Manchester
M8 8JJ
Director Name | Nari Shyam Hira |
---|---|
Date of Birth | February 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1991(32 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 1 Elizabeth Street Manchester M8 8JJ |
Director Name | Mr Shanker Shyam Hira |
---|---|
Date of Birth | August 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 August 1991(32 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 1 Elizabeth Street Manchester M8 8JJ |
Secretary Name | Nari Shyam Hira |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 August 1991(32 years, 4 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 1 Elizabeth Street Manchester M8 8JJ |
Director Name | Manohar Shyam Hira |
---|---|
Date of Birth | July 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(32 years, 4 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 09 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 1 Elizabeth Street Manchester M8 8JJ |
Director Name | Mohan Shyam Hira |
---|---|
Date of Birth | December 1939 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(32 years, 4 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 17 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 1 Elizabeth Street Manchester M8 8JJ |
Director Name | Shyam Karamchand Hira |
---|---|
Date of Birth | May 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(32 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | 18 Daylesford Road Cheadle Cheshire SK8 1LF |
Website | www.texet.com/ |
---|---|
Telephone | 0161 8342868 |
Telephone region | Manchester |
Registered Address | Elizabeth House 1 Elizabeth Street Manchester M8 8JJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
252.5k at £1 | Manohar Shyam Hira 25.00% Ordinary |
---|---|
252.5k at £1 | Mohan Shyam Hira 25.00% Ordinary |
252.5k at £1 | Nari Shyam Hira 25.00% Ordinary |
252.5k at £1 | Shanker Shyam Hira 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,619,179 |
Gross Profit | £2,519,778 |
Net Worth | £7,182,598 |
Cash | £331,806 |
Current Liabilities | £7,189,631 |
Latest Accounts | 15 April 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 13 January 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 13 April |
Latest Return | 4 November 2022 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 18 November 2023 (7 months, 4 weeks from now) |
30 July 2012 | Delivered on: 10 August 2012 Persons entitled: Barclays Bank PLC Classification: Fixed charge on purchased debts which fail to vest and floating charge on proceeds of other debts Secured details: All monies due or to become due from the company to the chargee (the security holder) on any account whatsoever. Particulars: By way of fixed equitable charge i)any debt purchased or purported to be purchased by the security holder pursuant to the agreement, which fails to vest absolutely and effectively in the security holder for any reason and ii)all indebtedness now or at any time afterwards owing or becoming due to the company on any account or in any way whatsoever (together with the related rights thereto) other than the purchased debts and; by way of floating charge such of the moneys which the company may receive in respect of the other debts as shall for the time being stand released from the fixed charge. Outstanding |
---|---|
14 April 2003 | Delivered on: 25 April 2003 Satisfied on: 3 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south west side of elizabeth street cheetham greater manchester manchester t/no: GM724431. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 April 2003 | Delivered on: 24 April 2003 Satisfied on: 3 August 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the west side of elizabeth street cheetham greater manchester manchester t/no: GM264171. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
13 January 2022 | Group of companies' accounts made up to 15 April 2021 (36 pages) |
---|---|
3 December 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
3 December 2021 | Termination of appointment of Manohar Shyam Hira as a director on 9 September 2021 (1 page) |
15 July 2021 | Group of companies' accounts made up to 15 April 2020 (36 pages) |
6 April 2021 | Previous accounting period shortened from 15 April 2020 to 13 April 2020 (1 page) |
18 March 2021 | Memorandum and Articles of Association (10 pages) |
18 March 2021 | Resolutions
|
4 November 2020 | Confirmation statement made on 4 November 2020 with updates (4 pages) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
31 January 2020 | Termination of appointment of Mohan Shyam Hira as a director on 17 December 2019 (1 page) |
15 January 2020 | Group of companies' accounts made up to 15 April 2019 (36 pages) |
30 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
21 January 2019 | Group of companies' accounts made up to 15 April 2018 (35 pages) |
13 November 2018 | Memorandum and Articles of Association (8 pages) |
23 October 2018 | Resolutions
|
8 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
17 January 2018 | Group of companies' accounts made up to 15 April 2017 (33 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
18 January 2017 | Group of companies' accounts made up to 15 April 2016 (33 pages) |
18 January 2017 | Group of companies' accounts made up to 15 April 2016 (33 pages) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Shanker Shyam Hira on 26 April 2016 (2 pages) |
24 May 2016 | Director's details changed for Nari Shyam Hira on 26 April 2016 (2 pages) |
24 May 2016 | Director's details changed for Manohar Shyam Hira on 26 April 2016 (2 pages) |
24 May 2016 | Director's details changed for Mohan Shyam Hira on 26 April 2016 (2 pages) |
24 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Director's details changed for Shanker Shyam Hira on 26 April 2016 (2 pages) |
24 May 2016 | Director's details changed for Nari Shyam Hira on 26 April 2016 (2 pages) |
24 May 2016 | Director's details changed for Manohar Shyam Hira on 26 April 2016 (2 pages) |
24 May 2016 | Director's details changed for Mohan Shyam Hira on 26 April 2016 (2 pages) |
20 January 2016 | Group of companies' accounts made up to 15 April 2015 (28 pages) |
20 January 2016 | Group of companies' accounts made up to 15 April 2015 (28 pages) |
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 January 2015 | Group of companies' accounts made up to 15 April 2014 (29 pages) |
9 January 2015 | Group of companies' accounts made up to 15 April 2014 (29 pages) |
3 December 2014 | Registered office address changed from Hira House 1 Elizabeth Street Manchester Greater Manchester M8 8JJ to Elizabeth House 1 Elizabeth Street Manchester M8 8JJ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Hira House 1 Elizabeth Street Manchester Greater Manchester M8 8JJ to Elizabeth House 1 Elizabeth Street Manchester M8 8JJ on 3 December 2014 (1 page) |
3 December 2014 | Registered office address changed from Hira House 1 Elizabeth Street Manchester Greater Manchester M8 8JJ to Elizabeth House 1 Elizabeth Street Manchester M8 8JJ on 3 December 2014 (1 page) |
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 January 2014 | Group of companies' accounts made up to 15 April 2013 (27 pages) |
17 January 2014 | Group of companies' accounts made up to 15 April 2013 (27 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Group of companies' accounts made up to 15 April 2012 (27 pages) |
24 January 2013 | Group of companies' accounts made up to 15 April 2012 (27 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
30 December 2011 | Group of companies' accounts made up to 15 April 2011 (28 pages) |
30 December 2011 | Group of companies' accounts made up to 15 April 2011 (28 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
29 November 2010 | Group of companies' accounts made up to 15 April 2010 (28 pages) |
29 November 2010 | Group of companies' accounts made up to 15 April 2010 (28 pages) |
1 June 2010 | Auditor's resignation (1 page) |
1 June 2010 | Auditor's resignation (1 page) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Nari Shyam Hira on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mohan Shyam Hira on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Manohar Shyam Hira on 26 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Nari Shyam Hira on 26 April 2010 (1 page) |
19 May 2010 | Director's details changed for Shanker Shyam Hira on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Nari Shyam Hira on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Mohan Shyam Hira on 26 April 2010 (2 pages) |
19 May 2010 | Director's details changed for Manohar Shyam Hira on 26 April 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Nari Shyam Hira on 26 April 2010 (1 page) |
19 May 2010 | Director's details changed for Shanker Shyam Hira on 26 April 2010 (2 pages) |
12 November 2009 | Group of companies' accounts made up to 15 April 2009 (26 pages) |
12 November 2009 | Group of companies' accounts made up to 15 April 2009 (26 pages) |
23 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
23 June 2009 | Return made up to 26/04/09; full list of members (5 pages) |
31 January 2009 | Group of companies' accounts made up to 15 April 2008 (26 pages) |
31 January 2009 | Group of companies' accounts made up to 15 April 2008 (26 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from, 792 wilmslow road, didsbury, manchester, lancashire, M20 6UG (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, 792 wilmslow road, didsbury, manchester, lancashire, M20 6UG (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from, hira house, 1 elizabeth street, manchester, M8 8JJ (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from, hira house, 1 elizabeth street, manchester, M8 8JJ (1 page) |
1 July 2008 | Return made up to 26/04/08; full list of members (6 pages) |
1 July 2008 | Return made up to 26/04/08; full list of members (6 pages) |
14 February 2008 | Group of companies' accounts made up to 15 April 2007 (24 pages) |
14 February 2008 | Group of companies' accounts made up to 15 April 2007 (24 pages) |
21 August 2007 | Return made up to 26/04/07; full list of members (8 pages) |
21 August 2007 | Return made up to 26/04/07; full list of members (8 pages) |
20 December 2006 | Group of companies' accounts made up to 15 April 2006 (25 pages) |
20 December 2006 | Group of companies' accounts made up to 15 April 2006 (25 pages) |
9 June 2006 | Return made up to 26/04/06; full list of members (10 pages) |
9 June 2006 | Return made up to 26/04/06; full list of members (10 pages) |
16 February 2006 | Group of companies' accounts made up to 15 April 2005 (24 pages) |
16 February 2006 | Group of companies' accounts made up to 15 April 2005 (24 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members (9 pages) |
26 May 2005 | Return made up to 26/04/05; full list of members (9 pages) |
28 October 2004 | Group of companies' accounts made up to 15 April 2004 (25 pages) |
28 October 2004 | Group of companies' accounts made up to 15 April 2004 (25 pages) |
8 May 2004 | Return made up to 26/04/04; full list of members (9 pages) |
8 May 2004 | Return made up to 26/04/04; full list of members (9 pages) |
19 February 2004 | Group of companies' accounts made up to 15 April 2003 (23 pages) |
19 February 2004 | Group of companies' accounts made up to 15 April 2003 (23 pages) |
20 May 2003 | Return made up to 30/04/03; full list of members
|
20 May 2003 | Return made up to 30/04/03; full list of members
|
25 April 2003 | Particulars of mortgage/charge (3 pages) |
25 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | Group of companies' accounts made up to 15 April 2002 (22 pages) |
10 February 2003 | Group of companies' accounts made up to 15 April 2002 (22 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
8 May 2002 | Return made up to 30/04/02; full list of members (9 pages) |
30 October 2001 | Group of companies' accounts made up to 15 April 2001 (22 pages) |
30 October 2001 | Group of companies' accounts made up to 15 April 2001 (22 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
11 May 2001 | Return made up to 30/04/01; full list of members (8 pages) |
12 April 2001 | Full group accounts made up to 15 April 2000 (22 pages) |
12 April 2001 | Full group accounts made up to 15 April 2000 (22 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
8 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
9 March 2000 | Full group accounts made up to 15 April 1999 (22 pages) |
9 March 2000 | Full group accounts made up to 15 April 1999 (22 pages) |
19 August 1999 | Return made up to 31/07/99; full list of members
|
19 August 1999 | Return made up to 31/07/99; full list of members
|
26 November 1998 | Full group accounts made up to 15 April 1998 (23 pages) |
26 November 1998 | Full group accounts made up to 15 April 1998 (23 pages) |
2 September 1998 | Return made up to 17/08/98; no change of members (6 pages) |
2 September 1998 | Return made up to 17/08/98; no change of members (6 pages) |
14 January 1998 | Full group accounts made up to 15 April 1997 (23 pages) |
14 January 1998 | Full group accounts made up to 15 April 1997 (23 pages) |
10 September 1997 | Return made up to 17/08/97; no change of members (6 pages) |
10 September 1997 | Return made up to 17/08/97; no change of members (6 pages) |
3 December 1996 | Full group accounts made up to 15 April 1996 (24 pages) |
3 December 1996 | Full group accounts made up to 15 April 1996 (24 pages) |
2 October 1996 | Return made up to 17/08/96; full list of members (8 pages) |
2 October 1996 | Return made up to 17/08/96; full list of members (8 pages) |
13 November 1995 | Full group accounts made up to 15 April 1995 (22 pages) |
13 November 1995 | Full group accounts made up to 15 April 1995 (22 pages) |
4 September 1995 | Return made up to 17/08/95; no change of members (6 pages) |
4 September 1995 | Return made up to 17/08/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (88 pages) |
19 January 1993 | Memorandum and Articles of Association (12 pages) |
19 January 1993 | Memorandum and Articles of Association (12 pages) |
19 November 1982 | Accounts made up to 15 April 1982 (15 pages) |
19 November 1982 | Accounts made up to 15 April 1982 (15 pages) |
16 April 1959 | Certificate of incorporation (1 page) |
16 April 1959 | Certificate of incorporation (1 page) |