FORNAX (NORTH EAST) LIMITED

C/O External Services Limited , Central House 20 Central Avenue C/O External Services Limited , Central House 20 Central Avenue, Norwich, NR7 0HR
StatusACTIVE
Company No.12675529
CategoryPrivate Limited Company
Incorporated16 Jun 2020
Age3 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

FORNAX (NORTH EAST) LIMITED is an active private limited company with number 12675529. It was incorporated 3 years, 11 months, 7 days ago, on 16 June 2020. The company address is C/O External Services Limited , Central House 20 Central Avenue C/O External Services Limited , Central House 20 Central Avenue, Norwich, NR7 0HR.



Company Fillings

Confirmation statement with no updates

Date: 11 Feb 2024

Action Date: 28 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Ruth Kathryn Murray

Appointment date: 2023-09-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Feb 2023

Action Date: 28 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-27

Officer name: Mr Simon Wall

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2022

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-27

Officer name: Mr Ian Jones

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-10-31

New date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jun 2021

Action Date: 10 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 29 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-26

Officer name: External Officer Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Address

Type: AD01

New address: C/O External Services Limited , Central House 20 Central Avenue St. Andrews Business Park Norwich NR7 0HR

Change date: 2021-04-23

Old address: 5 Kent Road Harrogate North Yorkshire HG1 2LE United Kingdom

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2021

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-23

Charge number: 126755290001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jan 2021

Action Date: 23 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 126755290002

Charge creation date: 2020-12-23

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-07

Psc name: Inhoco Formations Limited

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-07

Psc name: Fornax Finco 1 Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: a G Secretarial Limited

Termination date: 2020-07-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2020-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2020

Action Date: 07 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-07

Old address: One St Peter's Square Manchester M2 3DE United Kingdom

New address: 5 Kent Road Harrogate North Yorkshire HG1 2LE

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2020

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-30

New date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Termination date: 2020-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Termination date: 2020-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2020

Action Date: 02 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-02

Officer name: Mr Mark Gerald Roberts

Documents

View document PDF

Resolution

Date: 30 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 16 Jun 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GRAPE DRINKS (UK) LIMITED

18-20 PARLIAMENT SQUARE,HERTFORDSHIRE,SG14 1EZ

Number:08375205
Status:ACTIVE
Category:Private Limited Company

LOTUS PROPERTIES (LONDON) LIMITED

OAKWOOD HOUSE,LONDON,E2 7SY

Number:10581376
Status:ACTIVE
Category:Private Limited Company

MELLORS COURT RTM COMPANY LIMITED

WHITE HOUSE WHITEMANS GREEN,HAYWARDS HEATH,RH17 5BY

Number:09946418
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NEWVALUEXCHANGE GLOBAL AI LLP

NEWVALUEXCHANGE GLOBAL AI LLP,READING,RG1 7SR

Number:OC336891
Status:ACTIVE
Category:Limited Liability Partnership

PROCYON (CONSULTING) LTD

2 FAIRHAVEN,CREWE,CW2 5GG

Number:08518407
Status:ACTIVE
Category:Private Limited Company

SIDNEY HALL LIMITED

5 - 7,MANCHESTER,M26 1LS

Number:00652247
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source