UKBizDB.co.uk

IDX LIMITED

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

This company is commonly known as Idx Limited. The company was founded 26 years ago and was given the registration number 03543979. The firm's registered office is in WALSALL. You can find them at 7 Lion Industrial Park, Northgate Way, Walsall, West Midlands. This company's SIC code is 13990 - Manufacture of other textiles n.e.c..

Company Information

Name:IDX LIMITED
Company Number:03543979
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 1998
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 13990 - Manufacture of other textiles n.e.c.
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:7 Lion Industrial Park, Northgate Way, Walsall, West Midlands, WS9 8RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Lion Industrial Park, Northgate Way, Walsall, WS9 8RL

Director16 June 2021Active
7, Lion Industrial Park, Northgate Way, Walsall, United Kingdom, WS9 8RL

Director01 May 2009Active
66 Herbert Road, Aldridge, Walsall, WS9 8UP

Secretary09 July 1998Active
66 Herbert Road, Aldridge, Walsall, WS9 8UP

Secretary10 December 2000Active
66 Herbert Road, Aldridge, Walsall, WS9 8UP

Secretary09 April 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 April 1998Active
Hawks Ridge 54 Charlemont Road, Walsall, WS5 3NQ

Director04 May 2005Active
20 Millbrook Drive, Shenstone, Lichfield, WS14 0JL

Director09 April 1998Active
77 Elkington Street, Coventry, CV6 7GH

Director26 June 1998Active

People with Significant Control

Mr James Paul Hadley
Notified on:21 January 2022
Status:Active
Date of birth:January 1996
Nationality:English
Country of residence:England
Address:7, Lion Industrial Park, Walsall, England, WS9 8RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Terence Hadley
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:English
Address:7, Lion Industrial Park, Walsall, WS9 8RL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2023-01-26Persons with significant control

Change to a person with significant control.

Download
2023-01-26Persons with significant control

Cessation of a person with significant control.

Download
2022-12-02Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Capital

Capital allotment shares.

Download
2022-06-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Incorporation

Memorandum articles.

Download
2022-02-09Resolution

Resolution.

Download
2022-02-04Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Persons with significant control

Change to a person with significant control.

Download
2022-02-04Capital

Capital allotment shares.

Download
2022-02-04Persons with significant control

Notification of a person with significant control.

Download
2021-07-23Officers

Change person director company with change date.

Download
2021-06-16Officers

Appoint person director company with name date.

Download
2021-04-06Persons with significant control

Change to a person with significant control.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.