UKBizDB.co.uk

AUTHENTIX LIMITED

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

This company is commonly known as Authentix Limited. The company was founded 64 years ago and was given the registration number 00637839. The firm's registered office is in YORK. You can find them at 7 Chessingham Park, Common Road, Dunnington, York, North Yorkshire. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:AUTHENTIX LIMITED
Company Number:00637839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:7 Chessingham Park, Common Road, Dunnington, York, North Yorkshire, YO19 5SE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001

Secretary15 January 2024Active
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001

Director24 July 2020Active
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001

Director16 May 2023Active
10 Quill Lane, Putney, London, SW15 1PD

Secretary23 October 1992Active
36 Rayleigh Road, Harrogate, HG2 8QR

Secretary06 March 1994Active
3 Cathcart Road, London, SW10 9NL

Secretary18 November 1992Active
10 Elgar Avenue, Ealing, London, W5 3JU

Secretary-Active
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001

Secretary21 January 2016Active
10 Quill Lane, Putney, London, SW15 1PD

Director04 November 1992Active
7 Chessingham Park, Common Road, Dunnington, York, YO19 5SE

Director04 January 2013Active
36 Rayleigh Road, Harrogate, HG2 8QR

Director11 November 2003Active
2580 Main Street, Barnstaple, Ma 02630 Usa,

Director18 November 1992Active
Longford Old Hall, Market Drayton, TF9 3PW

Director05 November 1998Active
14 Woodview Crescent, Hildenborough, TN11 9HD

Director-Active
Flat B 7 Upper Addison Gardens, London, W14 8AL

Director-Active
5 Hall Drive, Sand Hutton, York, YO4 1LA

Director-Active
Fir Tree Farmhouse, 87 High Street Chalgrove, Oxford, OX44 7SS

Director12 November 1998Active
7 Chessingham Park, Common Road, Dunnington, York, YO19 5SE

Director01 November 2011Active
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001

Director30 October 2017Active
3 Cathcart Road, London, SW10 9NL

Director18 November 1992Active
3 Cathcart Road, London, SW10 9NL

Director-Active
34 Constellation Wharf, Charletown, Mas Usa, FOREIGN

Director30 April 1995Active
Crowsteps Field House, Tydehams, Newbury, RG14 6JT

Director-Active
The Old Granary, Symington, KA1 5PN

Director01 June 2009Active
3404 Dartmouth Avenue, Dallas, Usa,

Director10 November 2003Active
Suite 100, 4355 Excel Parkway, Addison, United States, TX 75001

Director21 January 2016Active
The Granary, Middlethorpe, York, YO23 2QB

Director-Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-02-21Officers

Appoint person secretary company with name date.

Download
2024-02-21Officers

Termination director company with name termination date.

Download
2024-02-21Officers

Termination secretary company with name termination date.

Download
2023-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Accounts

Accounts with accounts type group.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-21Accounts

Accounts with accounts type group.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-08-17Mortgage

Mortgage satisfy charge full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type group.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2020-10-20Accounts

Accounts with accounts type group.

Download
2020-07-29Officers

Appoint person director company with name date.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.