UKBizDB.co.uk

NOCHEX LIMITED

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

This company is commonly known as Nochex Limited. The company was founded 24 years ago and was given the registration number 03940921. The firm's registered office is in WOLVERHAMPTON. You can find them at C/o Muras Baker Jones Regent House, Bath Avenue, Wolverhampton, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:NOCHEX LIMITED
Company Number:03940921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:C/o Muras Baker Jones Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Secretary12 January 2006Active
Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director01 October 2008Active
Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director01 January 2001Active
Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director01 February 2010Active
Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director01 January 2001Active
Greenfield Villa, 52 Church Street Gildersome, Leeds, LS27 7AL

Secretary01 January 2001Active
19 Carr Manor Mount, Leeds, LS17 5DG

Secretary07 March 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary06 March 2000Active
Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG

Director01 January 2019Active
41 Gledhow Wood Road, Leeds, LS8 4BZ

Director31 December 2001Active
19 Carr Manor Mount, Leeds, LS17 5DG

Director07 March 2000Active
25 Esmond Gardens, Chiswick, London, W4 1JT

Director01 April 2001Active
8 The Gables, Highthorne Court, Shadwell Lane, Leeds, LS17 8NW

Director07 March 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director06 March 2000Active

People with Significant Control

Mr Rodney Potts
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Muras Baker Jones, Regent House, Wolverhampton, England, WV1 4EG
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type full.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-04-11Address

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

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type full.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type full.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Officers

Appoint person director company with name date.

Download
2018-11-01Accounts

Accounts with accounts type full.

Download
2018-05-01Address

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

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-01Accounts

Accounts with accounts type full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type full.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download
2015-03-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-01Accounts

Accounts with accounts type total exemption small.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.