Background WavePink WaveYellow Wave

TEXAM LIMITED (NI009631)

TEXAM LIMITED (NI009631) is an active UK company. incorporated on 30 July 1973. with registered office in Lisburn. The company operates in the Manufacturing sector, engaged in unknown sic code (28150) and 1 other business activities. TEXAM LIMITED has been registered for 52 years. Current directors include NIBLOCK, Eric George.

Company Number
NI009631
Status
active
Type
ltd
Incorporated
30 July 1973
Age
52 years
Address
Blaris Ind.Estate, Lisburn, BT27 5QB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28150)
Directors
NIBLOCK, Eric George
SIC Codes
28150, 28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEXAM LIMITED

TEXAM LIMITED is an active company incorporated on 30 July 1973 with the registered office located in Lisburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28150) and 1 other business activity. TEXAM LIMITED was registered 52 years ago.(SIC: 28150, 28490)

Status

active

Active since 52 years ago

Company No

NI009631

LTD Company

Age

52 Years

Incorporated 30 July 1973

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Blaris Ind.Estate Altona Road Lisburn, BT27 5QB,

Timeline

14 key events • 1973 - 2021

Funding Officers Ownership
Company Founded
Jul 73
Director Left
Feb 18
Director Left
Feb 18
Share Buyback
Mar 18
Owner Exit
Mar 18
Capital Reduction
Apr 18
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Sept 21
New Owner
Sept 21
2
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

NIBLOCK, Eric George

Active
Blaris Ind.Estate, LisburnBT27 5QB
Secretary
Appointed 03 Sept 2021

NIBLOCK, Eric George

Active
Blaris Ind.Estate, LisburnBT27 5QB
Born June 1961
Director
Appointed 03 Sept 2021

TOTTEN, Patricia

Resigned
Oak Lodge, Upper Ballinderry
Secretary
Appointed N/A
Resigned 31 Oct 2006

TOTTEN, Roy Hugh Robert James

Resigned
Station Road, LisburnBT28 2LW
Secretary
Appointed 31 Oct 2006
Resigned 26 Jan 2018

MCGUIGAN, John

Resigned
Kilwarlin Road, HillsboroughBT26 6EA
Born March 1962
Director
Appointed N/A
Resigned 03 Sept 2021

MCGUIGAN, Paula

Resigned
Kilwarlin Road, Co.DownBT66 6EA
Born July 1964
Director
Appointed 03 Jan 2005
Resigned 03 Sept 2021

TOTTEN, Hugh Roy

Resigned
Station Road, Lisburn
Born December 1950
Director
Appointed N/A
Resigned 26 Jan 2018

TOTTEN, Patricia

Resigned
Oak Lodge, Ballinderry Upper
Born July 1946
Director
Appointed N/A
Resigned 26 Jan 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Eric George Niblock

Active
Altona Road, LisburnBT27 5QB
Born June 1961

Nature of Control

Significant influence or control
Notified 03 Sept 2021

Mr John Mcguigan

Ceased
Kilwarlin Road, HillsboroughBT26 6EA
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Sept 2021

Mr Hugh Robert James Totten

Ceased
Station Road, LisburnBT28 2LW
Born December 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

185

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2025
AAAnnual Accounts
Legacy
16 July 2025
PARENT_ACCPARENT_ACC
Legacy
16 July 2025
GUARANTEE2GUARANTEE2
Legacy
16 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Legacy
19 July 2024
GUARANTEE2GUARANTEE2
Legacy
19 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Legacy
3 August 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
19 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 October 2022
AAAnnual Accounts
Legacy
21 September 2022
PARENT_ACCPARENT_ACC
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 September 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Capital Cancellation Shares
26 April 2018
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 March 2018
TM02Termination of Secretary
Capital Return Purchase Own Shares
5 March 2018
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
11 December 2008
371S(NI)371S(NI)
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
4 January 2008
371SR(NI)371SR(NI)
Legacy
24 October 2007
AC(NI)AC(NI)
Legacy
30 April 2007
UDM+A(NI)UDM+A(NI)
Resolution
30 April 2007
RESOLUTIONSResolutions
Legacy
19 January 2007
371S(NI)371S(NI)
Legacy
16 November 2006
296(NI)296(NI)
Legacy
28 October 2006
AC(NI)AC(NI)
Legacy
28 September 2006
132(NI)132(NI)
Legacy
28 September 2006
UDM+A(NI)UDM+A(NI)
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
15 January 2006
371S(NI)371S(NI)
Legacy
21 November 2005
AC(NI)AC(NI)
Legacy
6 April 2005
98-2(NI)98-2(NI)
Legacy
6 April 2005
133(NI)133(NI)
Legacy
6 April 2005
132(NI)132(NI)
Legacy
6 April 2005
UDM+A(NI)UDM+A(NI)
Legacy
6 April 2005
296(NI)296(NI)
Resolution
6 April 2005
RESOLUTIONSResolutions
Legacy
6 December 2004
371S(NI)371S(NI)
Legacy
26 November 2004
AC(NI)AC(NI)
Legacy
28 November 2003
371S(NI)371S(NI)
Legacy
31 October 2003
AC(NI)AC(NI)
Legacy
23 September 2003
UDM+A(NI)UDM+A(NI)
Resolution
23 September 2003
RESOLUTIONSResolutions
Legacy
29 November 2002
371S(NI)371S(NI)
Legacy
23 October 2002
AC(NI)AC(NI)
Legacy
4 December 2001
371S(NI)371S(NI)
Legacy
28 November 2001
AC(NI)AC(NI)
Legacy
7 December 2000
371S(NI)371S(NI)
Legacy
29 November 2000
AC(NI)AC(NI)
Legacy
3 December 1999
AC(NI)AC(NI)
Legacy
29 November 1999
371S(NI)371S(NI)
Legacy
1 February 1999
UDM+A(NI)UDM+A(NI)
Resolution
1 February 1999
RESOLUTIONSResolutions
Legacy
11 January 1999
371S(NI)371S(NI)
Legacy
1 December 1998
AC(NI)AC(NI)
Legacy
3 December 1997
AC(NI)AC(NI)
Legacy
26 November 1997
371S(NI)371S(NI)
Legacy
29 November 1996
AC(NI)AC(NI)
Legacy
13 November 1996
371S(NI)371S(NI)
Legacy
20 February 1996
371S(NI)371S(NI)
Legacy
4 February 1996
296(NI)296(NI)
Legacy
4 December 1995
AC(NI)AC(NI)
Legacy
11 September 1995
179(NI)179(NI)
Legacy
18 August 1995
1656A(NI)1656A(NI)
Legacy
18 August 1995
296(NI)296(NI)
Legacy
18 August 1995
296(NI)296(NI)
Resolution
18 August 1995
RESOLUTIONSResolutions
Legacy
16 November 1994
371S(NI)371S(NI)
Legacy
19 October 1994
98(3)(NI)98(3)(NI)
Legacy
19 October 1994
G98-2(NI)G98-2(NI)
Legacy
11 October 1994
133(NI)133(NI)
Resolution
11 October 1994
RESOLUTIONSResolutions
Legacy
21 September 1994
AC(NI)AC(NI)
Legacy
22 November 1993
AC(NI)AC(NI)
Legacy
15 November 1993
371S(NI)371S(NI)
Legacy
4 November 1993
296(NI)296(NI)
Legacy
4 November 1993
296(NI)296(NI)
Legacy
21 June 1993
UDM+A(NI)UDM+A(NI)
Resolution
16 June 1993
RESOLUTIONSResolutions
Legacy
23 December 1992
AC(NI)AC(NI)
Legacy
4 December 1992
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
6 May 1992
402(NI)402(NI)
Legacy
23 January 1992
371A(NI)371A(NI)
Legacy
11 December 1991
AC(NI)AC(NI)
Legacy
23 November 1990
AR(NI)AR(NI)
Legacy
19 November 1990
AC(NI)AC(NI)
Legacy
13 January 1990
AC(NI)AC(NI)
Legacy
14 November 1989
AR(NI)AR(NI)
Legacy
14 November 1989
296(NI)296(NI)
Legacy
25 April 1989
UDM+A(NI)UDM+A(NI)
Legacy
10 April 1989
98(3)(NI)98(3)(NI)
Legacy
10 April 1989
133(NI)133(NI)
Legacy
10 April 1989
98(2)(NI)98(2)(NI)
Resolution
10 April 1989
RESOLUTIONSResolutions
Legacy
31 March 1989
AR(NI)AR(NI)
Legacy
31 October 1988
AC(NI)AC(NI)
Legacy
24 March 1988
AR(NI)AR(NI)
Legacy
18 February 1988
AC(NI)AC(NI)
Legacy
25 November 1986
AR(NI)AR(NI)
Legacy
13 November 1986
AC(NI)AC(NI)
Legacy
24 July 1986
G4A(NI)G4A(NI)
Legacy
6 January 1986
AR(NI)AR(NI)
Legacy
25 November 1985
AC(NI)AC(NI)
Legacy
13 April 1985
AR(NI)AR(NI)
Legacy
17 October 1984
AC(NI)AC(NI)
Legacy
9 March 1984
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
27 February 1984
402(NI)402(NI)
Legacy
23 March 1983
DIRS(NI)DIRS(NI)
Legacy
15 February 1983
AR(NI)AR(NI)
Particulars Of A Mortgage Charge
22 November 1982
402(NI)402(NI)
Legacy
30 June 1982
A2(NI)A2(NI)
Legacy
26 January 1982
AR(NI)AR(NI)
Legacy
6 November 1980
AR(NI)AR(NI)
Legacy
6 September 1979
AR(NI)AR(NI)
Legacy
6 September 1979
ALLOT(NI)ALLOT(NI)
Legacy
6 September 1979
133(NI)133(NI)
Legacy
6 September 1979
52(NI)52(NI)
Resolution
6 September 1979
RESOLUTIONSResolutions
Legacy
7 June 1978
AR(NI)AR(NI)
Legacy
13 January 1978
SRO(NI)SRO(NI)
Legacy
13 January 1978
AR(NI)AR(NI)
Legacy
27 April 1977
DIRS(NI)DIRS(NI)
Legacy
13 January 1977
AR(NI)AR(NI)
Legacy
4 August 1976
DIRS(NI)DIRS(NI)
Legacy
1 March 1976
ALLOT(NI)ALLOT(NI)
Legacy
12 March 1975
AR(NI)AR(NI)
Legacy
20 August 1973
ALLOT(NI)ALLOT(NI)
Legacy
20 August 1973
DIRS(NI)DIRS(NI)
Legacy
30 July 1973
SRO(NI)SRO(NI)
Legacy
30 July 1973
PUC1(NI)PUC1(NI)
Legacy
30 July 1973
DECL(NI)DECL(NI)
Legacy
30 July 1973
MEM(NI)MEM(NI)
Legacy
30 July 1973
ARTS(NI)ARTS(NI)
Incorporation Company
30 July 1973
NEWINCIncorporation
Legacy
30 July 1973
DIRS(NI)DIRS(NI)