About

Registered Number: 05768994
Date of Incorporation: 04/04/2006 (18 years ago)
Company Status: Active
Registered Address: 15 Ellerbeck Court, Stokesley Business Park, Stokesley, North Yorkshire, TS9 5PT

 

Analox Military Systems Ltd was registered on 04 April 2006 and has its registered office in Stokesley, North Yorkshire, it has a status of "Active". We do not know the number of employees at the business. There are 5 directors listed as Harbottle, Alan, Lewis, William Mark, Minto, Simon Andrew, Pigg, Kathryn Victoria, Cleeton, Frances Carney for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARBOTTLE, Alan 04 November 2006 - 1
LEWIS, William Mark 07 November 2006 - 1
MINTO, Simon Andrew 04 November 2006 - 1
PIGG, Kathryn Victoria 08 November 2012 - 1
CLEETON, Frances Carney 25 May 2007 24 November 2009 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
CH01 - Change of particulars for director 02 January 2020
AA - Annual Accounts 22 August 2019
CS01 - N/A 26 July 2019
CH01 - Change of particulars for director 09 January 2019
CH01 - Change of particulars for director 09 January 2019
CS01 - N/A 27 July 2018
AA - Annual Accounts 25 July 2018
MR01 - N/A 11 April 2018
CS01 - N/A 07 August 2017
AA - Annual Accounts 21 July 2017
CS01 - N/A 08 August 2016
CH01 - Change of particulars for director 08 August 2016
AA - Annual Accounts 07 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 18 August 2015
CH01 - Change of particulars for director 29 April 2015
AA - Annual Accounts 02 September 2014
AR01 - Annual Return 25 July 2014
AUD - Auditor's letter of resignation 20 December 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 22 August 2013
AP01 - Appointment of director 04 December 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH03 - Change of particulars for secretary 30 July 2012
CH01 - Change of particulars for director 30 July 2012
CH01 - Change of particulars for director 30 July 2012
AD01 - Change of registered office address 15 June 2012
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 09 May 2011
AR01 - Annual Return 05 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 August 2010
CH01 - Change of particulars for director 05 August 2010
CH01 - Change of particulars for director 05 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 August 2010
AUD - Auditor's letter of resignation 16 July 2010
AA - Annual Accounts 29 April 2010
CERTNM - Change of name certificate 02 March 2010
RESOLUTIONS - N/A 19 February 2010
TM01 - Termination of appointment of director 27 November 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 08 July 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 08 August 2008
288c - Notice of change of directors or secretaries or in their particulars 08 August 2008
287 - Change in situation or address of Registered Office 28 January 2008
225 - Change of Accounting Reference Date 18 January 2008
363s - Annual Return 03 August 2007
AA - Annual Accounts 14 June 2007
RESOLUTIONS - N/A 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 2007
CERTNM - Change of name certificate 05 June 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
363a - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
NEWINC - New incorporation documents 04 April 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 April 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.