CULEX LTD
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH1 6LT

Company number 05258683
Status Active
Incorporation Date 13 October 2004
Company Type Private Limited Company
Address 7 TELFORD COURT, CHESTERGATES BUSINESS PARK, CHESTER, CHESHIRE, CH1 6LT
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Previous accounting period extended from 31 December 2015 to 30 June 2016; Registration of a charge with Charles court order to extend. Charge code 052586830003, created on 27 March 2014. The most likely internet sites of CULEX LTD are www.culex.co.uk, and www.culex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Culex Ltd is a Private Limited Company. The company registration number is 05258683. Culex Ltd has been working since 13 October 2004. The present status of the company is Active. The registered address of Culex Ltd is 7 Telford Court Chestergates Business Park Chester Cheshire Ch1 6lt. The company`s financial liabilities are £102.09k. It is £44.42k against last year. The cash in hand is £67.46k. It is £8.87k against last year. And the total assets are £159.17k, which is £-177.17k against last year. JARVIS, Harry Paul is a Secretary of the company. JARVIS, Harry Paul is a Director of the company. STOCKWELL, Richard James is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Information technology consultancy activities".


culex Key Finiance

LIABILITIES £102.09k
+77%
CASH £67.46k
+15%
TOTAL ASSETS £159.17k
-53%
All Financial Figures

Current Directors

Secretary
JARVIS, Harry Paul
Appointed Date: 18 October 2004

Director
JARVIS, Harry Paul
Appointed Date: 18 October 2004
47 years old

Director
STOCKWELL, Richard James
Appointed Date: 22 April 2005
50 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 October 2004
Appointed Date: 13 October 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 October 2004
Appointed Date: 13 October 2004

Persons With Significant Control

Mr Harry Paul Jarvis
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Richard James Stockwell
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CULEX LTD Events

07 Nov 2016
Confirmation statement made on 7 November 2016 with updates
30 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
18 Mar 2016
Registration of a charge with Charles court order to extend. Charge code 052586830003, created on 27 March 2014
09 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 36 more events
25 Feb 2005
Ad 21/02/05--------- £ si 99@1=99 £ ic 1/100
27 Oct 2004
New secretary appointed;new director appointed
15 Oct 2004
Secretary resigned
15 Oct 2004
Director resigned
13 Oct 2004
Incorporation

CULEX LTD Charges

18 August 2014
Charge code 0525 8683 0002
Delivered: 3 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 telford court chestergates business park chester cheshire…
27 March 2014
Charge code 0525 8683 0003
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 telford court chestergates business park chester cheshire…
25 March 2014
Charge code 0525 8683 0001
Delivered: 26 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…