UKBizDB.co.uk

INFLUX MEASUREMENTS LIMITED

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

This company is commonly known as Influx Measurements Limited. The company was founded 25 years ago and was given the registration number 03636204. The firm's registered office is in EASTLEIGH. You can find them at Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:INFLUX MEASUREMENTS LIMITED
Company Number:03636204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Highland House Mayflower Close, Chandlers Ford, Eastleigh, Hampshire, SO53 4AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Silverwood Close, Badger Farm, Winchester, SO22 4QP

Secretary01 January 2001Active
Highland House Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director28 November 2017Active
Highland House Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director22 September 1998Active
Highland House Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director28 November 2017Active
Highland House, Mayflower Close, Chandler's Ford, Eastleigh, United Kingdom, SO53 4AR

Director02 March 2023Active
38 Wentworth Drive, Broadstone, BH18 8EG

Secretary22 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 September 1998Active
Summerstead House, Over Stowey, Bridgwater, TA5 1HA

Director14 July 2000Active
Highland House Mayflower Close, Chandlers Ford, Eastleigh, SO53 4AR

Director13 February 2015Active
15 Water Tower Road, Broadstone, BH18 8LL

Director14 July 2000Active
Highland House,, Mayflower Close, Chandlers Ford, Eastleigh, United Kingdom, SO53 4AR

Director25 October 1999Active
4 Springdale Avenue, Broadstone, BH18 9EU

Director22 September 1998Active
2 Browning Close, Totton, Southampton, SO40 8SN

Director25 October 1999Active

People with Significant Control

Mbt Sensors Developments Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Highland House, Mayflower Close, Eastleigh, England, SO53 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Mark Bernard Towner
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Address:Highland House Mayflower Close, Eastleigh, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Karolyn Towner
Notified on:06 April 2016
Status:Active
Date of birth:February 1951
Nationality:British
Address:Highland House Mayflower Close, Eastleigh, SO53 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Officers

Appoint person director company with name date.

Download
2022-09-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Persons with significant control

Change to a person with significant control.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Persons with significant control

Notification of a person with significant control.

Download
2020-04-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-07Officers

Change person director company with change date.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-05-11Incorporation

Memorandum articles.

Download
2018-03-16Capital

Capital name of class of shares.

Download
2018-03-14Incorporation

Memorandum articles.

Download
2018-03-14Resolution

Resolution.

Download
2017-12-22Capital

Capital cancellation shares.

Download
2017-12-22Capital

Capital cancellation shares.

Download
2017-12-22Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.