About

Registered Number: 03985489
Date of Incorporation: 04/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Unit 3b Blenheim Road, Epsom, KT19 9AP,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.