UKBizDB.co.uk

CONVEX LIMITED

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

This company is commonly known as Convex Limited. The company was founded 23 years ago and was given the registration number 04204925. The firm's registered office is in WELLINGBOROUGH. You can find them at First Floor Offices 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire. This company's SIC code is 47250 - Retail sale of beverages in specialised stores.

Company Information

Name:CONVEX LIMITED
Company Number:04204925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 2001
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47250 - Retail sale of beverages in specialised stores
  • 47260 - Retail sale of tobacco products in specialised stores
  • 47620 - Retail sale of newspapers and stationery in specialised stores
  • 47630 - Retail sale of music and video recordings in specialised stores

Office Address & Contact

Registered Address:First Floor Offices 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, Northamptonshire, England, NN8 4NL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27a Stanley Road, Wellingborough, NN8 1DY

Secretary01 May 2001Active
First Floor Offices, 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL

Secretary09 March 2021Active
First Floor Offices, 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL

Director01 June 2017Active
First Floor Offices, 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL

Director14 May 2018Active
First Floor Offices, 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL

Director01 June 2017Active
First Floor Offices, 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL

Director01 June 2017Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary24 April 2001Active
27a Stanley Road, Wellingborough, NN8 1DY

Director01 May 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director24 April 2001Active

People with Significant Control

Mr Reemesh Vinod Patel
Notified on:27 July 2023
Status:Active
Date of birth:March 1983
Nationality:British
Country of residence:England
Address:First Floor Offices, 25 Sanders Road, Wellingborough, England, NN8 4NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Naginbhai Manibhai Patel
Notified on:01 June 2017
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:Units 3-4, Boden Close, Corby, England, NN18 9BT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Prakash Manibhai Patel
Notified on:24 April 2017
Status:Active
Date of birth:September 1956
Nationality:British
Country of residence:England
Address:6, Heythrop Close, Leicester, England, LE2 4SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Persons with significant control

Notification of a person with significant control.

Download
2023-07-28Officers

Change person director company with change date.

Download
2023-07-28Persons with significant control

Cessation of a person with significant control.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Officers

Appoint person secretary company with name date.

Download
2021-03-09Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-01-14Officers

Change person director company with change date.

Download
2021-01-14Persons with significant control

Change to a person with significant control.

Download
2021-01-14Officers

Change person secretary company with change date.

Download
2021-01-14Officers

Change person director company with change date.

Download
2020-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-03-29Officers

Termination director company with name termination date.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-06Address

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

Download
2018-05-21Officers

Appoint person director company with name date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.