About

Registered Number: 02967352
Date of Incorporation: 13/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: Ground Floor The Maltings, Locks Hill, Rochford, Essex, SS4 1BB,

 

Founded in 1994, Headtex Ltd has its registered office in Rochford, Essex, it's status is listed as "Active". There are 2 directors listed for this business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLELEY-WOOD, Dawn Vanessa 21 September 1994 - 1
WOOD, Christopher Paul 21 September 1994 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 13 September 2019
CH01 - Change of particulars for director 13 September 2019
CH01 - Change of particulars for director 13 September 2019
CH03 - Change of particulars for secretary 13 September 2019
PSC04 - N/A 13 September 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 22 September 2017
AA - Annual Accounts 14 February 2017
CS01 - N/A 19 September 2016
AD01 - Change of registered office address 30 March 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 02 October 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 06 October 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 30 September 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 27 September 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 03 October 2006
AA - Annual Accounts 11 October 2005
363a - Annual Return 10 October 2005
363s - Annual Return 28 September 2004
AA - Annual Accounts 17 September 2004
AA - Annual Accounts 09 October 2003
363s - Annual Return 30 September 2003
225 - Change of Accounting Reference Date 07 April 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 27 September 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 25 September 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 29 September 2000
287 - Change in situation or address of Registered Office 12 April 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 22 September 1998
287 - Change in situation or address of Registered Office 15 June 1998
AA - Annual Accounts 25 November 1997
363s - Annual Return 13 October 1997
AA - Annual Accounts 16 October 1996
363s - Annual Return 26 September 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 27 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 October 1994
288 - N/A 03 October 1994
288 - N/A 03 October 1994
287 - Change in situation or address of Registered Office 03 October 1994
RESOLUTIONS - N/A 30 September 1994
NEWINC - New incorporation documents 13 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.