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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG | Secretary | 12 January 2006 | Active |
Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG | Director | 01 October 2008 | Active |
Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG | Director | 01 January 2001 | Active |
Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG | Director | 01 February 2010 | Active |
Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG | Director | 01 January 2001 | Active |
Greenfield Villa, 52 Church Street Gildersome, Leeds, LS27 7AL | Secretary | 01 January 2001 | Active |
19 Carr Manor Mount, Leeds, LS17 5DG | Secretary | 07 March 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 06 March 2000 | Active |
Muras Baker Jones, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG | Director | 01 January 2019 | Active |
41 Gledhow Wood Road, Leeds, LS8 4BZ | Director | 31 December 2001 | Active |
19 Carr Manor Mount, Leeds, LS17 5DG | Director | 07 March 2000 | Active |
25 Esmond Gardens, Chiswick, London, W4 1JT | Director | 01 April 2001 | Active |
8 The Gables, Highthorne Court, Shadwell Lane, Leeds, LS17 8NW | Director | 07 March 2000 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 06 March 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-04 | Accounts | Accounts with accounts type full. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Address | Change registered office address company with date old address new address. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-04 | Officers | Appoint person director company with name date. | Download |
2018-11-01 | Accounts | Accounts with accounts type full. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-01 | Accounts | Accounts with accounts type full. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-09 | Accounts | Accounts with accounts type full. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.