About

Registered Number: 07441671
Date of Incorporation: 16/11/2010 (13 years and 5 months ago)
Company Status: Active
Registered Address: Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK12 5TS

 

Based in Buckinghamshire, Txm Projects Ltd was setup in 2010. There are 5 directors listed as Bennett, Bryan, Jennings, Peter Michael, Leach, Alan, Pitt, Simon Matthew, Williamson, Mark Antony for the organisation at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Bryan 25 July 2018 - 1
JENNINGS, Peter Michael 04 December 2014 - 1
PITT, Simon Matthew 19 August 2011 03 September 2013 1
WILLIAMSON, Mark Antony 19 August 2011 27 August 2013 1
Secretary Name Appointed Resigned Total Appointments
LEACH, Alan 16 November 2010 09 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 12 April 2019
CS01 - N/A 28 November 2018
AP01 - Appointment of director 30 August 2018
SH01 - Return of Allotment of shares 06 June 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 28 November 2017
MR04 - N/A 17 October 2017
AA - Annual Accounts 03 October 2017
CH01 - Change of particulars for director 09 September 2017
CH01 - Change of particulars for director 17 August 2017
SH06 - Notice of cancellation of shares 15 August 2017
SH06 - Notice of cancellation of shares 19 July 2017
RESOLUTIONS - N/A 19 July 2017
SH03 - Return of purchase of own shares 19 July 2017
TM01 - Termination of appointment of director 16 June 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 21 September 2016
MR01 - N/A 19 February 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 29 June 2015
SH06 - Notice of cancellation of shares 11 June 2015
SH03 - Return of purchase of own shares 21 May 2015
RESOLUTIONS - N/A 20 May 2015
RESOLUTIONS - N/A 20 May 2015
RESOLUTIONS - N/A 20 May 2015
SH01 - Return of Allotment of shares 20 May 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 May 2015
SH03 - Return of purchase of own shares 16 February 2015
RESOLUTIONS - N/A 04 February 2015
SH06 - Notice of cancellation of shares 04 February 2015
AR01 - Annual Return 05 January 2015
AP01 - Appointment of director 23 December 2014
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 02 October 2014
SH06 - Notice of cancellation of shares 27 June 2014
SH06 - Notice of cancellation of shares 27 June 2014
SH03 - Return of purchase of own shares 27 June 2014
RESOLUTIONS - N/A 04 June 2014
RESOLUTIONS - N/A 04 June 2014
AP01 - Appointment of director 04 February 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 29 November 2013
TM01 - Termination of appointment of director 29 November 2013
AR01 - Annual Return 12 December 2012
RESOLUTIONS - N/A 29 October 2012
SH01 - Return of Allotment of shares 29 October 2012
AA - Annual Accounts 16 October 2012
AP01 - Appointment of director 14 May 2012
MG01 - Particulars of a mortgage or charge 08 March 2012
AR01 - Annual Return 14 December 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 November 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 November 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
SH01 - Return of Allotment of shares 24 August 2011
AA01 - Change of accounting reference date 17 November 2010
NEWINC - New incorporation documents 16 November 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2016 Outstanding

N/A

Debenture 07 March 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.