About

Registered Number: 03045074
Date of Incorporation: 11/04/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

 

Nofax Enterprises Ltd was founded on 11 April 1995 and has its registered office in Tolleshunt Major, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as King, Ruth, Miller, David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, David 01 May 1995 12 November 1996 1
Secretary Name Appointed Resigned Total Appointments
KING, Ruth 01 May 1995 12 November 1996 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
TM01 - Termination of appointment of director 29 January 2020
TM02 - Termination of appointment of secretary 29 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 February 2019
SH01 - Return of Allotment of shares 01 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 21 April 2017
CH01 - Change of particulars for director 21 April 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 04 May 2016
CH03 - Change of particulars for secretary 04 May 2016
CH01 - Change of particulars for director 04 May 2016
CH01 - Change of particulars for director 04 May 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 03 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 May 2012
DISS40 - Notice of striking-off action discontinued 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 10 January 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 15 June 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 June 2011
AD01 - Change of registered office address 18 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 20 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 22 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 April 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 14 August 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 05 November 2007
287 - Change in situation or address of Registered Office 17 September 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 08 December 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 05 December 2005
363s - Annual Return 16 March 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 18 November 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 03 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 2003
363s - Annual Return 24 May 2003
287 - Change in situation or address of Registered Office 23 March 2003
395 - Particulars of a mortgage or charge 14 December 2002
395 - Particulars of a mortgage or charge 14 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 10 August 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 12 June 2001
395 - Particulars of a mortgage or charge 05 June 2001
363s - Annual Return 14 July 2000
AA - Annual Accounts 13 June 2000
287 - Change in situation or address of Registered Office 13 June 2000
395 - Particulars of a mortgage or charge 06 June 2000
287 - Change in situation or address of Registered Office 22 May 2000
395 - Particulars of a mortgage or charge 16 May 2000
395 - Particulars of a mortgage or charge 24 December 1999
AA - Annual Accounts 15 October 1999
395 - Particulars of a mortgage or charge 24 July 1999
287 - Change in situation or address of Registered Office 24 June 1999
363a - Annual Return 15 June 1999
395 - Particulars of a mortgage or charge 09 April 1999
395 - Particulars of a mortgage or charge 09 April 1999
395 - Particulars of a mortgage or charge 25 February 1999
395 - Particulars of a mortgage or charge 29 December 1998
395 - Particulars of a mortgage or charge 07 December 1998
395 - Particulars of a mortgage or charge 11 November 1998
225 - Change of Accounting Reference Date 08 September 1998
395 - Particulars of a mortgage or charge 15 August 1998
395 - Particulars of a mortgage or charge 15 August 1998
AA - Annual Accounts 31 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1998
363a - Annual Return 19 May 1998
395 - Particulars of a mortgage or charge 01 December 1997
288c - Notice of change of directors or secretaries or in their particulars 08 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
363a - Annual Return 08 September 1997
AA - Annual Accounts 21 May 1997
287 - Change in situation or address of Registered Office 19 March 1997
288c - Notice of change of directors or secretaries or in their particulars 03 March 1997
395 - Particulars of a mortgage or charge 14 February 1997
363a - Annual Return 17 December 1996
363(353) - N/A 17 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
395 - Particulars of a mortgage or charge 23 May 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 December 1995
287 - Change in situation or address of Registered Office 11 May 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
NEWINC - New incorporation documents 11 April 1995

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 November 2002 Outstanding

N/A

Legal charge 13 November 2002 Outstanding

N/A

Legal mortgage 22 May 2001 Outstanding

N/A

Mortgage 16 May 2000 Outstanding

N/A

Legal mortgage 10 May 2000 Fully Satisfied

N/A

Mortgage & debenture 08 December 1999 Fully Satisfied

N/A

Deed of intercharge 06 July 1999 Fully Satisfied

N/A

Deed of intercharge 19 March 1999 Fully Satisfied

N/A

Deed of interchange 19 March 1999 Outstanding

N/A

Deed of intercharge 11 February 1999 Outstanding

N/A

Intercharge 16 December 1998 Outstanding

N/A

Legal mortgage 19 November 1998 Fully Satisfied

N/A

Mortgage debenture 29 October 1998 Outstanding

N/A

Mortgage 30 July 1998 Outstanding

N/A

Debenture 30 July 1998 Fully Satisfied

N/A

Legal mortgage 12 November 1997 Outstanding

N/A

Legal charge 11 February 1997 Fully Satisfied

N/A

Legal charge 15 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.