Txm Projects Limited

DataGardener
dissolved
Unknown

Txm Projects Limited

07441671Private Limited With Share Capital

Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, MK125TS
Incorporated

16/11/2010

Company Age

15 years

Directors

6

Employees

SIC Code

33170

Risk

not scored

Company Overview

Registration, classification & business activity

Txm Projects Limited (07441671) is a private limited with share capital incorporated on 16/11/2010 (15 years old) and registered in milton keynes, MK125TS. The company operates under SIC code 33170 - repair and maintenance of other transport equipment n.e.c..

Txm projects limited is a business supplies and equipment company based out of walnut house blackhill drive wolverton mill, milton keynes, united kingdom.

Private Limited With Share Capital
SIC: 33170
Unknown
Incorporated 16/11/2010
MK125TS

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

6

Directors

1

Shareholders

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

87
Gazette Dissolved Voluntary
Category:Gazette
Date:11-06-2024
Gazette Notice Voluntary
Category:Gazette
Date:26-03-2024
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-11-2023
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-04-2022
Resolution
Category:Resolution
Date:17-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2022
Capital Allotment Shares
Category:Capital
Date:07-03-2022
Capital Cancellation Shares
Category:Capital
Date:25-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2021
Capital Return Purchase Own Shares
Category:Capital
Date:25-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2021
Capital Cancellation Shares
Category:Capital
Date:20-05-2021
Capital Return Purchase Own Shares
Category:Capital
Date:20-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:18-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2018
Capital Allotment Shares
Category:Capital
Date:06-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2017
Capital Cancellation Shares
Category:Capital
Date:15-08-2017
Capital Cancellation Shares
Category:Capital
Date:19-07-2017
Resolution
Category:Resolution
Date:19-07-2017
Capital Return Purchase Own Shares
Category:Capital
Date:19-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2015
Capital Cancellation Shares
Category:Capital
Date:11-06-2015
Capital Return Purchase Own Shares
Category:Capital
Date:21-05-2015
Capital Allotment Shares
Category:Capital
Date:20-05-2015
Resolution
Category:Resolution
Date:20-05-2015
Resolution
Category:Resolution
Date:20-05-2015
Capital Alter Shares Subdivision
Category:Capital
Date:20-05-2015
Resolution
Category:Resolution
Date:20-05-2015
Capital Return Purchase Own Shares
Category:Capital
Date:16-02-2015
Capital Cancellation Shares
Category:Capital
Date:04-02-2015
Resolution
Category:Resolution
Date:04-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-10-2014
Capital Cancellation Shares
Category:Capital
Date:27-06-2014
Capital Cancellation Shares
Category:Capital
Date:27-06-2014
Capital Return Purchase Own Shares
Category:Capital
Date:27-06-2014
Resolution
Category:Resolution
Date:04-06-2014
Resolution
Category:Resolution
Date:04-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2013
Termination Director Company With Name
Category:Officers
Date:29-11-2013
Termination Director Company With Name
Category:Officers
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Capital Allotment Shares
Category:Capital
Date:29-10-2012
Resolution
Category:Resolution
Date:29-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:14-05-2012
Legacy
Category:Mortgage
Date:08-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Move Registers To Sail Company
Category:Address
Date:16-11-2011
Change Sail Address Company
Category:Address
Date:16-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2011
Capital Allotment Shares
Category:Capital
Date:24-08-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-11-2010
Incorporation Company
Category:Incorporation
Date:16-11-2010

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2024
Filing Date29/09/2023
Latest Accounts31/12/2022

Trading Addresses

Cornwall Buildings, 45 Newhall Street, Birmingham, West Midlands, B33QR
Walnut House, Blackhill Drive, Wolverton Mill, Milton Keynes, Buckinghamshire, MK125TSRegistered

Contact

01908326400
txmprojects.co.uk
Walnut House Blackhill Drive, Wolverton Mill, Milton Keynes, MK125TS