UKBizDB.co.uk

ECONOMIX LIMITED

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

This company is commonly known as Economix Limited. The company was founded 27 years ago and was given the registration number 03282662. The firm's registered office is in LICHFIELD. You can find them at Hanover Court, 5 Queen Street, Lichfield, Staffordshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ECONOMIX LIMITED
Company Number:03282662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1996
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Hanover Court, 5 Queen Street, Lichfield, Staffordshire, WS13 6QD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Church Lane, Shuttington, Tamworth, United Kingdom, B79 0EB

Secretary15 October 2001Active
6 Church Lane, Shuttington, Tamworth, United Kingdom, B79 0EB

Director12 February 1997Active
86 Woolacombe Road, Liverpool, L16 9JQ

Secretary22 November 1996Active
Ash House Bank Top, Acton Trussell, Stafford, ST17 0RH

Secretary01 March 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 November 1996Active
31 Old Town Lane, Freshfields, L37 3HJ

Director22 November 1996Active
Ash House Bank Top, Acton Trussell, Stafford, ST17 0RH

Director01 March 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 November 1996Active

People with Significant Control

Mr Brian Alan Frost
Notified on:06 April 2016
Status:Active
Date of birth:February 1949
Nationality:British
Country of residence:United Kingdom
Address:6 Church Lane, Shuttington, Tamworth, United Kingdom, B79 0EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-18Dissolution

Dissolution application strike off company.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-07-26Persons with significant control

Change to a person with significant control.

Download
2021-07-19Officers

Change person secretary company with change date.

Download
2021-07-19Officers

Change person director company with change date.

Download
2021-07-19Address

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

Download
2020-12-07Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-08-01Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Gazette

Gazette filings brought up to date.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-23Gazette

Gazette notice compulsory.

Download
2016-02-12Officers

Change person director company with change date.

Download
2015-08-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.