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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5PT | Director | 31 October 2014 | Active |
The Hive, Butts Lane, Fowlmere, Royston, England, SG8 7SL | Director | 20 December 2023 | Active |
The Hive, Butts Lane, Fowlmere, Royston, England, SG8 7SL | Director | 02 December 2022 | Active |
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5PT | Secretary | 22 February 1995 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 23 December 1994 | Active |
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5PT | Director | 24 July 2000 | Active |
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5PT | Director | 23 December 1994 | Active |
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5PT | Director | 01 January 2007 | Active |
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5PT | Director | 29 April 2002 | Active |
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, TS9 5PT | Director | 10 May 2002 | Active |
15, Ellerbeck Court, Stokesley Business Park, Stokesley, Middlesbrough, United Kingdom, TS9 5PT | Director | 28 September 2000 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 23 December 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Officers | Appoint person director company with name date. | Download |
2023-12-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-27 | Accounts | Accounts with accounts type group. | Download |
2022-12-22 | Accounts | Accounts with accounts type group. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-12 | Incorporation | Memorandum articles. | Download |
2022-12-12 | Resolution | Resolution. | Download |
2022-12-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-05 | Officers | Termination secretary company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-12-05 | Officers | Appoint person director company with name date. | Download |
2022-11-23 | Capital | Capital return purchase own shares. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-09 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-27 | Capital | Capital cancellation shares. | Download |
2022-10-19 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.