About

Registered Number: 02287394
Date of Incorporation: 16/08/1988 (36 years and 8 months ago)
Company Status: Active
Registered Address: 6 Drakes Meadow, Swindon, SN3 3LL

 

Nhlex Ltd was registered on 16 August 1988 and has its registered office in Swindon, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bunting, Christine Doris, Chamberlain, Kim, Elliott, Neil David, Hilditch, Peter John, Hunt, Kerrie Jane, Jones, Benedick Matthew Harrison, O'sullivan, Darren John, Patterson, David Richard, Reid, Warren Francis, Stinchcombe, Andrew John, Tatters, Michael John, Walker, Andrew James, Yeates, Lynn Marian, Gillard, Pauline Elizabeth, Cusick, Peter William, Ponting, Huw William Richard, Stratton, Colin Walter at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTING, Christine Doris 01 September 2013 - 1
CHAMBERLAIN, Kim 01 November 2018 - 1
ELLIOTT, Neil David 01 September 2013 - 1
HILDITCH, Peter John 01 November 2018 - 1
HUNT, Kerrie Jane 01 September 2013 - 1
JONES, Benedick Matthew Harrison 01 September 2013 - 1
O'SULLIVAN, Darren John 06 August 2015 - 1
PATTERSON, David Richard 01 September 2013 - 1
REID, Warren Francis 01 February 2013 - 1
STINCHCOMBE, Andrew John 01 September 2013 - 1
TATTERS, Michael John 01 September 2013 - 1
WALKER, Andrew James 01 November 2019 - 1
YEATES, Lynn Marian 01 November 2018 - 1
CUSICK, Peter William 01 September 2013 31 December 2015 1
PONTING, Huw William Richard 01 September 2013 07 February 2019 1
STRATTON, Colin Walter 01 September 2013 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
GILLARD, Pauline Elizabeth 11 June 2009 19 April 2014 1

Filing History

Document Type Date
CH01 - Change of particulars for director 21 September 2020
AP01 - Appointment of director 10 September 2020
AP01 - Appointment of director 10 September 2020
CS01 - N/A 07 February 2020
AA - Annual Accounts 21 January 2020
TM01 - Termination of appointment of director 18 February 2019
CS01 - N/A 29 January 2019
RP04AP01 - N/A 29 January 2019
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 23 October 2018
MR01 - N/A 04 October 2018
TM01 - Termination of appointment of director 10 August 2018
CS01 - N/A 06 February 2018
AA - Annual Accounts 30 January 2018
TM01 - Termination of appointment of director 12 December 2017
CH01 - Change of particulars for director 26 April 2017
CS01 - N/A 07 February 2017
TM02 - Termination of appointment of secretary 07 February 2017
AA - Annual Accounts 19 January 2017
SH01 - Return of Allotment of shares 14 September 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 11 August 2016
AP01 - Appointment of director 13 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 22 January 2016
TM01 - Termination of appointment of director 04 January 2016
CERTNM - Change of name certificate 22 September 2015
SH01 - Return of Allotment of shares 18 August 2015
AP01 - Appointment of director 18 August 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 29 January 2015
RESOLUTIONS - N/A 17 September 2014
RESOLUTIONS - N/A 17 September 2014
SH01 - Return of Allotment of shares 17 September 2014
TM02 - Termination of appointment of secretary 17 September 2014
SH01 - Return of Allotment of shares 17 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 September 2014
AP01 - Appointment of director 24 March 2014
AR01 - Annual Return 18 March 2014
AP01 - Appointment of director 18 March 2014
AP01 - Appointment of director 17 March 2014
AA - Annual Accounts 15 January 2014
MR01 - N/A 10 January 2014
MR01 - N/A 08 January 2014
AP01 - Appointment of director 07 November 2013
AP01 - Appointment of director 21 October 2013
AP01 - Appointment of director 30 September 2013
AP01 - Appointment of director 19 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
AP01 - Appointment of director 02 September 2013
AA01 - Change of accounting reference date 09 April 2013
AR01 - Annual Return 27 February 2013
AD01 - Change of registered office address 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 18 April 2012
CH03 - Change of particulars for secretary 19 March 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 02 February 2012
AP01 - Appointment of director 02 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 21 February 2011
TM01 - Termination of appointment of director 21 February 2011
AA - Annual Accounts 07 October 2010
TM01 - Termination of appointment of director 10 May 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH04 - Change of particulars for corporate secretary 02 March 2010
AA - Annual Accounts 07 January 2010
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 22 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
363a - Annual Return 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 05 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 27 February 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
363s - Annual Return 13 February 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 15 November 2005
288c - Notice of change of directors or secretaries or in their particulars 11 November 2005
363s - Annual Return 31 January 2005
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
RESOLUTIONS - N/A 07 December 2004
AA - Annual Accounts 02 December 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 26 November 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 07 December 2002
363s - Annual Return 22 February 2002
363s - Annual Return 22 February 2002
AA - Annual Accounts 09 January 2002
288b - Notice of resignation of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 30 January 2001
287 - Change in situation or address of Registered Office 12 December 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
288b - Notice of resignation of directors or secretaries 03 August 2000
287 - Change in situation or address of Registered Office 03 August 2000
363a - Annual Return 08 February 2000
AA - Annual Accounts 24 January 2000
363a - Annual Return 29 January 1999
AA - Annual Accounts 22 January 1999
363a - Annual Return 28 January 1998
AA - Annual Accounts 25 January 1998
363a - Annual Return 30 January 1997
AA - Annual Accounts 23 January 1997
363x - Annual Return 11 February 1996
AA - Annual Accounts 23 January 1996
363x - Annual Return 29 January 1995
AA - Annual Accounts 14 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 12 March 1994
288 - N/A 09 February 1994
363x - Annual Return 07 February 1994
AA - Annual Accounts 21 January 1994
363x - Annual Return 01 February 1993
AA - Annual Accounts 19 January 1993
363x - Annual Return 01 February 1992
AA - Annual Accounts 10 January 1992
363x - Annual Return 04 February 1991
AA - Annual Accounts 24 January 1991
RESOLUTIONS - N/A 05 February 1990
363 - Annual Return 05 February 1990
AA - Annual Accounts 05 February 1990
288 - N/A 31 August 1988
NEWINC - New incorporation documents 16 August 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Outstanding

N/A

A registered charge 06 January 2014 Outstanding

N/A

A registered charge 06 January 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.