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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 02 March 2007 | Active |
Associated British Foods Plc, Group Secretarial Department, Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Director | 21 February 2018 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 20 January 2021 | Active |
2, Forge Way, Billingshurst, RH14 9LL | Secretary | 25 April 1991 | Active |
61 Blandford Road, London, W4 1EA | Secretary | - | Active |
Vine Cottage, Upper Up, South Cerney, Cirencester, GL7 5US | Secretary | 29 November 1996 | Active |
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY | Secretary | 02 March 2007 | Active |
20 Norham Road, Oxford, OX2 6SF | Director | 09 October 1992 | Active |
36 Rokeby House, Lochinvar Street, London, SW12 8PX | Director | 09 February 1994 | Active |
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 | Director | 09 April 1997 | Active |
12 Charterhouse Square, London, EC1M 6AX | Director | - | Active |
Blossomfields, Exhall, Warwickshire, B49 6EA | Director | 18 March 2003 | Active |
1 Couzens Close, Chipping Sodbury, Bristol, BS17 6BT | Director | 26 August 1993 | Active |
5 Newtown Lane, Verwood, BH31 6JD | Director | 25 April 2002 | Active |
Bishops Cottage, Frogham, Fordingbridge, SP6 2HT | Director | 26 August 1993 | Active |
164 Blagreaves Lane, Littleover, DE23 7PX | Director | 26 August 1993 | Active |
30 Druid Stoke Avenue, Stoke Bishop, Bristol, BS9 1DD | Director | 16 June 1994 | Active |
11 Hartlea Avenue, Darlington, DL1 3NE | Director | 18 March 2003 | Active |
Slade House School Lane, Ticknall, Derby, DE73 1JW | Director | - | Active |
4 Walsingham Drive, Corby Glen, Grantham, NG33 4TA | Director | 02 March 2007 | Active |
2 Manor Farm Drive, Sutton Benger, Chippenham, SN15 4RW | Director | - | Active |
24 Swallow Hill, Thurlby, PE10 0JB | Director | 24 July 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-12 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-06 | Officers | Change person director company with change date. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-22 | Officers | Termination secretary company with name termination date. | Download |
2022-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Officers | Appoint person secretary company with name date. | Download |
2021-01-05 | Officers | Termination secretary company with name termination date. | Download |
2020-06-24 | Officers | Change person director company with change date. | Download |
2020-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2018-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-16 | Officers | Termination director company with name termination date. | Download |
2018-03-16 | Officers | Appoint person director company with name date. | Download |
2017-10-10 | Resolution | Resolution. | Download |
2017-10-10 | Change of name | Change of name notice. | Download |
2017-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.