Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INOX EQUIP LIMITED
Company Information for

INOX EQUIP LIMITED

16 BALLMOOR, 16 BALLMOOR, BUCKINGHAM INDUSTRIAL ESTATE, BUCKINGHAM, MK18 1RT, MK18 1RT,
Company Registration Number
03985489
Private Limited Company
Active

Company Overview

About Inox Equip Ltd
INOX EQUIP LIMITED was founded on 2000-05-04 and has its registered office in Buckingham. The organisation's status is listed as "Active". Inox Equip Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INOX EQUIP LIMITED
 
Legal Registered Office
16 BALLMOOR, 16 BALLMOOR
BUCKINGHAM INDUSTRIAL ESTATE
BUCKINGHAM
MK18 1RT
MK18 1RT
Other companies in NN2
 
Telephone01789 400025
 
Previous Names
REVOLUTION 2 LIMITED05/06/2020
INOX EQUIP LIMITED30/05/2020
Filing Information
Company Number 03985489
Company ID Number 03985489
Date formed 2000-05-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 04/05/2016
Return next due 01/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB754027932  GB374326001  
Last Datalog update: 2023-06-05 16:14:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INOX EQUIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INOX EQUIP LIMITED
The following companies were found which have the same name as INOX EQUIP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INOX EQUIP-IENCE LTD THE KEMPSTON KEEP BEDFORD ROAD KEMPSTON MK42 8AH Active Company formed on the 2023-10-19

Company Officers of INOX EQUIP LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY KENDALL
Director 2001-01-01
JEREMY WALDING
Director 2003-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
GABRIEL JOSEPH PIRONA
Director 2017-07-21 2018-03-31
ERIC ARMAND MERGUI
Director 2017-07-21 2017-12-08
MARK ANTHONY KENDALL
Company Secretary 2001-01-01 2017-07-21
DAVID RICHES WYLES
Director 2000-05-04 2011-04-06
PRIVATE BUSINESS AND TAX SERVICES LTD
Company Secretary 2001-06-08 2003-11-18
COLETTA SMITH SAMUELS INCORPORATIONS LIMITED
Company Secretary 2000-05-04 2001-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN TIMOTHY HOAD TRAVELWITHMADEEASY LTD Director 2018-05-29 CURRENT 2018-05-29 Active
MARK ANTHONY KENDALL THE CATERING EQUIPMENT DISTRIBUTORS ASSOCIATION LIMITED Director 2015-12-10 CURRENT 2009-04-06 Active
MARK ANTHONY KENDALL TERSUS EQUIP LIMITED Director 2011-09-05 CURRENT 2011-05-23 Liquidation
JOHN TIMOTHY HOAD C.F.HOAD & SON LIMITED Director 2000-01-17 CURRENT 1960-01-04 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-1501/04/23 STATEMENT OF CAPITAL GBP 100
2023-05-15CONFIRMATION STATEMENT MADE ON 10/05/23, WITH UPDATES
2023-04-12DIRECTOR APPOINTED MR JACK WALDING
2022-12-09AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-18AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-05-13SH0131/03/21 STATEMENT OF CAPITAL GBP 66
2021-12-21DIRECTOR APPOINTED MR JEREMY WALDING
2021-12-21AP01DIRECTOR APPOINTED MR JEREMY WALDING
2021-10-14SH0101/10/21 STATEMENT OF CAPITAL GBP 80
2021-07-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/20
2021-06-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE RENE PIERRE GIBON
2021-05-28AP01DIRECTOR APPOINTED MR STEPHANE RENE PIERRE GIBON
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER ALEXANDER HAY
2021-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/21 FROM Unit 3B Blenheim Road Epsom KT19 9AP United Kingdom
2021-03-31PSC07CESSATION OF PHOTO-ME LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE RENE PIERRE GIBON
2021-03-31CH01Director's details changed for Mr Christopher Alexander Hay on 2021-03-31
2021-03-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ALEXANDER HAY
2020-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WALDING
2020-10-22AP01DIRECTOR APPOINTED MR JEREMY WALDING
2020-08-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ARMAND MERGUI
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES
2020-06-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/20
2020-06-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/20
2020-06-05RES15CHANGE OF COMPANY NAME 05/06/20
2020-05-30RES15CHANGE OF COMPANY NAME 30/05/20
2020-04-09AAFULL ACCOUNTS MADE UP TO 30/04/19
2020-04-02AA01Current accounting period extended from 30/04/20 TO 31/10/20
2020-04-01DISS40Compulsory strike-off action has been discontinued
2020-03-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 21/07/19, WITH NO UPDATES
2019-04-17AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-02-05AP01DIRECTOR APPOINTED MR STEPHANE RENE PIERRE GIBON
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY KENDALL
2018-10-12AA01Previous accounting period shortened from 30/09/18 TO 30/04/18
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES
2018-05-03AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR GABRIEL JOSEPH PIRONA
2017-12-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ARMAND MERGUI
2017-11-03SH08Change of share class name or designation
2017-11-03RES03EXEMPTION FROM APPOINTING AUDITORS
2017-11-03RES12VARYING SHARE RIGHTS AND NAMES
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2017 FROM UNIT 3B BLENHEIM ROAD EPSOM KT19 9AP UNITED KINGDOM
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 3B BLENHEIM ROAD LONGMEAD INDUSTRIAL ESTATE EPSOM SURREY KT19 9AP ENGLAND
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 66
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-08-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-09SH03RETURN OF PURCHASE OF OWN SHARES
2017-08-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2017
2017-08-08ANNOTATIONClarification
2017-08-08RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 04/05/2017
2017-08-02RES01ADOPT ARTICLES 21/07/2017
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 66
2017-08-01SH0614/07/17 STATEMENT OF CAPITAL GBP 66
2017-07-26PSC07CESSATION OF JEREMY WALDING AS A PSC
2017-07-26PSC07CESSATION OF MARK ANTHONY KENDALL AS A PSC
2017-07-26PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHOTO-ME LIMITED
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 30 HARBOROUGH ROAD NORTHAMPTON NN2 7AZ ENGLAND
2017-07-25AP01DIRECTOR APPOINTED MR GABRIEL JOSEPH PIRONA
2017-07-25AP01DIRECTOR APPOINTED MR ERIC ARMAND MERGUI
2017-07-25TM02APPOINTMENT TERMINATED, SECRETARY MARK KENDALL
2017-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-05-30AA30/09/16 TOTAL EXEMPTION SMALL
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 66
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2017 FROM 20 HARBOROUGH ROAD KINGSTHORPE NORTHAMPTON NORTHAMPTONSHIRE NN2 7AZ
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 66
2016-06-28AR0104/05/16 FULL LIST
2016-06-27AA30/09/15 TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 66
2015-05-11AR0104/05/15 FULL LIST
2015-02-26AA30/09/14 TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 66
2014-05-12AR0104/05/14 FULL LIST
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WALDING / 30/04/2014
2014-02-19AA30/09/13 TOTAL EXEMPTION SMALL
2013-05-17AR0104/05/13 FULL LIST
2013-01-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-05-14AR0104/05/12 FULL LIST
2011-12-30AA30/09/11 TOTAL EXEMPTION SMALL
2011-05-12AR0104/05/11 FULL LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WYLES
2011-05-04SH0604/05/11 STATEMENT OF CAPITAL GBP 516
2011-05-04SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-12-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-24AR0104/05/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHES WYLES / 04/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WALDING / 04/05/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENDALL / 04/05/2010
2010-01-26AA01CURREXT FROM 31/07/2010 TO 30/09/2010
2010-01-14AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2010 FROM EAGLE HOUSE 28 BILLING ROAD NORTHAMPTONNN1 5AJ
2009-05-21363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-21AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-24363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-20363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-05-22363aRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2006-04-12287REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 23 ALLEYN PLACE WESTCLIFF-ON-SEA ESSEX SS0 8AT
2006-02-28287REGISTERED OFFICE CHANGED ON 28/02/06 FROM: GORWINS HOUSE 119A HAMLET COURT ROAD WESTCLIFF ON SEA ESSEX SS0 7EW
2005-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2005-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-11-10395PARTICULARS OF MORTGAGE/CHARGE
2004-05-10363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-18288bSECRETARY RESIGNED
2004-03-1888(2)RAD 18/11/03--------- £ SI 100@1=100 £ IC 1100/1200
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2004-01-26363aRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-12-15288aNEW DIRECTOR APPOINTED
2003-10-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-18395PARTICULARS OF MORTGAGE/CHARGE
2003-05-24363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/02
2002-06-26363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-10395PARTICULARS OF MORTGAGE/CHARGE
2001-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-07-29363aRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-07-29288bSECRETARY RESIGNED
2001-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-06-27123NC INC ALREADY ADJUSTED 04/10/00
2001-06-27288aNEW SECRETARY APPOINTED
2001-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-06-27RES04£ NC 1000/2000 04/10/0
2001-06-2788(2)RAD 04/05/00-04/10/00 £ SI 1099@1=1099 £ IC 1/1100
2001-06-25287REGISTERED OFFICE CHANGED ON 25/06/01 FROM: UNIT 3, 27 TYTHING ROAD ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6ES
2001-04-26225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/07/00
2001-02-16287REGISTERED OFFICE CHANGED ON 16/02/01 FROM: 32A BILLING ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 5DQ
2001-02-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
332 - Installation of industrial machinery and equipment
33200 - Installation of industrial machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to INOX EQUIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INOX EQUIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-11-10 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-18 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-11-05 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2001-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INOX EQUIP LIMITED

Intangible Assets
Patents
We have not found any records of INOX EQUIP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

INOX EQUIP LIMITED owns 3 domain names.

inoxequip.co.uk   kitchensforhospitals.co.uk   kitchensforschools.co.uk  

Trademarks
We have not found any records of INOX EQUIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INOX EQUIP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (33200 - Installation of industrial machinery and equipment) as INOX EQUIP LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for INOX EQUIP LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Unit 16, Ballmoor Buckingham Indust Pk, Buckingham, MK18 1RT 9,00004/Jan/2005
Aylesbury Vale District Council Unit 16, Ballmoor Buckingham Indust Pk, Buckingham, MK18 1RT 9,00004/Jan/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INOX EQUIP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INOX EQUIP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.