Check the

WALKER TEX LIMITED

Company
WALKER TEX LIMITED (05300837)

WALKER TEX

Phone: 01282 838 554
A⁺ rating

ABOUT WALKER TEX LIMITED

Welcome to Walker Tex Ltd, suppliers of textile machinery consumables and conveyor and transmission belt products. We have a strong commitment to providing a first class, professional customer service along with our ability to supply top quality products for your application from our extensive product range. Previously we were part of the Charles Walker belting group, but we are now independently owned and managed.

KEY FINANCES

Year
2017
Assets
£170.69k ▼ £-41.4k (-19.52 %)
Cash
£0k ▼ £0k (NaN)
Liabilities
£121.56k ▼ £-14.33k (-10.55 %)
Net Worth
£49.12k ▼ £-27.07k (-35.53 %)

REGISTRATION INFO

Company name
WALKER TEX LIMITED
Company number
05300837
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Nov 2004
Age - 20 years
Home Country
United Kingdom

CONTACTS

Website
walkertex.co.uk
Phones
01282 838 554
Registered Address
UNIT 1A MARLBOROUGH STREET,
HEALEY WOOD IND EST,
BURNLEY,
LANCASHIRE,
BB11 2HW

ECONOMIC ACTIVITIES

46140
Agents involved in the sale of machinery, industrial equipment, ships and aircraft

LAST EVENTS

29 Dec 2016
Confirmation statement made on 30 November 2016 with updates
12 Sep 2016
Director's details changed for Mr Glen James Robinson on 31 August 2016
31 May 2016
Micro company accounts made up to 31 March 2016

CHARGES

19 April 2005
Status
Outstanding
Delivered
20 April 2005
Persons entitled
Skipton Business Finance Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

WALKER TEX LIMITED DIRECTORS

Daniel Shaun Mcmaster

  Acting
Appointed
06 December 2007
Role
Secretary
Address
Willows Edge, Pinfold Lane, Norton, Doncaster, South Yorkshire, United Kingdom, DN6 9HZ
Name
MCMASTER, Daniel Shaun

Daniel Shaun Mcmaster

  Acting PSC
Appointed
04 April 2005
Occupation
Director
Role
Director
Age
48
Nationality
British
Address
Willows Edge, Pinfold Lane, Norton, Doncaster, South Yorkshire, United Kingdom, DN6 9HZ
Country Of Residence
England
Name
MCMASTER, Daniel Shaun
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Glen James Robinson

  Acting PSC
Appointed
30 November 2004
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Marlborough Street, Healey Wood Industrial Estate, Burnley, Lancashire, BB11 2HW
Country Of Residence
England
Name
ROBINSON, Glen James
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Martin Owen

  Resigned
Appointed
30 November 2004
Resigned
30 June 2007
Occupation
Company Director
Role
Secretary
Nationality
British
Address
1 Parkside Avenue, Queensbury, Bradford, West Yorkshire, BD13 2HQ
Name
OWEN, Martin

T.I.B. SECRETARIES LIMITED

  Resigned
Appointed
30 November 2004
Resigned
30 November 2004
Role
Secretary
Address
23 Holroyd Business Centre, Carrbottom Road, Bradford, West Yorkshire, BD5 9UY
Name
T.I.B. SECRETARIES LIMITED

Martin Owen

  Resigned
Appointed
30 November 2004
Resigned
30 June 2007
Occupation
Company Director
Role
Director
Age
68
Nationality
British
Address
1 Parkside Avenue, Queensbury, Bradford, West Yorkshire, BD13 2HQ
Country Of Residence
United Kingdom
Name
OWEN, Martin

T.I.B. NOMINEES LIMITED

  Resigned
Appointed
30 November 2004
Resigned
30 November 2004
Role
Director
Address
23 Holroyd Business Centre, Carrbottom Road, Bradford, West Yorkshire, BD5 9UY
Name
T.I.B. NOMINEES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.