This company is commonly known as Instrux Limited. The company was founded 9 years ago and was given the registration number 09184696. The firm's registered office is in BRIDGNORTH. You can find them at 7 Cedar Close, Alveley, Bridgnorth, Shropshire. This company's SIC code is 74902 - Quantity surveying activities.
Name | : | INSTRUX LIMITED |
---|---|---|
Company Number | : | 09184696 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 2014 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Cedar Close, Alveley, Bridgnorth, Shropshire, WV15 6JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Cedar Close, Aveley, Bridgnorth, England, WV15 6JY | Director | 10 October 2017 | Active |
7 Cedar Close, Alveley, Bridgnorth, England, WV15 6JY | Director | 21 August 2014 | Active |
Mr Thomas Leslie Broadway | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Cedar Close, Aveley, Bridgnorth, England, WV15 6JY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-07 | Gazette | Gazette dissolved voluntary. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-22 | Gazette | Gazette notice voluntary. | Download |
2021-06-10 | Dissolution | Dissolution application strike off company. | Download |
2021-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-03-25 | Accounts | Change account reference date company previous extended. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-19 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Officers | Appoint person director company with name date. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-06 | Accounts | Change account reference date company current shortened. | Download |
2016-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-01-29 | Capital | Capital name of class of shares. | Download |
2016-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.