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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27a Stanley Road, Wellingborough, NN8 1DY | Secretary | 01 May 2001 | Active |
First Floor Offices, 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL | Secretary | 09 March 2021 | Active |
First Floor Offices, 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL | Director | 01 June 2017 | Active |
First Floor Offices, 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL | Director | 14 May 2018 | Active |
First Floor Offices, 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL | Director | 01 June 2017 | Active |
First Floor Offices, 25 Sanders Road, Finedon Road Industrial Estate, Wellingborough, England, NN8 4NL | Director | 01 June 2017 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 24 April 2001 | Active |
27a Stanley Road, Wellingborough, NN8 1DY | Director | 01 May 2001 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 24 April 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-28 | Officers | Change person director company with change date. | Download |
2023-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Officers | Appoint person secretary company with name date. | Download |
2021-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2021-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-14 | Officers | Change person secretary company with change date. | Download |
2021-01-14 | Officers | Change person director company with change date. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-29 | Officers | Termination director company with name termination date. | Download |
2020-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-06 | Address | Change registered office address company with date old address new address. | Download |
2018-05-21 | Officers | Appoint person director company with name date. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.