This company is commonly known as Inex Microtechnology Limited. The company was founded 11 years ago and was given the registration number 08268426. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Herschel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear. This company's SIC code is 26110 - Manufacture of electronic components.
Name | : | INEX MICROTECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 08268426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 October 2012 |
Industry Codes | : |
|
Registered Address | : | Herschel Annex, Kings Road, Newcastle Upon Tyne, Tyne & Wear, NE1 7RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Corporate Secretary | 25 October 2012 | Active |
Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF | Director | 10 February 2022 | Active |
Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF | Director | 10 February 2022 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 25 October 2012 | Active |
Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF | Director | 28 March 2014 | Active |
Herschel Annex, Kings Road, Newcastle Upon Tyne, England, NE1 7RU | Director | 28 March 2014 | Active |
Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF | Director | 28 March 2014 | Active |
Andrew Stuart Noel Stokes | ||
Notified on | : | 15 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF |
Nature of control | : |
|
Mr Charles Peter Judge | ||
Notified on | : | 05 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF |
Nature of control | : |
|
Mr Richard Jonathan Neal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF |
Nature of control | : |
|
Mr Anthony William Leonard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Time Central, 32 Gallowgate, Newcastle Upon Tyne, England, NE1 4BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Officers | Termination director company with name termination date. | Download |
2022-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-07 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-02-17 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2022-01-07 | Address | Change registered office address company with date old address new address. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-30 | Accounts | Change account reference date company previous extended. | Download |
2020-12-18 | Resolution | Resolution. | Download |
2020-12-18 | Incorporation | Memorandum articles. | Download |
2020-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.