About

Registered Number: 01242044
Date of Incorporation: 28/01/1976 (48 years and 4 months ago)
Company Status: Active
Registered Address: Parkside Works, Thames Road, Crayford, Dartford, Kent, DA1 4SB

 

F.S. Texcel Ltd was founded on 28 January 1976 and has its registered office in Dartford in Kent, it has a status of "Active". The companies directors are Bryce, James Malcolm, Bryce, James Malcolm. We do not know the number of employees at F.S. Texcel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYCE, James Malcolm 01 November 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BRYCE, James Malcolm 06 October 2015 - 1

Filing History

Document Type Date
CS01 - N/A 26 August 2020
CS01 - N/A 26 August 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 18 October 2016
AA01 - Change of accounting reference date 18 September 2016
AR01 - Annual Return 28 June 2016
TM02 - Termination of appointment of secretary 07 October 2015
AP03 - Appointment of secretary 07 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 03 July 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 26 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 30 July 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 09 October 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 08 June 2007
287 - Change in situation or address of Registered Office 08 June 2007
AA - Annual Accounts 18 September 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 25 August 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 06 August 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 19 May 2003
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
AA - Annual Accounts 26 September 2002
AA - Annual Accounts 10 October 2001
225 - Change of Accounting Reference Date 10 October 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 10 September 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 06 August 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 27 June 1997
287 - Change in situation or address of Registered Office 12 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 1997
AA - Annual Accounts 17 October 1996
363s - Annual Return 19 June 1996
288 - N/A 19 June 1996
288 - N/A 19 June 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 24 May 1995
AA - Annual Accounts 05 October 1994
363s - Annual Return 10 June 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 02 June 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 05 June 1992
AA - Annual Accounts 16 August 1991
288 - N/A 21 June 1991
363b - Annual Return 02 June 1991
288 - N/A 27 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 1990
395 - Particulars of a mortgage or charge 29 June 1990
AA - Annual Accounts 19 June 1990
363 - Annual Return 12 June 1990
AA - Annual Accounts 13 July 1989
363 - Annual Return 13 July 1989
363 - Annual Return 03 May 1989
AA - Annual Accounts 27 June 1988
288 - N/A 27 June 1988
363 - Annual Return 06 June 1988
AA - Annual Accounts 26 June 1987
363 - Annual Return 12 March 1987
AA - Annual Accounts 06 August 1986
AA - Annual Accounts 03 May 1986
NEWINC - New incorporation documents 28 January 1976

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 22 June 1990 Fully Satisfied

N/A

Legal charge 11 October 1982 Fully Satisfied

N/A

Debenture 13 July 1982 Fully Satisfied

N/A

Charge 19 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.