About

Registered Number: 01072545
Date of Incorporation: 19/09/1972 (51 years and 7 months ago)
Company Status: Active
Registered Address: Cotswold Business Village, London Road, Moreton-In-Marsh, Gloucestershire, GL56 0JQ

 

Confex Ltd was registered on 19 September 1972 and are based in Moreton-In-Marsh, Gloucestershire, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GITTINS, Thomas Richard 25 June 2019 - 1
LOFFET, James Alexander 21 May 2013 - 1
WHITE, Nicola Juliet 01 July 2003 - 1
LOFFET, Julien Florent N/A 12 March 2013 1
LUMLEY, Sidney Squires N/A 02 July 1997 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
CS01 - N/A 19 March 2020
AA - Annual Accounts 03 December 2019
AA01 - Change of accounting reference date 25 September 2019
AA - Annual Accounts 16 September 2019
AA - Annual Accounts 16 September 2019
OC - Order of Court 09 September 2019
AP01 - Appointment of director 25 June 2019
AAMD - Amended Accounts 24 May 2019
AAMD - Amended Accounts 24 May 2019
CS01 - N/A 14 March 2019
CS01 - N/A 14 March 2018
CS01 - N/A 16 March 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 19 March 2015
RESOLUTIONS - N/A 17 October 2014
SH01 - Return of Allotment of shares 17 October 2014
SH08 - Notice of name or other designation of class of shares 17 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 08 October 2013
AA - Annual Accounts 03 October 2013
AA01 - Change of accounting reference date 04 July 2013
AA - Annual Accounts 07 June 2013
AP01 - Appointment of director 21 May 2013
AP01 - Appointment of director 21 May 2013
TM01 - Termination of appointment of director 21 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 27 March 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 22 March 2011
RESOLUTIONS - N/A 11 August 2010
CC01 - Notice of restriction on the company's articles 11 August 2010
RESOLUTIONS - N/A 03 June 2010
SH08 - Notice of name or other designation of class of shares 03 June 2010
SH01 - Return of Allotment of shares 03 June 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 07 April 2010
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 30 June 2009
395 - Particulars of a mortgage or charge 23 May 2009
363a - Annual Return 17 March 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 May 2008
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 May 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 15 March 2004
288a - Notice of appointment of directors or secretaries 07 August 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 09 March 2003
AA - Annual Accounts 02 July 2002
363s - Annual Return 14 March 2002
395 - Particulars of a mortgage or charge 31 July 2001
287 - Change in situation or address of Registered Office 27 June 2001
AA - Annual Accounts 26 June 2001
363s - Annual Return 16 March 2001
288c - Notice of change of directors or secretaries or in their particulars 12 July 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 05 May 1999
288c - Notice of change of directors or secretaries or in their particulars 22 April 1999
363s - Annual Return 19 March 1999
363a - Annual Return 24 July 1998
AA - Annual Accounts 02 July 1998
288a - Notice of appointment of directors or secretaries 03 June 1998
395 - Particulars of a mortgage or charge 28 July 1997
RESOLUTIONS - N/A 23 July 1997
RESOLUTIONS - N/A 20 July 1997
169 - Return by a company purchasing its own shares 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 06 February 1997
RESOLUTIONS - N/A 17 July 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 17 January 1996
AA - Annual Accounts 07 April 1995
363s - Annual Return 20 March 1995
363s - Annual Return 15 March 1994
AA - Annual Accounts 17 February 1994
363s - Annual Return 19 March 1993
AA - Annual Accounts 21 January 1993
288 - N/A 18 January 1993
AA - Annual Accounts 11 June 1992
363s - Annual Return 14 April 1992
AA - Annual Accounts 06 April 1991
363a - Annual Return 06 April 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 01 October 1990
AA - Annual Accounts 11 December 1989
363 - Annual Return 11 December 1989
CERTNM - Change of name certificate 16 December 1988
AA - Annual Accounts 11 October 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 12 November 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 06 February 2012 Outstanding

N/A

Debenture 22 May 2009 Outstanding

N/A

Legal mortgage 23 July 2001 Outstanding

N/A

Debenture 15 July 1997 Outstanding

N/A

Legal charge 17 July 1985 Fully Satisfied

N/A

Charge 10 April 1984 Outstanding

N/A

Mortgage 06 November 1979 Fully Satisfied

N/A

Floating charge 08 June 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.