This company is commonly known as Janex Limited. The company was founded 31 years ago and was given the registration number SC141253. The firm's registered office is in FALKIRK. You can find them at Unit 8, Callendar Park, Falkirk, . This company's SIC code is 25120 - Manufacture of doors and windows of metal.
Name | : | JANEX LIMITED |
---|---|---|
Company Number | : | SC141253 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 November 1992 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | Unit 8, Callendar Park, Falkirk, FK1 1XR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 8, Callendar Business Park, Callendar Road, Falkirk, Scotland, FK1 1XR | Director | 17 May 2021 | Active |
Unit 8, Callendar Business Park, Callendar Road, Falkirk, Scotland, FK1 1XR | Director | 27 February 2018 | Active |
Unit 8, Callendar Business Park, Callendar Road, Falkirk, Scotland, FK1 1XR | Director | 13 August 2013 | Active |
Unit 8, Callendar Park, Falkirk, FK1 1XR | Secretary | 07 June 2011 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Corporate Nominee Secretary | 16 November 1992 | Active |
Nether Parkley Lodge, Manse Road, Linlithgow, EH49 6AP | Director | 27 April 1994 | Active |
Unit 8, Callendar Business Park, Callendar Road, Falkirk, Scotland, FK1 1XR | Director | 13 August 2013 | Active |
Unit 8, Callendar Business Park, Callendar Road, Falkirk, Scotland, FK1 1XR | Director | 13 August 2013 | Active |
Fane View House 16 Byron Terrace, Houghton Le Spring, DH5 8LL | Director | 01 January 1998 | Active |
Unit 8, Callendar Park, Falkirk, Scotland, FK1 1XR | Director | 09 July 2016 | Active |
Westbrae Cottage, Gartmore, Stirling, FK8 3RJ | Director | 17 August 1995 | Active |
Unit 8, Callendar Park, Falkirk, FK1 1XR | Director | 31 October 2016 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Nominee Director | 16 November 1992 | Active |
Unit 8, Callendar Park, Falkirk, FK1 1XR | Director | 07 June 2011 | Active |
4 Gauze Court, Boness, EH51 9UH | Director | 27 April 1994 | Active |
Glettefjell 6, Sandnes, Norway, FOREIGN | Director | 16 November 1992 | Active |
Unit 8, Callendar Park, Falkirk, Scotland, FK1 1XR | Director | 23 June 2017 | Active |
Leidlandsvn.19, N-4370 Egersund, Norway, | Director | 16 November 1992 | Active |
Unit 8, Callendar Business Park, Callendar Road, Falkirk, Scotland, FK1 1XR | Director | 09 July 2016 | Active |
Unit 8, Callendar Business Park, Callendar Road, Falkirk, Scotland, FK1 1XR | Director | 13 August 2013 | Active |
Tighnabruaich, Gordon, TD3 6JZ | Director | 01 January 2000 | Active |
Uab Norvetuva | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Lithuania |
Address | : | Senamiescio A. 6-3, Lt-90162, Plunge, Lithuania, |
Nature of control | : |
|
Mrs Sandra Margaret Mcniven | ||
Notified on | : | 30 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | Scotland |
Address | : | Unit 8, Callendar Business Park, Falkirk, Scotland, FK1 1XR |
Nature of control | : |
|
Mr Jan Petter Rasmussen | ||
Notified on | : | 28 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | Lithuanian |
Country of residence | : | Scotland |
Address | : | Unit 8 Callendar Park, Falkirk, Scotland, FK1 1XR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-23 | Address | Change registered office address company with date old address new address. | Download |
2024-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-10 | Officers | Termination director company with name termination date. | Download |
2021-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-03 | Officers | Change person director company with change date. | Download |
2021-05-17 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-20 | Officers | Change person director company with change date. | Download |
2020-12-20 | Officers | Change person director company with change date. | Download |
2020-12-20 | Officers | Change person director company with change date. | Download |
2020-12-20 | Address | Change registered office address company with date old address new address. | Download |
2020-02-24 | Capital | Capital allotment shares. | Download |
2020-02-24 | Resolution | Resolution. | Download |
2020-02-10 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.