Company number 01647456
Status Active
Incorporation Date 30 June 1982
Company Type Private Limited Company
Address 83 HIGH STREET, WEST WICKHAM, ENGLAND, BR4 0LS
Home Country United Kingdom
Nature of Business 46450 - Wholesale of perfume and cosmetics
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Total exemption full accounts made up to 30 November 2016; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 30 Addiscombe Grove Croydon CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016. The most likely internet sites of KIDLEX LIMITED are www.kidlex.co.uk, and www.kidlex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. Kidlex Limited is a Private Limited Company.
The company registration number is 01647456. Kidlex Limited has been working since 30 June 1982.
The present status of the company is Active. The registered address of Kidlex Limited is 83 High Street West Wickham England Br4 0ls. . JONES, Teresa is a Director of the company. MENDOZA, Paul is a Director of the company. Secretary MENDOZA, Jack has been resigned. Secretary RICHARDSON, John Basil has been resigned. Director MENDOZA, Jack has been resigned. Director RICHARDSON, John Basil has been resigned. The company operates in "Wholesale of perfume and cosmetics".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul Mendoza
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
KIDLEX LIMITED Events
22 Mar 2017
Total exemption full accounts made up to 30 November 2016
06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
31 Oct 2016
Registered office address changed from 30 Addiscombe Grove Croydon CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016
18 Aug 2016
Satisfaction of charge 016474560003 in full
13 Feb 2016
Total exemption full accounts made up to 30 November 2015
...
... and 70 more events
05 May 1988
Return made up to 31/12/87; full list of members
20 Nov 1987
Particulars of mortgage/charge
19 Mar 1987
Accounts made up to 30 November 1986
19 Mar 1987
Return made up to 30/11/86; full list of members
26 August 2015
Charge code 0164 7456 0003
Delivered: 27 August 2015
Status: Satisfied
on 18 August 2016
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
25 August 2014
Charge code 0164 7456 0002
Delivered: 28 August 2014
Status: Satisfied
on 18 March 2015
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 November 1987
Mortgage debenture
Delivered: 20 November 1987
Status: Satisfied
on 20 December 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all that l/h industrial premises…