UKBizDB.co.uk

ANALOX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Analox Limited. The company was founded 29 years ago and was given the registration number 03005200. The firm's registered office is in MIDDLESBROUGH. You can find them at 15 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, North Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ANALOX LIMITED
Company Number:03005200
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:15 Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, North Yorkshire, TS9 5PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5PT

Director31 October 2014Active
The Hive, Butts Lane, Fowlmere, Royston, England, SG8 7SL

Director20 December 2023Active
The Hive, Butts Lane, Fowlmere, Royston, England, SG8 7SL

Director02 December 2022Active
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5PT

Secretary22 February 1995Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary23 December 1994Active
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5PT

Director24 July 2000Active
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5PT

Director23 December 1994Active
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5PT

Director01 January 2007Active
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5PT

Director29 April 2002Active
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5PT

Director10 May 2002Active
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5PT

Director28 September 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director23 December 1994Active

People with Significant Control

Eds Investments Limited
Notified on:02 December 2022
Status:Active
Country of residence:England
Address:The Hive, Butts Lane, Royston, England, SG8 7SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Emma Clare Harbottle
Notified on:01 September 2018
Status:Active
Date of birth:January 1988
Nationality:British
Address:15, Ellerbeck Court, Middlesbrough, TS9 5PT
Nature of control:
  • Significant influence or control
Mr Alan Harbottle
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Country of residence:England
Address:Trentham Grange, Holme Lane, Middlesbrough, England, TS9 5LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr William Mark Lewis
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:Cobble Hall, Commondale, Whitby, England, YO21 2HS
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-30Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Appoint person director company with name date.

Download
2023-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-27Accounts

Accounts with accounts type group.

Download
2022-12-22Accounts

Accounts with accounts type group.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-12Incorporation

Memorandum articles.

Download
2022-12-12Resolution

Resolution.

Download
2022-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-05Address

Change registered office address company with date old address new address.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Cessation of a person with significant control.

Download
2022-12-05Persons with significant control

Notification of a person with significant control.

Download
2022-12-05Officers

Termination secretary company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-12-05Officers

Appoint person director company with name date.

Download
2022-11-23Capital

Capital return purchase own shares.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-10-27Capital

Capital cancellation shares.

Download
2022-10-19Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.