About

Registered Number: 03711350
Date of Incorporation: 11/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Brookdale, 41 Clarence Road, Chesterfield, Derbyshire, S40 1LH

 

Established in 1999, Convertex Ltd have registered office in Derbyshire, it's status at Companies House is "Active". We do not know the number of employees at this company. There are 4 directors listed as Characc Limited, Inns, Margaret, Moss, Christopher, Underwood, Emma Jane for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHARACC LIMITED 28 November 2005 - 1
INNS, Margaret 12 February 1999 11 November 1999 1
MOSS, Christopher 11 November 1999 01 August 2000 1
UNDERWOOD, Emma Jane 01 August 2000 08 August 2003 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 01 April 2020
AA - Annual Accounts 29 May 2019
CS01 - N/A 26 March 2019
MR04 - N/A 08 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 14 April 2016
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 24 February 2010
CH04 - Change of particulars for corporate secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 25 February 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 27 February 2008
AA - Annual Accounts 11 April 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 09 June 2006
363a - Annual Return 21 February 2006
288a - Notice of appointment of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
287 - Change in situation or address of Registered Office 21 February 2006
AA - Annual Accounts 05 July 2005
363a - Annual Return 09 March 2005
AA - Annual Accounts 28 April 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 14 October 2003
288a - Notice of appointment of directors or secretaries 05 September 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 03 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 2001
363s - Annual Return 07 March 2001
395 - Particulars of a mortgage or charge 09 November 2000
AA - Annual Accounts 25 October 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 16 August 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
363s - Annual Return 13 March 2000
288c - Notice of change of directors or secretaries or in their particulars 10 March 2000
395 - Particulars of a mortgage or charge 22 January 2000
225 - Change of Accounting Reference Date 07 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
288b - Notice of resignation of directors or secretaries 25 November 1999
287 - Change in situation or address of Registered Office 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1999
NEWINC - New incorporation documents 11 February 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2000 Fully Satisfied

N/A

Debenture 17 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.