Company NameI - Tex (UK) Limited
DirectorsDavid Christopher Maxwell Hughes and George Christopher John Hughes
Company StatusActive
Company Number04608782
CategoryPrivate Limited Company
Incorporation Date4 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameDavid Christopher Maxwell Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrepoint Marshall Stevens Way
Manchester
M17 1PP
Director NameMr George Christopher John Hughes
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2016(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrepoint Marshall Stevens Way
Manchester
M17 1PP
Director NameMr Michael John Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleTextile Agent
Country of ResidenceEngland
Correspondence Address1 Pownall Barns Warford Lane
Mobberley
Knutsford
Cheshire
WA16 7AY
Secretary NameBeverley Barbara Williams
NationalityBritish
StatusResigned
Appointed04 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Pownall Barns Warford Lane
Mobberley
Knutsford
Cheshire
WA16 7AY
Director NameMrs Beverley Barbara Williams
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(3 years after company formation)
Appointment Duration10 years, 6 months (resigned 29 June 2016)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Pownall Barns Warford Lane
Mobberley
Knutsford
Cheshire
WA16 7AY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone0161 2280667
Telephone regionManchester

Location

Registered AddressCentrepoint, Marshall Stevens Way, Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

110 at £0.01Beverly Barbara Williams
55.00%
Ordinary
90 at £0.01Michael Williams
45.00%
Ordinary

Financials

Year2014
Net Worth£75,796
Cash£146,571
Current Liabilities£145,575

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 4 weeks from now)

Charges

5 June 2014Delivered on: 6 June 2014
Persons entitled: The Royal Bnak of Scotland PLC

Classification: A registered charge
Outstanding
14 March 2007Delivered on: 20 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

23 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
23 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
29 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 February 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
5 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 4 December 2016 with updates (6 pages)
3 January 2017Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ to Centrepoint, Marshall Stevens Way, Marshall Stevens Way Trafford Park Manchester M17 1PP on 3 January 2017 (1 page)
3 January 2017Registered office address changed from The Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ to Centrepoint, Marshall Stevens Way, Marshall Stevens Way Trafford Park Manchester M17 1PP on 3 January 2017 (1 page)
28 July 2016Appointment of George Hughes as a director on 29 June 2016 (3 pages)
28 July 2016Appointment of David Christopher Maxwell Hughes as a director on 29 June 2016 (3 pages)
28 July 2016Appointment of David Christopher Maxwell Hughes as a director on 29 June 2016 (3 pages)
28 July 2016Appointment of George Hughes as a director on 29 June 2016 (3 pages)
15 July 2016Termination of appointment of Michael John Williams as a director on 29 June 2016 (2 pages)
15 July 2016Termination of appointment of Beverley Barbara Williams as a director on 29 June 2016 (2 pages)
15 July 2016Termination of appointment of Beverley Barbara Williams as a director on 29 June 2016 (2 pages)
15 July 2016Termination of appointment of Michael John Williams as a director on 29 June 2016 (2 pages)
15 July 2016Termination of appointment of Beverley Barbara Williams as a secretary on 29 June 2016 (2 pages)
15 July 2016Termination of appointment of Beverley Barbara Williams as a secretary on 29 June 2016 (2 pages)
18 May 2016Satisfaction of charge 046087820002 in full (1 page)
18 May 2016Satisfaction of charge 046087820002 in full (1 page)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 February 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 2
(5 pages)
4 March 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
4 March 2015Amended total exemption small company accounts made up to 31 December 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
26 January 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Director's details changed for Beverley Barbara Williams on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Michael John Williams on 4 December 2014 (2 pages)
4 December 2014Secretary's details changed for Beverley Barbara Williams on 4 December 2014 (1 page)
4 December 2014Director's details changed for Michael John Williams on 4 December 2014 (2 pages)
4 December 2014Secretary's details changed for Beverley Barbara Williams on 4 December 2014 (1 page)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Director's details changed for Michael John Williams on 4 December 2014 (2 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(5 pages)
4 December 2014Director's details changed for Beverley Barbara Williams on 4 December 2014 (2 pages)
4 December 2014Secretary's details changed for Beverley Barbara Williams on 4 December 2014 (1 page)
4 December 2014Director's details changed for Beverley Barbara Williams on 4 December 2014 (2 pages)
6 June 2014Registration of charge 046087820002 (5 pages)
6 June 2014Registration of charge 046087820002 (5 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
6 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
25 July 2011Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 25 July 2011 (1 page)
25 July 2011Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 25 July 2011 (1 page)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
3 December 2010Sub-division of shares on 10 November 2010 (5 pages)
3 December 2010Sub-division of shares on 10 November 2010 (5 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
18 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 December 2009Director's details changed for Michael John Williams on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Beverley Barbara Williams on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Michael John Williams on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Beverley Barbara Williams on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Michael John Williams on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Beverley Barbara Williams on 1 October 2009 (2 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 December 2008Return made up to 04/12/08; full list of members (4 pages)
11 December 2008Return made up to 04/12/08; full list of members (4 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 December 2007Return made up to 04/12/07; full list of members (2 pages)
11 December 2007Return made up to 04/12/07; full list of members (2 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
2 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 December 2006Return made up to 04/12/06; full list of members (2 pages)
15 December 2006Return made up to 04/12/06; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 January 2006New director appointed (2 pages)
17 January 2006New director appointed (2 pages)
17 January 2006Ad 07/11/05--------- £ si 1@1 (2 pages)
17 January 2006Ad 07/11/05--------- £ si 1@1 (2 pages)
19 December 2005Registered office changed on 19/12/05 from: 3 ridge house, ridge house drive stoke on trent staffs ST1 5SJ (1 page)
19 December 2005Registered office changed on 19/12/05 from: 3 ridge house, ridge house drive stoke on trent staffs ST1 5SJ (1 page)
19 December 2005Return made up to 04/12/05; full list of members (2 pages)
19 December 2005Return made up to 04/12/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 December 2004Return made up to 04/12/04; full list of members (6 pages)
15 December 2004Return made up to 04/12/04; full list of members (6 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 February 2004Return made up to 04/12/03; full list of members (6 pages)
17 February 2004Return made up to 04/12/03; full list of members (6 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New secretary appointed (2 pages)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
4 December 2002Incorporation (9 pages)
4 December 2002Incorporation (9 pages)