About

Registered Number: 05326496
Date of Incorporation: 07/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 1 Cheshire House, Prime Point, Hurricane Close, Stafford, Staffordshire, ST16 1GZ

 

Txd Ltd was established in 2005, it has a status of "Active". The company has 3 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLIMORE, David 07 January 2005 30 January 2019 1
Secretary Name Appointed Resigned Total Appointments
BARCLAY, Elizabeth Anne 17 April 2013 08 January 2014 1
PLUCKNETT, Carl Derek 24 March 2015 07 October 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 07 January 2020
TM01 - Termination of appointment of director 25 October 2019
TM02 - Termination of appointment of secretary 25 October 2019
AA - Annual Accounts 03 April 2019
TM01 - Termination of appointment of director 30 January 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 06 April 2018
GUARANTEE2 - N/A 05 April 2018
CS01 - N/A 06 January 2018
AA - Annual Accounts 24 March 2017
PARENT_ACC - N/A 24 March 2017
GUARANTEE2 - N/A 24 March 2017
AGREEMENT2 - N/A 24 March 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 07 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 January 2016
GUARANTEE2 - N/A 27 November 2015
TM01 - Termination of appointment of director 14 June 2015
AP03 - Appointment of secretary 21 April 2015
AP01 - Appointment of director 21 April 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 07 January 2015
AA01 - Change of accounting reference date 11 February 2014
AR01 - Annual Return 10 February 2014
TM02 - Termination of appointment of secretary 10 February 2014
CH01 - Change of particulars for director 10 February 2014
AD04 - Change of location of company records to the registered office 10 February 2014
CH01 - Change of particulars for director 10 February 2014
TM01 - Termination of appointment of director 07 February 2014
CH01 - Change of particulars for director 03 May 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AP01 - Appointment of director 03 May 2013
AP03 - Appointment of secretary 03 May 2013
TM02 - Termination of appointment of secretary 03 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 31 January 2013
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 29 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 January 2010
AD01 - Change of registered office address 29 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
AA - Annual Accounts 06 October 2009
395 - Particulars of a mortgage or charge 16 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 12 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
287 - Change in situation or address of Registered Office 17 June 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 05 December 2006
287 - Change in situation or address of Registered Office 24 October 2006
363a - Annual Return 30 January 2006
353 - Register of members 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 12 December 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 December 2009 Outstanding

N/A

Debenture 14 September 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.