UKBizDB.co.uk

INSTOX LIMITED

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

This company is commonly known as Instox Limited. The company was founded 30 years ago and was given the registration number 02831837. The firm's registered office is in BIRMINGHAM. You can find them at C/o Mazars Llp, 45 Church Street, Birmingham, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INSTOX LIMITED
Company Number:02831837
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 June 1993
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Mazars Llp, 45 Church Street, Birmingham, B3 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lodge Way House, Lodge Way, Lodge Farm Industrial Estate, Northampton, England, NN5 7UG

Corporate Secretary23 February 2015Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director11 July 2017Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Corporate Director25 September 2015Active
54 Ashlawn Crescent, Solihull, B91 1PS

Secretary07 March 1994Active
Stargate Business Park, Cuckoo Road, Nechells, B7 5SE

Secretary15 August 2005Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary30 June 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 June 1993Active
Withy Close, 52 Lovelace Avenue, Solihull, B91 3JR

Director24 March 1994Active
21 Cowan Drive, Stafford, ST16 3FA

Director07 March 1994Active
11 Coatham Vale, Eaglescliffe, Stockton On Tees, TS16 0RA

Director30 June 1993Active
Long Acre, College Street, Ullusthorpe, LE17 5BU

Director15 August 2005Active
3254 Pointe Hill Cove, Memphis, Tn, Usa,

Director15 August 2005Active
20 Carham Road, Blackburn, BB1 8NX

Director07 March 1994Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, NN5 7UG

Director18 July 2017Active
16, Corndean Meadow, Newdale, Telford, Great Britain, TF3 5ET

Director11 August 2011Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, England, NN5 7UG

Director21 November 2014Active
Stargate Business Park, Cuckoo Road, Nechells, B7 5SE

Director26 October 2012Active
2530 Guilford Court, Germantown, Usa,

Director15 August 2005Active
Stargate Business Park, Cuckoo Road, Nechells, B7 5SE

Director15 August 2005Active
54 Ashlawn Crescent, Solihull, B91 1PS

Director24 March 1994Active
The Garden House, Sion Hill Court, Wolverley, DY10 2YY

Director07 January 2005Active
Lodge Way House, Lodge Way, Harlestone Road, Northampton, United Kingdom, NN5 7UG

Director21 November 2014Active
11, Trevithick Close, Burntwood, WS7 9LB

Director31 December 1999Active

People with Significant Control

Brassware Sales Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lodge Way House, Lodge Way, Northampton, England, NN5 7UG
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
2021-09-29Gazette

Gazette dissolved liquidation.

Download
2021-06-29Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-04-22Address

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

Download
2021-01-11Resolution

Resolution.

Download
2020-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-23Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-09-23Address

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

Download
2020-09-23Address

Change sail address company with new address.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Incorporation

Memorandum articles.

Download
2020-07-09Resolution

Resolution.

Download
2019-12-10Capital

Capital statement capital company with date currency figure.

Download
2019-12-10Insolvency

Legacy.

Download
2019-12-10Capital

Legacy.

Download
2019-12-10Resolution

Resolution.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2018-11-08Officers

Termination director company with name termination date.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-13Officers

Termination director company with name termination date.

Download
2017-10-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Accounts

Accounts with accounts type dormant.

Download
2017-07-19Officers

Appoint person director company with name date.

Download
2017-07-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.