IDX LIMITED
WALSALL IDXPRESS LIMITED

Hellopages » West Midlands » Walsall » WS9 8RL

Company number 03543979
Status Active
Incorporation Date 9 April 1998
Company Type Private Limited Company
Address 7 LION INDUSTRIAL PARK, NORTHGATE WAY, WALSALL, WEST MIDLANDS, WS9 8RL
Home Country United Kingdom
Nature of Business 13990 - Manufacture of other textiles n.e.c., 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Company name changed idxpress LIMITED\certificate issued on 03/03/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-03-01 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of IDX LIMITED are www.idx.co.uk, and www.idx.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Idx Limited is a Private Limited Company. The company registration number is 03543979. Idx Limited has been working since 09 April 1998. The present status of the company is Active. The registered address of Idx Limited is 7 Lion Industrial Park Northgate Way Walsall West Midlands Ws9 8rl. The company`s financial liabilities are £3.59k. It is £-5.88k against last year. The cash in hand is £5.8k. It is £5.8k against last year. And the total assets are £62.07k, which is £22.23k against last year. HADLEY, Paul Terence is a Director of the company. Secretary HADLEY, Paul Terence has been resigned. Secretary HADLEY, Pauline has been resigned. Secretary HADLEY, Pauline has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BIRD, Michael Arthur, Councillor has been resigned. Director HADLEY, Paul Terence has been resigned. Director MALHI, Jaswant has been resigned. The company operates in "Manufacture of other textiles n.e.c.".


idx Key Finiance

LIABILITIES £3.59k
-63%
CASH £5.8k
TOTAL ASSETS £62.07k
+55%
All Financial Figures

Current Directors

Director
HADLEY, Paul Terence
Appointed Date: 01 May 2009
60 years old

Resigned Directors

Secretary
HADLEY, Paul Terence
Resigned: 10 December 2000
Appointed Date: 09 July 1998

Secretary
HADLEY, Pauline
Resigned: 31 March 2011
Appointed Date: 10 December 2000

Secretary
HADLEY, Pauline
Resigned: 09 July 1998
Appointed Date: 09 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 April 1998
Appointed Date: 09 April 1998

Director
BIRD, Michael Arthur, Councillor
Resigned: 21 March 2014
Appointed Date: 04 May 2005
76 years old

Director
HADLEY, Paul Terence
Resigned: 05 January 2009
Appointed Date: 09 April 1998
60 years old

Director
MALHI, Jaswant
Resigned: 10 December 2000
Appointed Date: 26 June 1998
52 years old

IDX LIMITED Events

08 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

03 Mar 2016
Company name changed idxpress LIMITED\certificate issued on 03/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-01

17 Feb 2016
Total exemption small company accounts made up to 30 June 2015
07 Oct 2015
Amended total exemption small company accounts made up to 30 June 2014
13 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100

...
... and 50 more events
29 Jan 1999
New secretary appointed
13 Jul 1998
Ad 26/06/98--------- £ si 98@1=98 £ ic 2/100
13 Jul 1998
New director appointed
17 Apr 1998
Secretary resigned
09 Apr 1998
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

IDX LIMITED Charges

4 May 2000
Debenture deed
Delivered: 5 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…