INOX EQUIP LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN2 7AZ

Company number 03985489
Status Active
Incorporation Date 4 May 2000
Company Type Private Limited Company
Address 30 HARBOROUGH ROAD, NORTHAMPTON, ENGLAND, NN2 7AZ
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Registered office address changed from 20 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ to 30 Harborough Road Northampton NN2 7AZ on 15 March 2017; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 66 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of INOX EQUIP LIMITED are www.inoxequip.co.uk, and www.inox-equip.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and five months. Inox Equip Limited is a Private Limited Company. The company registration number is 03985489. Inox Equip Limited has been working since 04 May 2000. The present status of the company is Active. The registered address of Inox Equip Limited is 30 Harborough Road Northampton England Nn2 7az. The company`s financial liabilities are £426.36k. It is £90.83k against last year. The cash in hand is £117.96k. It is £79.83k against last year. And the total assets are £1268.87k, which is £-158.98k against last year. KENDALL, Mark Anthony is a Secretary of the company. KENDALL, Mark Anthony is a Director of the company. WALDING, Jeremy is a Director of the company. Secretary COLETTA SMITH SAMUELS INCORPORATIONS LIMITED has been resigned. Secretary PRIVATE BUSINESS AND TAX SERVICES LTD has been resigned. Director WYLES, David Riches has been resigned. The company operates in "Installation of industrial machinery and equipment".


inox equip Key Finiance

LIABILITIES £426.36k
+27%
CASH £117.96k
+209%
TOTAL ASSETS £1268.87k
-12%
All Financial Figures

Current Directors

Secretary
KENDALL, Mark Anthony
Appointed Date: 01 January 2001

Director
KENDALL, Mark Anthony
Appointed Date: 01 January 2001
57 years old

Director
WALDING, Jeremy
Appointed Date: 18 November 2003
59 years old

Resigned Directors

Secretary
COLETTA SMITH SAMUELS INCORPORATIONS LIMITED
Resigned: 06 February 2001
Appointed Date: 04 May 2000

Secretary
PRIVATE BUSINESS AND TAX SERVICES LTD
Resigned: 18 November 2003
Appointed Date: 08 June 2001

Director
WYLES, David Riches
Resigned: 06 April 2011
Appointed Date: 04 May 2000
64 years old

INOX EQUIP LIMITED Events

15 Mar 2017
Registered office address changed from 20 Harborough Road Kingsthorpe Northampton Northamptonshire NN2 7AZ to 30 Harborough Road Northampton NN2 7AZ on 15 March 2017
28 Jun 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 66

27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 66

26 Feb 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 60 more events
26 Apr 2001
Accounting reference date shortened from 31/05/01 to 31/07/00
16 Feb 2001
New secretary appointed;new director appointed
16 Feb 2001
Registered office changed on 16/02/01 from: 32A billing road northampton northamptonshire NN1 5DQ
12 Jan 2001
Particulars of mortgage/charge
04 May 2000
Incorporation

INOX EQUIP LIMITED Charges

22 October 2004
Legal mortgage
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 16 ballmoor buckingham industrial park bucks. By way…
13 June 2003
Debenture
Delivered: 18 June 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 November 2001
Debenture
Delivered: 10 November 2001
Status: Satisfied on 17 October 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 2001
Mortgage debenture
Delivered: 12 January 2001
Status: Satisfied on 26 July 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…