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

ANALOX SENSOR TECHNOLOGY LIMITED

THE HIVE BUTTS LANE, FOWLMERE, ROYSTON, SG8 7SL,
Company Registration Number
03213394
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Analox Sensor Technology Ltd
ANALOX SENSOR TECHNOLOGY LIMITED was founded on 1996-06-18 and has its registered office in Royston. The organisation's status is listed as "Active - Proposal to Strike off". Analox Sensor Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANALOX SENSOR TECHNOLOGY LIMITED
 
Legal Registered Office
THE HIVE BUTTS LANE
FOWLMERE
ROYSTON
SG8 7SL
Other companies in TS9
 
Filing Information
Company Number 03213394
Company ID Number 03213394
Date formed 1996-06-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/06/2016
Return next due 16/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 02:20:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANALOX SENSOR TECHNOLOGY 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.

Company Officers of ANALOX SENSOR TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
IAN BATCHELOR
Company Secretary 1996-06-18
ALAN HARBOTTLE
Director 1996-06-18
WILLIAM MARK LEWIS
Director 2006-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA MARY WELLS
Director 2000-07-24 2011-10-26
JL NOMINEES TWO LIMITED
Nominated Secretary 1996-06-18 1996-06-18
JL NOMINEES ONE LIMITED
Nominated Director 1996-06-18 1996-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BATCHELOR ANALOX MILITARY SYSTEMS LIMITED Company Secretary 2006-04-04 CURRENT 2006-04-04 Active - Proposal to Strike off
IAN BATCHELOR GENIUS GAS INNOVATIONS LIMITED Company Secretary 1995-06-16 CURRENT 1979-12-24 Active - Proposal to Strike off
ALAN HARBOTTLE ANALOX MILITARY SYSTEMS LIMITED Director 2006-11-04 CURRENT 2006-04-04 Active - Proposal to Strike off
ALAN HARBOTTLE ANALOX LIMITED Director 1994-12-23 CURRENT 1994-12-23 Active
ALAN HARBOTTLE GENIUS GAS INNOVATIONS LIMITED Director 1991-04-12 CURRENT 1979-12-24 Active - Proposal to Strike off
WILLIAM MARK LEWIS ANALOX LIMITED Director 2007-01-01 CURRENT 1994-12-23 Active
WILLIAM MARK LEWIS ANALOX MILITARY SYSTEMS LIMITED Director 2006-11-07 CURRENT 2006-04-04 Active - Proposal to Strike off

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
2024-02-13Voluntary dissolution strike-off suspended
2024-01-09FIRST GAZETTE notice for voluntary strike-off
2024-01-02Application to strike the company off the register
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-26CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2022-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-12-12MEM/ARTSARTICLES OF ASSOCIATION
2022-12-12RES01ADOPT ARTICLES 12/12/22
2022-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/22 FROM 15 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough North Yorkshire TS9 5PT
2022-12-05TM02Termination of appointment of Ian Batchelor on 2022-12-02
2022-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARBOTTLE
2022-12-05AP01DIRECTOR APPOINTED MR DUNCAN BRIAN JOHNS
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032133940002
2022-11-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032133940003
2022-11-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032133940003
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2021-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES
2021-05-21AP01DIRECTOR APPOINTED MS EMMA CLARE HARBOTTLE
2021-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2020-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2019-08-22AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-06-21AP01DIRECTOR APPOINTED MR MARK WILSON
2019-01-09CH01Director's details changed for Mr William Mark Lewis on 2019-01-09
2018-07-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2018-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 032133940003
2017-07-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-04PSC02Notification of Analox Ltd as a person with significant control on 2016-04-06
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK LEWIS / 04/07/2016
2016-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARBOTTLE / 04/07/2016
2016-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN BATCHELOR on 2016-07-04
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-30AR0118/06/16 ANNUAL RETURN FULL LIST
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0118/06/15 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-24AR0118/06/14 ANNUAL RETURN FULL LIST
2013-12-20AUDAUDITOR'S RESIGNATION
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-07-10AR0118/06/13 ANNUAL RETURN FULL LIST
2013-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032133940002
2012-10-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19AR0118/06/12 ANNUAL RETURN FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/12 FROM 15 Ellerbeck Court Stokesley Business Park, Stokesley, Middlesbrough Cleveland TS9 5PT
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WELLS
2011-06-20AR0118/06/11 FULL LIST
2011-05-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-07-16AUDAUDITOR'S RESIGNATION
2010-06-18AR0118/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY WELLS / 18/06/2010
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS
2008-09-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: UNITS 3-5 WAINSTONES COURT STOKESLEY INDUSTRIAL, STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5JY
2007-07-18363aRETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS
2006-07-10363aRETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS
2006-06-27288aNEW DIRECTOR APPOINTED
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-29AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-22363sRETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS
2004-08-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-23363(288)SECRETARY'S PARTICULARS CHANGED
2004-06-23363sRETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24363sRETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS
2002-07-22363sRETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS
2002-06-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-11AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-22363sRETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-20363sRETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS
2000-05-31AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-20363sRETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS
1999-05-07287REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 30 MIDDLETON ON LEVEN YARM NORTH YORKSHIRE TS15 0JX
1999-03-12395PARTICULARS OF MORTGAGE/CHARGE
1999-01-26225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98
1998-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1998-07-21363(288)SECRETARY'S PARTICULARS CHANGED
1998-07-21363sRETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1997-07-15363(288)SECRETARY'S PARTICULARS CHANGED
1997-07-15363sRETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS
1996-07-06288SECRETARY RESIGNED
1996-07-06287REGISTERED OFFICE CHANGED ON 06/07/96 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
1996-07-06288NEW SECRETARY APPOINTED
1996-07-06288DIRECTOR RESIGNED
1996-07-06288NEW DIRECTOR APPOINTED
1996-06-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANALOX SENSOR TECHNOLOGY 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 ANALOX SENSOR TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-08 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1999-03-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ANALOX SENSOR TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of ANALOX SENSOR TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

ANALOX SENSOR TECHNOLOGY LIMITED owns 1 domain names.

analox-et.co.uk  

Trademarks
We have not found any records of ANALOX SENSOR TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANALOX SENSOR TECHNOLOGY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Ministry of Defence 2013-07-16 GBP £6,464
Ministry of Defence 2013-07-16 GBP £29,820
Ministry of Defence 2013-03-20 GBP £39,362
Ministry of Defence 2013-03-20 GBP £1,933
Department of National Defence 2009-01-09 CAD $55,000 Pressure, Temperature and Humidity Measuring and Controlling Instruments

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANALOX SENSOR TECHNOLOGY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANALOX SENSOR TECHNOLOGY 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 ANALOX SENSOR TECHNOLOGY 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.