UKBizDB.co.uk

NOMIX LIMITED

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

This company is commonly known as Nomix Limited. The company was founded 41 years ago and was given the registration number 01688928. The firm's registered office is in LONDON. You can find them at Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NOMIX LIMITED
Company Number:01688928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1982
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Associated British Foods Plc Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director02 March 2007Active
Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director21 February 2018Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary20 January 2021Active
2, Forge Way, Billingshurst, RH14 9LL

Secretary25 April 1991Active
61 Blandford Road, London, W4 1EA

Secretary-Active
Vine Cottage, Upper Up, South Cerney, Cirencester, GL7 5US

Secretary29 November 1996Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary02 March 2007Active
20 Norham Road, Oxford, OX2 6SF

Director09 October 1992Active
36 Rokeby House, Lochinvar Street, London, SW12 8PX

Director09 February 1994Active
2 Eden Park Close, Batheaston, Bath, BA1 7JB

Director-Active
64 Brins Close, Stoke Gifford, Bristol, BS34 8XU

Director-Active
14a Parrys Lane, Stoke Bishop, Bristol, BS9 1AA

Director-Active
Madliefgeshof No 8-1960, Sterrebeck, Belgium, FOREIGN

Director-Active
Vine Cottage, Upper Up, South Cerney, Cirencester, GL7 5US

Director09 April 1997Active
12 Charterhouse Square, London, EC1M 6AX

Director-Active
Blossomfields, Exhall, Warwickshire, B49 6EA

Director18 March 2003Active
1 Couzens Close, Chipping Sodbury, Bristol, BS17 6BT

Director26 August 1993Active
5 Newtown Lane, Verwood, BH31 6JD

Director25 April 2002Active
Bishops Cottage, Frogham, Fordingbridge, SP6 2HT

Director26 August 1993Active
164 Blagreaves Lane, Littleover, DE23 7PX

Director26 August 1993Active
30 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD

Director16 June 1994Active
11 Hartlea Avenue, Darlington, DL1 3NE

Director18 March 2003Active
Slade House School Lane, Ticknall, Derby, DE73 1JW

Director-Active
4 Walsingham Drive, Corby Glen, Grantham, NG33 4TA

Director02 March 2007Active
2 Manor Farm Drive, Sutton Benger, Chippenham, SN15 4RW

Director-Active
24 Swallow Hill, Thurlby, PE10 0JB

Director24 July 2007Active

People with Significant Control

Frontier Agriculture Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Associated British Foods Plc, Group Secretarial Department, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-04-08Accounts

Accounts with accounts type dormant.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type dormant.

Download
2023-01-06Officers

Change person director company with change date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type dormant.

Download
2021-01-21Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-06-24Officers

Change person director company with change date.

Download
2020-06-22Accounts

Accounts with accounts type dormant.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Accounts

Accounts with accounts type dormant.

Download
2019-03-26Officers

Change person director company with change date.

Download
2018-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type dormant.

Download
2018-03-16Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2017-10-10Resolution

Resolution.

Download
2017-10-10Change of name

Change of name notice.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2017-03-28Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.