CONTEX UK LIMITED
DERBY ITC MACHINERY SALES LIMITED

Hellopages » Derbyshire » Derby » DE22 3FS

Company number 04586853
Status Active
Incorporation Date 11 November 2002
Company Type Private Limited Company
Address OAKHURST HOUSE, 57 ASHBOURNE ROAD, DERBY, DERBYSHIRE, DE22 3FS
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 11 November 2016 with updates; Termination of appointment of Andrew John Treanor as a secretary on 1 November 2016. The most likely internet sites of CONTEX UK LIMITED are www.contexuk.co.uk, and www.contex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Peartree Rail Station is 2.2 miles; to Duffield Rail Station is 4.3 miles; to Willington Rail Station is 5.8 miles; to Burton-on-Trent Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contex Uk Limited is a Private Limited Company. The company registration number is 04586853. Contex Uk Limited has been working since 11 November 2002. The present status of the company is Active. The registered address of Contex Uk Limited is Oakhurst House 57 Ashbourne Road Derby Derbyshire De22 3fs. The company`s financial liabilities are £36.09k. It is £10.82k against last year. The cash in hand is £0.49k. It is £-19.43k against last year. And the total assets are £5.87k, which is £-19.3k against last year. TREANOR, Ian is a Director of the company. Secretary TREANOR, Andrew John has been resigned. Secretary TREANOR, Terence Malcolm has been resigned. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


contex uk Key Finiance

LIABILITIES £36.09k
+42%
CASH £0.49k
-98%
TOTAL ASSETS £5.87k
-77%
All Financial Figures

Current Directors

Director
TREANOR, Ian
Appointed Date: 11 November 2002
51 years old

Resigned Directors

Secretary
TREANOR, Andrew John
Resigned: 01 November 2016
Appointed Date: 28 November 2003

Secretary
TREANOR, Terence Malcolm
Resigned: 28 November 2003
Appointed Date: 11 November 2002

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 14 November 2002
Appointed Date: 11 November 2002

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 14 November 2002
Appointed Date: 11 November 2002

Persons With Significant Control

Mr Ian Treanor
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

CONTEX UK LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 July 2016
18 Nov 2016
Confirmation statement made on 11 November 2016 with updates
09 Nov 2016
Termination of appointment of Andrew John Treanor as a secretary on 1 November 2016
12 Jan 2016
Total exemption small company accounts made up to 31 July 2015
21 Dec 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

...
... and 41 more events
20 Dec 2002
New secretary appointed
20 Dec 2002
New director appointed
14 Nov 2002
Secretary resigned
14 Nov 2002
Director resigned
11 Nov 2002
Incorporation

CONTEX UK LIMITED Charges

9 January 2009
Charge of deposit
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 November 2006
Legal charge
Delivered: 24 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 57 ashbourne road derby t/no DY127414. By way of fixed…
11 July 2006
Charge of deposit
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now or in the future credited to account…
26 June 2006
Debenture
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…