UKBizDB.co.uk

NOX WORLDWIDE LIMITED

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

This company is commonly known as Nox Worldwide Limited. The company was founded 4 years ago and was given the registration number 12670132. The firm's registered office is in LEEDS. You can find them at Yorkshire Bank Chambers, 2 Infirmary Street, Leeds, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:NOX WORLDWIDE LIMITED
Company Number:12670132
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Yorkshire Bank Chambers, 2 Infirmary Street, Leeds, England, LS1 2JP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Willows Farm, Willows Green, Chelmsford, England, CM3 1QB

Director13 June 2020Active
23, Bond End, Knaresborough, England, HG5 9AW

Director13 June 2020Active
Yorkshire Bank Chambers, 2 Infirmary Street, Leeds, England, LS1 2JP

Director01 May 2021Active
Flat 1, 24 Leeds Road, Harrogate, England, HG2 8AA

Director13 June 2020Active
Yorkshire Bank Chambers, 2 Infirmary Street, Leeds, England, LS1 2JP

Director08 April 2022Active

People with Significant Control

Mr Michael Francis Geoghegan
Notified on:20 May 2022
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Yorkshire Bank Chambers, 2 Infirmary Street, Leeds, England, LS1 2JP
Nature of control:
  • Ownership of shares 75 to 100 percent
Professor James Donaldson Frame
Notified on:01 May 2021
Status:Active
Date of birth:January 1953
Nationality:English
Country of residence:England
Address:Yorkshire Bank Chambers, 2 Infirmary Street, Leeds, England, LS1 2JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Claire Anne Frame
Notified on:01 May 2021
Status:Active
Date of birth:September 1982
Nationality:British
Country of residence:England
Address:Yorkshire Bank Chambers, 2 Infirmary Street, Leeds, England, LS1 2JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Officers

Termination director company with name termination date.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-10Persons with significant control

Notification of a person with significant control.

Download
2022-06-10Persons with significant control

Cessation of a person with significant control.

Download
2022-04-21Capital

Capital allotment shares.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-08Capital

Capital allotment shares.

Download
2022-04-08Officers

Appoint person director company with name date.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-11-23Officers

Termination director company with name termination date.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-05-29Capital

Capital alter shares subdivision.

Download
2021-05-29Resolution

Resolution.

Download
2021-05-29Incorporation

Memorandum articles.

Download
2021-05-21Capital

Capital variation of rights attached to shares.

Download
2021-05-21Capital

Capital name of class of shares.

Download
2021-05-18Resolution

Resolution.

Download
2021-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-05-10Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.