This company is commonly known as Earlex Limited. The company was founded 45 years ago and was given the registration number 01390423. The firm's registered office is in TOWCESTER. You can find them at Mepc Silverstone Park, Innovation Centre, Silversone Park, Silverstone, Towcester, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | EARLEX LIMITED |
---|---|---|
Company Number | : | 01390423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 September 1978 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mepc Silverstone Park, Innovation Centre, Silversone Park, Silverstone, Towcester, United Kingdom, NN12 8GX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Mepc Silverstone Park, Innovation Centre, Silversone Park, Silverstone, Towcester, United Kingdom, NN12 8GX | Director | 01 December 2011 | Active |
Mepc Silverstone Park, Innovation Centre, Silversone Park, Silverstone, Towcester, United Kingdom, NN12 8GX | Director | 01 December 2011 | Active |
1 Chichester Close, Bicester, OX26 6RX | Secretary | 01 February 2005 | Active |
Grosvenor House, Welsh Road, Aston Le Walls, NN11 6UD | Secretary | 01 August 2005 | Active |
29 Dale Avenue, Stratford Upon Avon, CV37 7EN | Secretary | 21 March 2002 | Active |
The Coach House, 2 Main Road, Middleton, Cheney, OX17 2ND | Secretary | 28 April 2008 | Active |
25 Austins Way, Hook Norton, Banbury, OX15 5LQ | Secretary | 10 October 1994 | Active |
2 Lipscombe Drive, Page Hill, Buckingham, MK18 1UB | Secretary | - | Active |
Countrywide House, 23 West Bar, Banbury, England, OX16 9SA | Director | 14 April 2008 | Active |
Multstr 4, Gossau, Switzerland, | Director | 01 April 2001 | Active |
7770 Weinbergstrasse 28, Uberlingen, West Germany, FOREIGN | Director | - | Active |
Mepc Silverstone Park, Innovation Centre, Silversone Park, Silverstone, Towcester, United Kingdom, NN12 8GX | Director | 25 April 2018 | Active |
Maybachstr 30/2, Friedrichshafen 7990, West Germany, FOREIGN | Director | - | Active |
Hope Cottage 351 North Road, Yate, Bristol, BS37 7LJ | Director | 15 April 1991 | Active |
Countrywide House, 23 West Bar, Banbury, England, OX16 9SA | Director | 21 October 2002 | Active |
Mepc Silverstone Park, Innovation Centre, Silversone Park, Silverstone, Towcester, United Kingdom, NN12 8GX | Director | 15 April 2021 | Active |
Opus Park, Moorfield Road, Guildford, United Kingdom, GU1 1SZ | Director | 20 February 2015 | Active |
Countrywide House, 23 West Bar, Banbury, England, OX16 9SA | Director | - | Active |
Birkenrain 4, Salem 88682, Germany, FOREIGN | Director | 14 August 1998 | Active |
5 Merton Way, Kibworth Harcourt, Leicester, LE8 0NU | Director | 02 December 1996 | Active |
2 Lipscombe Drive, Page Hill, Buckingham, MK18 1UB | Director | - | Active |
13-15 Hillsmere Drive, Narre Warren South 3805, Victoria, Australia, | Director | 31 October 2003 | Active |
Arndtstr. 6, Koenigstein, Germany, | Director | 18 April 2003 | Active |
Wagner Spraytech (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Opus Park, Moorfield Road, Guildford, United Kingdom, GU1 1SZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-05-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-24 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Capital | Capital statement capital company with date currency figure. | Download |
2021-07-29 | Capital | Legacy. | Download |
2021-07-29 | Insolvency | Legacy. | Download |
2021-07-29 | Resolution | Resolution. | Download |
2021-05-13 | Resolution | Resolution. | Download |
2021-05-11 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-03 | Officers | Appoint person director company with name date. | Download |
2018-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-19 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.