About

Registered Number: 01784485
Date of Incorporation: 19/01/1984 (40 years and 3 months ago)
Company Status: Active
Registered Address: The Old Bakery, 47c Blackborough Road, Reigate, RH2 7BU,

 

Competex Ltd was founded on 19 January 1984, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Fowler, Madeleine Therese is listed as a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWLER, Madeleine Therese 19 January 1984 01 July 2017 1

Filing History

Document Type Date
CS01 - N/A 28 May 2020
AP01 - Appointment of director 24 March 2020
AA - Annual Accounts 31 December 2019
AD01 - Change of registered office address 17 September 2019
CS01 - N/A 02 July 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
AA - Annual Accounts 15 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2018
CS01 - N/A 09 July 2018
PSC04 - N/A 28 December 2017
CH01 - Change of particulars for director 28 December 2017
TM01 - Termination of appointment of director 28 December 2017
AA - Annual Accounts 05 December 2017
MR01 - N/A 30 June 2017
CS01 - N/A 27 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 January 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 05 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 07 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 21 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 28 December 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 26 February 2012
DISS40 - Notice of striking-off action discontinued 11 June 2011
AR01 - Annual Return 10 June 2011
DISS16(SOAS) - N/A 24 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 07 April 2010
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
363a - Annual Return 07 January 2009
363a - Annual Return 11 January 2008
AA - Annual Accounts 07 August 2007
AA - Annual Accounts 23 March 2007
AA - Annual Accounts 15 February 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 29 January 2007
363a - Annual Return 01 March 2006
363s - Annual Return 03 February 2005
363s - Annual Return 10 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 08 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 14 January 2002
363s - Annual Return 26 February 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 09 March 2000
AA - Annual Accounts 26 January 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 02 January 1998
363s - Annual Return 02 January 1998
363s - Annual Return 30 December 1996
AA - Annual Accounts 18 August 1996
363s - Annual Return 24 January 1996
AA - Annual Accounts 08 November 1995
363s - Annual Return 17 January 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 19 January 1994
AA - Annual Accounts 17 June 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 23 December 1992
AA - Annual Accounts 27 April 1992
363s - Annual Return 30 January 1992
AA - Annual Accounts 23 September 1991
363a - Annual Return 31 October 1990
363 - Annual Return 31 October 1990
AA - Annual Accounts 19 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1990
AA - Annual Accounts 29 November 1989
363 - Annual Return 24 May 1989
AA - Annual Accounts 01 August 1988
363 - Annual Return 01 August 1988
363 - Annual Return 05 December 1986
AA - Annual Accounts 16 July 1986
NEWINC - New incorporation documents 19 January 1984

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.