Established in 2000, Inox Equip Ltd have registered office in Epsom, it has a status of "Active". This organisation has 4 directors listed as Private Business And Tax Services Ltd, Kendall, Mark Anthony, Pirona, Gabriel Joseph, Wyles, David Riches. Currently we aren't aware of the number of employees at the the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENDALL, Mark Anthony | 01 January 2001 | 05 February 2019 | 1 |
PIRONA, Gabriel Joseph | 21 July 2017 | 31 March 2018 | 1 |
WYLES, David Riches | 04 May 2000 | 06 April 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PRIVATE BUSINESS AND TAX SERVICES LTD | 08 June 2001 | 18 November 2003 | 1 |
Document Type | Date | |
---|---|---|
AGREEMENT2 - N/A | 11 August 2020 | |
TM01 - Termination of appointment of director | 31 July 2020 | |
CS01 - N/A | 29 July 2020 | |
GUARANTEE2 - N/A | 24 June 2020 | |
AGREEMENT2 - N/A | 22 June 2020 | |
RESOLUTIONS - N/A | 05 June 2020 | |
RESOLUTIONS - N/A | 30 May 2020 | |
AA - Annual Accounts | 09 April 2020 | |
AA01 - Change of accounting reference date | 02 April 2020 | |
DISS40 - Notice of striking-off action discontinued | 01 April 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 March 2020 | |
CS01 - N/A | 01 August 2019 | |
AA - Annual Accounts | 17 April 2019 | |
AP01 - Appointment of director | 05 February 2019 | |
AP01 - Appointment of director | 05 February 2019 | |
TM01 - Termination of appointment of director | 05 February 2019 | |
TM01 - Termination of appointment of director | 05 February 2019 | |
AA01 - Change of accounting reference date | 12 October 2018 | |
CS01 - N/A | 15 August 2018 | |
AA - Annual Accounts | 03 May 2018 | |
TM01 - Termination of appointment of director | 03 April 2018 | |
MR04 - N/A | 23 December 2017 | |
TM01 - Termination of appointment of director | 11 December 2017 | |
RESOLUTIONS - N/A | 03 November 2017 | |
SH08 - Notice of name or other designation of class of shares | 03 November 2017 | |
AD01 - Change of registered office address | 31 October 2017 | |
AD01 - Change of registered office address | 31 October 2017 | |
CS01 - N/A | 29 August 2017 | |
SH03 - Return of purchase of own shares | 09 August 2017 | |
RP04CS01 - N/A | 08 August 2017 | |
RESOLUTIONS - N/A | 02 August 2017 | |
SH06 - Notice of cancellation of shares | 01 August 2017 | |
PSC07 - N/A | 26 July 2017 | |
PSC07 - N/A | 26 July 2017 | |
PSC02 - N/A | 26 July 2017 | |
AD01 - Change of registered office address | 25 July 2017 | |
AP01 - Appointment of director | 25 July 2017 | |
AP01 - Appointment of director | 25 July 2017 | |
TM02 - Termination of appointment of secretary | 25 July 2017 | |
MR04 - N/A | 03 July 2017 | |
AA - Annual Accounts | 30 May 2017 | |
CS01 - N/A | 16 May 2017 | |
AD01 - Change of registered office address | 15 March 2017 | |
AR01 - Annual Return | 28 June 2016 | |
AA - Annual Accounts | 27 June 2016 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 26 February 2015 | |
AR01 - Annual Return | 12 May 2014 | |
CH01 - Change of particulars for director | 12 May 2014 | |
AA - Annual Accounts | 19 February 2014 | |
AR01 - Annual Return | 17 May 2013 | |
AA - Annual Accounts | 15 January 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 12 May 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
SH08 - Notice of name or other designation of class of shares | 04 May 2011 | |
SH06 - Notice of cancellation of shares | 04 May 2011 | |
SH03 - Return of purchase of own shares | 04 May 2011 | |
AA - Annual Accounts | 07 December 2010 | |
AR01 - Annual Return | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
CH01 - Change of particulars for director | 24 June 2010 | |
AA01 - Change of accounting reference date | 26 January 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AD01 - Change of registered office address | 03 January 2010 | |
363a - Annual Return | 21 May 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 28 November 2007 | |
363a - Annual Return | 20 August 2007 | |
AA - Annual Accounts | 18 October 2006 | |
363a - Annual Return | 22 May 2006 | |
287 - Change in situation or address of Registered Office | 12 April 2006 | |
287 - Change in situation or address of Registered Office | 28 February 2006 | |
AA - Annual Accounts | 22 September 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2005 | |
363s - Annual Return | 04 May 2005 | |
AA - Annual Accounts | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 10 November 2004 | |
363s - Annual Return | 10 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 May 2004 | |
288b - Notice of resignation of directors or secretaries | 18 March 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2004 | |
363a - Annual Return | 26 January 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 January 2004 | |
AA - Annual Accounts | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 15 December 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2003 | |
395 - Particulars of a mortgage or charge | 18 June 2003 | |
363s - Annual Return | 24 May 2003 | |
AA - Annual Accounts | 22 March 2003 | |
363s - Annual Return | 26 June 2002 | |
AA - Annual Accounts | 11 March 2002 | |
395 - Particulars of a mortgage or charge | 10 November 2001 | |
AA - Annual Accounts | 03 August 2001 | |
363a - Annual Return | 29 July 2001 | |
288b - Notice of resignation of directors or secretaries | 29 July 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 July 2001 | |
RESOLUTIONS - N/A | 27 June 2001 | |
RESOLUTIONS - N/A | 27 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2001 | |
123 - Notice of increase in nominal capital | 27 June 2001 | |
288a - Notice of appointment of directors or secretaries | 27 June 2001 | |
287 - Change in situation or address of Registered Office | 25 June 2001 | |
225 - Change of Accounting Reference Date | 26 April 2001 | |
288a - Notice of appointment of directors or secretaries | 16 February 2001 | |
287 - Change in situation or address of Registered Office | 16 February 2001 | |
395 - Particulars of a mortgage or charge | 12 January 2001 | |
NEWINC - New incorporation documents | 04 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 October 2004 | Fully Satisfied |
N/A |
Debenture | 13 June 2003 | Fully Satisfied |
N/A |
Debenture | 05 November 2001 | Fully Satisfied |
N/A |
Mortgage debenture | 05 January 2001 | Fully Satisfied |
N/A |