Company Information for INDIREX LIMITED
3 DURRANT ROAD, BOURNEMOUTH, DORSET, BH2 6NE,
|
Company Registration Number
06191085
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
INDIREX LIMITED | |
Legal Registered Office | |
3 DURRANT ROAD BOURNEMOUTH DORSET BH2 6NE Other companies in BH2 | |
Company Number | 06191085 | |
---|---|---|
Company ID Number | 06191085 | |
Date formed | 2007-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 29/03/2016 | |
Return next due | 26/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-02-06 10:19:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INDIREX SOLUTIONS LTD | HOB HILL BARN HAGUE STREET GLOSSOP DERBYSHIRE SK13 8NR | Active | Company formed on the 2007-08-29 | |
Indirex, LLLP | 11111 W 8th Ave Ste C Lakewood CO 80215 | Good Standing | Company formed on the 1997-12-29 |
Officer | Role | Date Appointed |
---|---|---|
LISA CLAIRE FORNI |
||
COLIN BARBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY MCNAMARA |
Director | ||
JULIAN NICHOLAS SCHILLER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALTERNATIVE INSIGHT LIMITED | Director | 2016-03-07 | CURRENT | 2016-03-07 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Lisa Claire Forni on 2016-07-28 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 280 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of a secretary | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 280 | |
AR01 | 29/03/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LISA CLAIRE FORNI on 2015-07-14 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 280 | |
AR01 | 29/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 280 | |
AR01 | 29/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MCNAMARA | |
SH01 | 12/09/13 STATEMENT OF CAPITAL GBP 232 | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
SH01 | 07/02/13 STATEMENT OF CAPITAL GBP 200 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 23/07/12 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN SCHILLER | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR COLIN BARBER | |
AP01 | DIRECTOR APPOINTED MR GARY MCNAMARA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN NICHOLAS SCHILLER / 03/06/2011 | |
AR01 | 29/03/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 29/03/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / LISA FORNI / 03/06/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN SCHILLER / 03/06/2007 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-03-31 | £ 104,441 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 64,468 |
Creditors and other liabilities
|
|
|
|
|
|
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 INDIREX LIMITED
Cash Bank In Hand | 2013-03-31 | £ 12,373 |
---|---|---|
Current Assets | 2013-03-31 | £ 34,963 |
Current Assets | 2012-03-31 | £ 44,372 |
Debtors | 2013-03-31 | £ 22,590 |
Debtors | 2012-03-31 | £ 43,974 |
Tangible Fixed Assets | 2013-03-31 | £ 1,637 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INDIREX LIMITED are:
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. |