About

Registered Number: 04586853
Date of Incorporation: 11/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS

 

Contex Uk Ltd was registered on 11 November 2002 and are based in Derby, it's status at Companies House is "Active". This organisation has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the Contex Uk Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 11 November 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 16 November 2017
AA - Annual Accounts 08 March 2017
CS01 - N/A 18 November 2016
TM02 - Termination of appointment of secretary 09 November 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 21 December 2015
CH03 - Change of particulars for secretary 21 December 2015
CH01 - Change of particulars for director 18 December 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 08 January 2015
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 15 March 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 13 September 2010
AA01 - Change of accounting reference date 16 August 2010
AD01 - Change of registered office address 27 April 2010
AD01 - Change of registered office address 12 January 2010
AR01 - Annual Return 08 January 2010
AD01 - Change of registered office address 01 December 2009
AA - Annual Accounts 03 November 2009
395 - Particulars of a mortgage or charge 14 January 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 17 July 2008
CERTNM - Change of name certificate 01 May 2008
363a - Annual Return 13 November 2007
AA - Annual Accounts 09 November 2007
363a - Annual Return 12 December 2006
395 - Particulars of a mortgage or charge 24 November 2006
AA - Annual Accounts 03 October 2006
395 - Particulars of a mortgage or charge 21 July 2006
395 - Particulars of a mortgage or charge 04 July 2006
287 - Change in situation or address of Registered Office 19 June 2006
287 - Change in situation or address of Registered Office 22 May 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 11 May 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 01 October 2004
287 - Change in situation or address of Registered Office 18 March 2004
363s - Annual Return 20 February 2004
288b - Notice of resignation of directors or secretaries 10 January 2004
288a - Notice of appointment of directors or secretaries 10 January 2004
225 - Change of Accounting Reference Date 03 December 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
NEWINC - New incorporation documents 11 November 2002

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 09 January 2009 Outstanding

N/A

Legal charge 22 November 2006 Outstanding

N/A

Charge of deposit 11 July 2006 Outstanding

N/A

Debenture 26 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.