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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ | Director | 10 November 2020 | Active |
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ | Director | 10 November 2020 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Secretary | 24 June 1993 | Active |
Windle Ashes Farm, Rainford Road, St Helens, WA11 7QE | Secretary | 14 July 1993 | Active |
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ | Secretary | 22 September 2015 | Active |
10, Eastbourne Terrace, London, W2 6LG | Secretary | 18 September 2010 | Active |
10, Eastbourne Terrace, London, W2 6LG | Secretary | 06 September 2013 | Active |
10, Eastbourne Terrace, London, W2 6LG | Secretary | 13 January 2014 | Active |
Eden House, 13 Greenway, Wilmslow, SK9 1LU | Secretary | 14 October 2005 | Active |
10, Eastbourne Terrace, London, W2 6LG | Secretary | 31 December 2009 | Active |
10, Eastbourne Terrace, London, W2 6LG | Director | 01 February 2013 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 24 June 1993 | Active |
9 Cheapside, London, EC2V 6AD | Nominee Director | 24 June 1993 | Active |
Windle Ashes Farm, Rainford Road, St Helens, WA11 7QE | Director | 14 July 1993 | Active |
2 Croft Gardens, Grappenhall Heys, Warrington, WA4 3LH | Director | 05 January 2009 | Active |
49, Wrentham Avenue, London, NW10 3HN | Director | 11 March 2009 | Active |
Killeely More, Kilcolgan, Ireland, IRISH | Director | 05 December 2003 | Active |
14 Didsbury Park, Manchester, M20 5LJ | Director | 16 December 2006 | Active |
10, Eastbourne Terrace, London, W2 6LG | Director | 22 April 2015 | Active |
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ | Director | 14 December 2018 | Active |
The Old Vicarage Stanley Road, Knutsford, WA16 0DJ | Director | 14 July 1993 | Active |
The Orchard, 12 Burford Lane, Lymm, WA13 0SE | Director | 01 April 2003 | Active |
Kerslake, Nightingale Avenue, West Horsley, KT24 6PB | Director | 29 May 2009 | Active |
Unit C1 Antura, Bond Close, Basingstoke, United Kingdom, RG24 8PZ | Director | 29 September 2015 | Active |
10, Eastbourne Terrace, London, W2 6LG | Director | 06 September 2013 | Active |
Eden House, 13 Greenway, Wilmslow, SK9 1LU | Director | 07 December 2006 | Active |
19, Hazelewell Road, Putney, London, SW15 6GT | Director | 22 October 2004 | Active |
Holbrook House, C/O Volex Plc, 34-38 Hill Rise, Richmond, England, TW10 6UA | Director | 31 March 2013 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type full. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-15 | Accounts | Accounts with accounts type full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-20 | Capital | Capital allotment shares. | Download |
2022-05-12 | Resolution | Resolution. | Download |
2022-02-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-26 | Capital | Capital allotment shares. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Accounts | Accounts with accounts type full. | Download |
2021-01-15 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-17 | Officers | Termination director company with name termination date. | Download |
2020-11-17 | Officers | Termination secretary company with name termination date. | Download |
2020-11-15 | Officers | Appoint person director company with name date. | Download |
2020-11-15 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.