UKBizDB.co.uk

INVESTEX GROUP LIMITED

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

This company is commonly known as Investex Group Limited. The company was founded 7 years ago and was given the registration number 10349596. The firm's registered office is in CHESHUNT. You can find them at 167 Turners Hill, , Cheshunt, Hertfordshire. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:INVESTEX GROUP LIMITED
Company Number:10349596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 2016
End of financial year:16 January 2024
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:167 Turners Hill, Cheshunt, Hertfordshire, United Kingdom, EN8 9BH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director27 August 2016Active
Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, IG6 3TU

Director27 August 2016Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director27 August 2016Active

People with Significant Control

Fd Secretarial Ltd
Notified on:27 August 2016
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Nicholas Neumann
Notified on:27 August 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Recovery House, Hainault Business Park, Ilford, IG6 3TU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Daniel Mark Neumann
Notified on:27 August 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:Recovery House, Hainault Business Park, Ilford, IG6 3TU
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-30Accounts

Change account reference date company previous shortened.

Download
2024-01-24Address

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

Download
2024-01-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-01-24Resolution

Resolution.

Download
2024-01-24Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-11-02Accounts

Accounts with accounts type dormant.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Persons with significant control

Cessation of a person with significant control.

Download
2018-05-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-10Accounts

Change account reference date company current extended.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-09-11Persons with significant control

Notification of a person with significant control.

Download
2017-05-22Officers

Termination director company with name termination date.

Download
2016-08-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.