UKBizDB.co.uk

INOVEX SYSTEMS LIMITED

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

This company is commonly known as Inovex Systems Limited. The company was founded 24 years ago and was given the registration number 03916745. The firm's registered office is in CORBY. You can find them at Unit 4, 1 Cronin Road Cronin Road, Weldon South Industrial Estate, Corby, . This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:INOVEX SYSTEMS LIMITED
Company Number:03916745
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 4, 1 Cronin Road Cronin Road, Weldon South Industrial Estate, Corby, England, NN18 8AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44 Tymecrosse Gardens, Tymecrosse Gardens, Market Harborough, England, LE16 7US

Secretary01 September 2016Active
1, Robinson Close, Telford Way Industrial Estate, Kettering, England, NN16 8PU

Director13 July 2016Active
Unit 4, 1 Cronin Road, Cronin Road, Weldon South Industrial Estate, Corby, England, NN18 8AQ

Director01 November 2016Active
12 Barn Close, Great Oakley, NN18 8HZ

Secretary15 September 2002Active
Acre Cottage 11 The Woodlands, Market Harborough, LE16 7BW

Secretary01 February 2000Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary31 January 2000Active
12 Barn Close, Great Oakley, NN18 8HZ

Director01 February 2002Active
12 Barn Close, Great Oakley, Corby, NN18 8HZ

Director31 January 2000Active

People with Significant Control

Mr Craig Lee Stapleton
Notified on:01 October 2016
Status:Active
Date of birth:April 1975
Nationality:United Kingdom
Country of residence:England
Address:1, Robinson Close, Kettering, England, NN16 8PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sim Chin Chuan
Notified on:13 July 2016
Status:Active
Date of birth:December 1972
Nationality:Malaysian
Country of residence:Malaysia
Address:39-2 Faber Ria Condo, Jalan Desa Sentosa, Kuala Lumpur, Malaysia, 58100
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-23Persons with significant control

Change to a person with significant control.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Address

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

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Incorporation

Memorandum articles.

Download
2021-05-27Resolution

Resolution.

Download
2021-05-25Capital

Capital allotment shares.

Download
2021-05-25Resolution

Resolution.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Gazette

Gazette filings brought up to date.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Gazette

Gazette notice compulsory.

Download
2019-02-05Accounts

Change account reference date company previous extended.

Download
2018-04-25Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.