of particulars for director
Financials Oct 4, 2013 Annual accounts Annual accounts
Registry Dec 31, 2012 Annual return Annual return
Financials Oct 2, 2012 Annual accounts Annual accounts
Registry Feb 28, 2012 Change of particulars for director Change of particulars for director
Registry Dec 6, 2011 Annual return Annual return
Registry Dec 6, 2011 Change of particulars for director Change of particulars for director
Financials Aug 18, 2011 Annual accounts Annual accounts
Registry Feb 11, 2011 Annual return Annual return
Registry Sep 21, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 15, 2010 Annual accounts Annual accounts
Registry Sep 2, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 18, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jan 18, 2010 Annual return Annual return
Registry Jan 18, 2010 Change of particulars for director Change of particulars for director
Financials Oct 1, 2009 Annual accounts Annual accounts
Registry Mar 16, 2009 Annual return Annual return
Financials Dec 31, 2008 Annual accounts Annual accounts
Registry Jun 12, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 4, 2008 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 4, 2008 Resignation of a director Resignation of a director
Registry Jun 4, 2008 Resignation of a director 2082... Resignation of a director 2082...
Registry Jun 4, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 4, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 3, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 19, 2008 Two appointments: 2 men Two appointments: 2 men
Registry May 19, 2008 Resignation of a woman Resignation of a woman
Registry Dec 4, 2007 Annual return Annual return
Financials Aug 8, 2007 Annual accounts Annual accounts
Registry Dec 8, 2006 Annual return Annual return
Financials Sep 5, 2006 Annual accounts Annual accounts
Registry Dec 6, 2005 Annual return Annual return
Financials Sep 21, 2005 Annual accounts Annual accounts
Registry Dec 13, 2004 Annual return Annual return
Financials Nov 2, 2004 Annual accounts Annual accounts
Registry Dec 13, 2003 Annual return Annual return
Financials Jun 17, 2003 Annual accounts Annual accounts
Registry Jan 20, 2003 Annual return Annual return
Financials Jun 19, 2002 Annual accounts Annual accounts
Registry Dec 4, 2001 Annual return Annual return
Financials Sep 18, 2001 Annual accounts Annual accounts
Registry Sep 14, 2001 Annual return Annual return
Registry Jan 31, 2001 Resignation of a director Resignation of a director
Registry Dec 21, 2000 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Jan 13, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jan 13, 2000 Annual return Annual return
Registry Jan 13, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 4, 1999 Annual accounts Annual accounts
Registry Feb 24, 1999 Annual return Annual return
Registry Oct 30, 1998 Elective resolution Elective resolution
Registry Oct 30, 1998 Elective resolution 2082... Elective resolution 2082...
Financials Oct 27, 1998 Annual accounts Annual accounts
Registry Jan 11, 1998 Annual return Annual return
Registry Nov 13, 1997 Appointment of a director Appointment of a director
Registry Oct 31, 1997 Appointment of a director 2082... Appointment of a director 2082...
Registry Oct 31, 1997 Resignation of a director Resignation of a director
Registry Sep 16, 1997 Resignation of a woman Resignation of a woman
Financials Apr 29, 1997 Annual accounts Annual accounts
Registry Mar 21, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 28, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 25, 1997 Change of accounting reference date Change of accounting reference date
Registry Feb 25, 1997 Annual return Annual return
Registry Feb 12, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jul 16, 1996 Change in situation or address of registered office Change in situation or address of registered office
Financials Feb 16, 1996 Annual accounts Annual accounts
Registry Dec 13, 1995 Annual return Annual return
Registry Dec 8, 1995 Company name change Company name change
Registry Dec 7, 1995 Change of name certificate Change of name certificate
Financials Jan 5, 1995 Annual accounts Annual accounts
Registry Dec 10, 1994 Annual return Annual return
Financials May 25, 1994 Annual accounts Annual accounts
Registry Dec 13, 1993 Location of register of members address changed Location of register of members address changed
Registry Dec 13, 1993 Annual return Annual return
Financials May 27, 1993 Annual accounts Annual accounts
Registry Mar 5, 1993 Location of debenture register address changed Location of debenture register address changed
Registry Mar 5, 1993 Annual return Annual return
Financials Jul 2, 1992 Annual accounts Annual accounts
Financials Mar 18, 1992 Annual accounts 2082... Annual accounts 2082...
Registry Dec 24, 1991 Annual return Annual return
Registry Dec 16, 1991 Three appointments: a man and 2 women Three appointments: a man and 2 women
Registry Jun 26, 1991 Annual return Annual return
Registry Feb 21, 1991 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 18, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 7, 1990 Director resigned, new director appointed 2082... Director resigned, new director appointed 2082...
Registry Apr 6, 1990 Annual return Annual return
Registry Nov 2, 1989 Annual return 2082... Annual return 2082...
Financials Oct 27, 1989 Annual accounts Annual accounts
Registry Jul 27, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Apr 11, 1989 Director resigned, new director appointed 2082... Director resigned, new director appointed 2082...
Registry Apr 3, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Mar 30, 1989 Annual return Annual return
Registry Mar 17, 1989 Annual return 2082... Annual return 2082...
Registry Nov 30, 1988 Director resigned, new director appointed Director resigned, new director appointed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy