UKBizDB.co.uk

VOLEX GROUP HOLDINGS LIMITED

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

This company is commonly known as Volex Group Holdings Limited. The company was founded 30 years ago and was given the registration number 02830102. The firm's registered office is in BASINGSTOKE. You can find them at Unit C1 Antura, Bond Close, Basingstoke, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:VOLEX GROUP HOLDINGS LIMITED
Company Number:02830102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 1993
End of financial year:02 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit C1 Antura, Bond Close, Basingstoke, Hampshire, United Kingdom, RG24 8PZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ

Director10 November 2020Active
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ

Director10 November 2020Active
9 Cheapside, London, EC2V 6AD

Nominee Secretary24 June 1993Active
Windle Ashes Farm, Rainford Road, St Helens, WA11 7QE

Secretary14 July 1993Active
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ

Secretary22 September 2015Active
10, Eastbourne Terrace, London, W2 6LG

Secretary18 September 2010Active
10, Eastbourne Terrace, London, W2 6LG

Secretary06 September 2013Active
10, Eastbourne Terrace, London, W2 6LG

Secretary13 January 2014Active
Eden House, 13 Greenway, Wilmslow, SK9 1LU

Secretary14 October 2005Active
10, Eastbourne Terrace, London, W2 6LG

Secretary31 December 2009Active
10, Eastbourne Terrace, London, W2 6LG

Director01 February 2013Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 June 1993Active
9 Cheapside, London, EC2V 6AD

Nominee Director24 June 1993Active
Windle Ashes Farm, Rainford Road, St Helens, WA11 7QE

Director14 July 1993Active
2 Croft Gardens, Grappenhall Heys, Warrington, WA4 3LH

Director05 January 2009Active
49, Wrentham Avenue, London, NW10 3HN

Director11 March 2009Active
Killeely More, Kilcolgan, Ireland, IRISH

Director05 December 2003Active
14 Didsbury Park, Manchester, M20 5LJ

Director16 December 2006Active
10, Eastbourne Terrace, London, W2 6LG

Director22 April 2015Active
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ

Director14 December 2018Active
The Old Vicarage Stanley Road, Knutsford, WA16 0DJ

Director14 July 1993Active
The Orchard, 12 Burford Lane, Lymm, WA13 0SE

Director01 April 2003Active
Kerslake, Nightingale Avenue, West Horsley, KT24 6PB

Director29 May 2009Active
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ

Director29 September 2015Active
10, Eastbourne Terrace, London, W2 6LG

Director06 September 2013Active
Eden House, 13 Greenway, Wilmslow, SK9 1LU

Director07 December 2006Active
19, Hazelewell Road, Putney, London, SW15 6GT

Director22 October 2004Active
Holbrook House, C/O Volex Plc, 34-38 Hill Rise, Richmond, England, TW10 6UA

Director31 March 2013Active

People with Significant Control

Volex Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit C1 Antura, Bond Close, Basingstoke, England, RG24 8PZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-20Capital

Capital allotment shares.

Download
2022-05-12Resolution

Resolution.

Download
2022-02-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Capital

Capital allotment shares.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type full.

Download
2021-01-22Accounts

Accounts with accounts type full.

Download
2021-01-15Officers

Termination director company with name termination date.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-30Mortgage

Mortgage satisfy charge full.

Download
2020-11-17Officers

Termination director company with name termination date.

Download
2020-11-17Officers

Termination secretary company with name termination date.

Download
2020-11-15Officers

Appoint person director company with name date.

Download
2020-11-15Officers

Appoint person director company with name date.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.