Company NameTexet Sales Limited
DirectorMahesh Mohan Hira
Company StatusActive
Company Number01656138
CategoryPrivate Limited Company
Incorporation Date3 August 1982(41 years, 9 months ago)
Previous NameForumglobe Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Mahesh Mohan Hira
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(39 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor City Point 701 Chester Road
Stretford
Manchester
M32 0RW
Director NameMohan Shyam Hira
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration27 years, 10 months (resigned 17 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 1 Elizabeth Street
Manchester
Greater Manchester
M8 8JJ
Director NameManohar Shyam Hira
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration29 years, 7 months (resigned 09 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 1 Elizabeth Street
Manchester
Greater Manchester
M8 8JJ
Director NameMr Nari Shyam Hira
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration30 years (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 1 Elizabeth Street
Manchester
Greater Manchester
M8 8JJ
Director NameMr Shanker Shyam Hira
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration30 years (resigned 01 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 1 Elizabeth Street
Manchester
Greater Manchester
M8 8JJ
Secretary NameMr Nari Shyam Hira
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 6 months after company formation)
Appointment Duration29 years, 12 months (resigned 20 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth House 1 Elizabeth Street
Manchester
Greater Manchester
M8 8JJ

Contact

Telephone0161 8342868
Telephone regionManchester

Location

Registered Address5th Floor City Point 701 Chester Road
Stretford
Manchester
M32 0RW
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

26 April 2022Delivered on: 27 April 2022
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

8 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
31 January 2020Termination of appointment of Mohan Shyam Hira as a director on 17 December 2019 (1 page)
8 January 2020Total exemption full accounts made up to 15 April 2019 (5 pages)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 15 April 2018 (5 pages)
13 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 15 April 2017 (6 pages)
12 January 2018Total exemption full accounts made up to 15 April 2017 (6 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 15 April 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 15 April 2016 (6 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(5 pages)
4 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(5 pages)
15 January 2016Accounts for a dormant company made up to 15 April 2015 (6 pages)
15 January 2016Accounts for a dormant company made up to 15 April 2015 (6 pages)
6 February 2015Director's details changed for Shanker Shyam Hira on 31 January 2015 (2 pages)
6 February 2015Director's details changed for Manohar Shyam Hira on 31 January 2015 (2 pages)
6 February 2015Secretary's details changed for Nari Shyam Hira on 31 January 2015 (1 page)
6 February 2015Director's details changed for Manohar Shyam Hira on 31 January 2015 (2 pages)
6 February 2015Director's details changed for Nari Shyam Hira on 31 January 2015 (2 pages)
6 February 2015Director's details changed for Shanker Shyam Hira on 31 January 2015 (2 pages)
6 February 2015Director's details changed for Mohan Shyam Hira on 31 January 2015 (2 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(5 pages)
6 February 2015Secretary's details changed for Nari Shyam Hira on 31 January 2015 (1 page)
6 February 2015Director's details changed for Nari Shyam Hira on 31 January 2015 (2 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(5 pages)
6 February 2015Director's details changed for Mohan Shyam Hira on 31 January 2015 (2 pages)
9 January 2015Accounts for a dormant company made up to 15 April 2014 (5 pages)
9 January 2015Accounts for a dormant company made up to 15 April 2014 (5 pages)
14 October 2014Registered office address changed from Hira House 1 Elizabeth St Manchester M8 8PR to Elizabeth House 1 Elizabeth Street Manchester Greater Manchester M8 8JJ on 14 October 2014 (2 pages)
14 October 2014Registered office address changed from Hira House 1 Elizabeth St Manchester M8 8PR to Elizabeth House 1 Elizabeth Street Manchester Greater Manchester M8 8JJ on 14 October 2014 (2 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(7 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(7 pages)
5 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 10,000
(7 pages)
16 January 2014Accounts for a dormant company made up to 15 April 2013 (6 pages)
16 January 2014Accounts for a dormant company made up to 15 April 2013 (6 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
7 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (7 pages)
17 January 2013Accounts for a dormant company made up to 15 April 2012 (6 pages)
17 January 2013Accounts for a dormant company made up to 15 April 2012 (6 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (7 pages)
30 December 2011Accounts for a dormant company made up to 15 April 2011 (4 pages)
30 December 2011Accounts for a dormant company made up to 15 April 2011 (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (7 pages)
5 January 2011Accounts for a dormant company made up to 15 April 2010 (4 pages)
5 January 2011Accounts for a dormant company made up to 15 April 2010 (4 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Manohar Shyam Hira on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Shanker Shyam Hira on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mohan Shyam Hira on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Shanker Shyam Hira on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Manohar Shyam Hira on 17 February 2010 (2 pages)
17 February 2010Director's details changed for Mohan Shyam Hira on 17 February 2010 (2 pages)
17 January 2010Accounts for a dormant company made up to 15 April 2009 (6 pages)
17 January 2010Accounts for a dormant company made up to 15 April 2009 (6 pages)
5 March 2009Return made up to 01/02/09; full list of members (4 pages)
5 March 2009Return made up to 01/02/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 15 April 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 15 April 2008 (5 pages)
1 July 2008Return made up to 01/02/08; full list of members (4 pages)
1 July 2008Return made up to 01/02/08; full list of members (4 pages)
14 February 2008Accounts for a dormant company made up to 15 April 2007 (5 pages)
14 February 2008Accounts for a dormant company made up to 15 April 2007 (5 pages)
8 September 2007Return made up to 01/02/07; full list of members (8 pages)
8 September 2007Return made up to 01/02/07; full list of members (8 pages)
5 December 2006Total exemption small company accounts made up to 15 April 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 15 April 2006 (5 pages)
20 February 2006Return made up to 01/02/06; full list of members (6 pages)
20 February 2006Return made up to 01/02/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 15 April 2005 (5 pages)
16 February 2006Total exemption small company accounts made up to 15 April 2005 (5 pages)
31 March 2005Return made up to 01/02/05; full list of members (8 pages)
31 March 2005Return made up to 01/02/05; full list of members (8 pages)
28 October 2004Accounts for a dormant company made up to 15 April 2004 (5 pages)
28 October 2004Accounts for a dormant company made up to 15 April 2004 (5 pages)
23 February 2004Return made up to 01/02/04; full list of members (8 pages)
23 February 2004Return made up to 01/02/04; full list of members (8 pages)
15 December 2003Accounts for a small company made up to 15 April 2003 (6 pages)
15 December 2003Accounts for a small company made up to 15 April 2003 (6 pages)
25 February 2003Return made up to 01/02/03; full list of members (8 pages)
25 February 2003Return made up to 01/02/03; full list of members (8 pages)
27 January 2003Accounts for a dormant company made up to 15 April 2002 (5 pages)
27 January 2003Accounts for a dormant company made up to 15 April 2002 (5 pages)
5 February 2002Return made up to 01/02/02; full list of members (7 pages)
5 February 2002Return made up to 01/02/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 15 April 2001 (5 pages)
30 October 2001Accounts for a dormant company made up to 15 April 2001 (5 pages)
13 March 2001Return made up to 01/02/01; full list of members (7 pages)
13 March 2001Return made up to 01/02/01; full list of members (7 pages)
20 December 2000Accounts for a dormant company made up to 15 April 2000 (6 pages)
20 December 2000Accounts for a dormant company made up to 15 April 2000 (6 pages)
12 April 2000Return made up to 01/02/00; full list of members (7 pages)
12 April 2000Return made up to 01/02/00; full list of members (7 pages)
15 December 1999Accounts for a dormant company made up to 15 April 1999 (5 pages)
15 December 1999Accounts for a dormant company made up to 15 April 1999 (5 pages)
25 March 1999Return made up to 01/02/99; full list of members (5 pages)
25 March 1999Return made up to 01/02/99; full list of members (5 pages)
26 November 1998Accounts for a small company made up to 15 April 1998 (6 pages)
26 November 1998Accounts for a small company made up to 15 April 1998 (6 pages)
31 March 1998Accounts for a small company made up to 15 April 1997 (6 pages)
31 March 1998Accounts for a small company made up to 15 April 1997 (6 pages)
6 March 1998Return made up to 01/02/98; no change of members (4 pages)
6 March 1998Return made up to 01/02/98; no change of members (4 pages)
26 June 1997Return made up to 01/02/97; no change of members (4 pages)
26 June 1997Return made up to 01/02/97; no change of members (4 pages)
21 January 1997Full accounts made up to 15 April 1996 (7 pages)
21 January 1997Full accounts made up to 15 April 1996 (7 pages)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1996Return made up to 01/02/96; full list of members (8 pages)
21 April 1996Return made up to 01/02/96; full list of members (8 pages)
11 January 1996Full accounts made up to 15 April 1995 (7 pages)
11 January 1996Full accounts made up to 15 April 1995 (7 pages)
3 August 1982Incorporation (13 pages)
3 August 1982Incorporation (13 pages)