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 Name | |
---|---|
ANALOX SENSOR TECHNOLOGY LIMITED | |
Legal Registered Office | |
THE HIVE BUTTS LANE FOWLMERE ROYSTON SG8 7SL Other companies in TS9 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
IAN BATCHELOR |
||
ALAN HARBOTTLE |
||
WILLIAM MARK LEWIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA MARY WELLS |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANALOX MILITARY SYSTEMS LIMITED | Company Secretary | 2006-04-04 | CURRENT | 2006-04-04 | Active - Proposal to Strike off | |
GENIUS GAS INNOVATIONS LIMITED | Company Secretary | 1995-06-16 | CURRENT | 1979-12-24 | Active - Proposal to Strike off | |
ANALOX MILITARY SYSTEMS LIMITED | Director | 2006-11-04 | CURRENT | 2006-04-04 | Active - Proposal to Strike off | |
ANALOX LIMITED | Director | 1994-12-23 | CURRENT | 1994-12-23 | Active | |
GENIUS GAS INNOVATIONS LIMITED | Director | 1991-04-12 | CURRENT | 1979-12-24 | Active - Proposal to Strike off | |
ANALOX LIMITED | Director | 2007-01-01 | CURRENT | 1994-12-23 | Active | |
ANALOX MILITARY SYSTEMS LIMITED | Director | 2006-11-07 | CURRENT | 2006-04-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 12/12/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/22 FROM 15 Ellerbeck Court Stokesley Business Park, Stokesley Middlesbrough North Yorkshire TS9 5PT | |
TM02 | Termination of appointment of Ian Batchelor on 2022-12-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HARBOTTLE | |
AP01 | DIRECTOR APPOINTED MR DUNCAN BRIAN JOHNS | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032133940002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032133940003 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032133940003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS EMMA CLARE HARBOTTLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WILSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK WILSON | |
CH01 | Director's details changed for Mr William Mark Lewis on 2019-01-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032133940003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Analox Ltd as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARK LEWIS / 04/07/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN HARBOTTLE / 04/07/2016 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN BATCHELOR on 2016-07-04 | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/06/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 18/06/13 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032133940002 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/12 FROM 15 Ellerbeck Court Stokesley Business Park, Stokesley, Middlesbrough Cleveland TS9 5PT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA WELLS | |
AR01 | 18/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 18/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY WELLS / 18/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: UNITS 3-5 WAINSTONES COURT STOKESLEY INDUSTRIAL, STOKESLEY MIDDLESBROUGH CLEVELAND TS9 5JY | |
363a | RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/99 FROM: 30 MIDDLETON ON LEVEN YARM NORTH YORKSHIRE TS15 0JX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/07/96 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED | |
288 | 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 | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
GUARANTEE AND DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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
ANALOX SENSOR TECHNOLOGY LIMITED owns 1 domain names.
analox-et.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Department of National Defence | |
|
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.
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. |