UKBizDB.co.uk

ANALOX MILITARY SYSTEMS LIMITED

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

This company is commonly known as Analox Military Systems Limited. The company was founded 18 years ago and was given the registration number 05768994. The firm's registered office is in STOKESLEY. You can find them at 15 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire. This company's SIC code is 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control.

Company Information

Name:ANALOX MILITARY SYSTEMS LIMITED
Company Number:05768994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Hive, Butts Lane, Fowlmere, Royston, England, SG8 7SL

Director13 May 2021Active
The Hive, Butts Lane, Fowlmere, Royston, England, SG8 7SL

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

Secretary04 April 2006Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary04 April 2006Active
40 Totley Hall Croft, Totley, Sheffield, S17 4BE

Director25 May 2007Active
15 Ellerbeck Court, Stokesley Business Park, Stokesley, United Kingdom, TS9 5PT

Director04 November 2006Active
15 Ellerbeck Court, Stokesley Business Park, Stokesley, United Kingdom, TS9 5PT

Director07 November 2006Active
15 Ellerbeck Court, Stokesley Business Park, Stokesley, United Kingdom, TS9 5PT

Director04 November 2006Active
15 Ellerbeck Court, Stokesley Business Park, Stokesley, United Kingdom, TS9 5PT

Director08 November 2012Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director04 April 2006Active

People with Significant Control

Analox Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Ellerbeck Court, Stokesley Business Park, Middlesbrough, England, TS9 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Gazette

Gazette dissolved voluntary.

Download
2024-01-09Gazette

Gazette notice voluntary.

Download
2024-01-02Dissolution

Dissolution application strike off company.

Download
2023-08-15Accounts

Accounts with accounts type dormant.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type dormant.

Download
2022-12-12Resolution

Resolution.

Download
2022-12-12Incorporation

Memorandum articles.

Download
2022-12-05Address

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

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

Appoint person director company with name date.

Download
2022-11-09Mortgage

Mortgage satisfy charge full.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2020-12-18Accounts

Accounts with accounts type small.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-07-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.