UKBizDB.co.uk

EARLEX LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Mepc Silverstone Park, Innovation Centre, Silversone Park, Silverstone, Towcester, United Kingdom, NN12 8GX

Director01 December 2011Active
Mepc Silverstone Park, Innovation Centre, Silversone Park, Silverstone, Towcester, United Kingdom, NN12 8GX

Director01 December 2011Active
1 Chichester Close, Bicester, OX26 6RX

Secretary01 February 2005Active
Grosvenor House, Welsh Road, Aston Le Walls, NN11 6UD

Secretary01 August 2005Active
29 Dale Avenue, Stratford Upon Avon, CV37 7EN

Secretary21 March 2002Active
The Coach House, 2 Main Road, Middleton, Cheney, OX17 2ND

Secretary28 April 2008Active
25 Austins Way, Hook Norton, Banbury, OX15 5LQ

Secretary10 October 1994Active
2 Lipscombe Drive, Page Hill, Buckingham, MK18 1UB

Secretary-Active
Countrywide House, 23 West Bar, Banbury, England, OX16 9SA

Director14 April 2008Active
Multstr 4, Gossau, Switzerland,

Director01 April 2001Active
7770 Weinbergstrasse 28, Uberlingen, West Germany, FOREIGN

Director-Active
Mepc Silverstone Park, Innovation Centre, Silversone Park, Silverstone, Towcester, United Kingdom, NN12 8GX

Director25 April 2018Active
Maybachstr 30/2, Friedrichshafen 7990, West Germany, FOREIGN

Director-Active
Hope Cottage 351 North Road, Yate, Bristol, BS37 7LJ

Director15 April 1991Active
Countrywide House, 23 West Bar, Banbury, England, OX16 9SA

Director21 October 2002Active
Mepc Silverstone Park, Innovation Centre, Silversone Park, Silverstone, Towcester, United Kingdom, NN12 8GX

Director15 April 2021Active
Opus Park, Moorfield Road, Guildford, United Kingdom, GU1 1SZ

Director20 February 2015Active
Countrywide House, 23 West Bar, Banbury, England, OX16 9SA

Director-Active
Birkenrain 4, Salem 88682, Germany, FOREIGN

Director14 August 1998Active
5 Merton Way, Kibworth Harcourt, Leicester, LE8 0NU

Director02 December 1996Active
2 Lipscombe Drive, Page Hill, Buckingham, MK18 1UB

Director-Active
13-15 Hillsmere Drive, Narre Warren South 3805, Victoria, Australia,

Director31 October 2003Active
Arndtstr. 6, Koenigstein, Germany,

Director18 April 2003Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-05-24Persons with significant control

Cessation of a person with significant control.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-24Officers

Termination director company with name termination date.

Download
2022-05-16Accounts

Accounts with accounts type dormant.

Download
2021-07-29Capital

Capital statement capital company with date currency figure.

Download
2021-07-29Capital

Legacy.

Download
2021-07-29Insolvency

Legacy.

Download
2021-07-29Resolution

Resolution.

Download
2021-05-13Resolution

Resolution.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Address

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

Download
2019-05-07Accounts

Accounts with accounts type dormant.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Appoint person director company with name date.

Download
2018-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Accounts

Accounts with accounts type dormant.

Download
2017-07-19Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.