Company number 04204925
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address 6 HEYTHROP CLOSE, OADBY, LEICESTER, LE2 4SL
Home Country United Kingdom
Nature of Business 47250 - Retail sale of beverages in specialised stores, 47260 - Retail sale of tobacco products in specialised stores, 47620 - Retail sale of newspapers and stationery in specialised stores, 47630 - Retail sale of music and video recordings in specialised stores
Phone, email, etc
Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 24 April 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
GBP 100
. The most likely internet sites of CONVEX LIMITED are www.convex.co.uk, and www.convex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Convex Limited is a Private Limited Company.
The company registration number is 04204925. Convex Limited has been working since 24 April 2001.
The present status of the company is Active. The registered address of Convex Limited is 6 Heythrop Close Oadby Leicester Le2 4sl. . PATEL, Nagin Manibhai is a Secretary of the company. PATEL, Prakash Manibhai 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 "Retail sale of beverages in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 26 April 2001
Appointed Date: 24 April 2001
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 26 April 2001
Appointed Date: 24 April 2001
Persons With Significant Control
CONVEX LIMITED Events
10 May 2017
Confirmation statement made on 24 April 2017 with updates
07 Nov 2016
Total exemption small company accounts made up to 31 May 2016
02 Jun 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-06-02
22 Sep 2015
Total exemption small company accounts made up to 31 May 2015
16 May 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-16
...
... and 36 more events
11 Jun 2001
New director appointed
11 Jun 2001
Ad 01/05/01-01/05/01 £ si 99@1=99 £ ic 1/100
26 Apr 2001
Secretary resigned
26 Apr 2001
Director resigned
24 Apr 2001
Incorporation