ECONOMIX LIMITED

Register to unlock more data on OkredoRegister

ECONOMIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03282662

Incorporation date

21/11/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Church Lane, Shuttington, Tamworth, Staffordshire B79 0EBCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1996)
dot icon13/02/2023
Final Gazette dissolved via voluntary strike-off
dot icon29/11/2022
First Gazette notice for voluntary strike-off
dot icon18/11/2022
Application to strike the company off the register
dot icon24/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon18/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/07/2021
Change of details for Mr Brian Alan Frost as a person with significant control on 2021-07-19
dot icon19/07/2021
Secretary's details changed for Mrs Margaret Frost on 2021-07-19
dot icon19/07/2021
Director's details changed for Mr Brian Alan Frost on 2021-07-19
dot icon19/07/2021
Registered office address changed from Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD to 6 Church Lane Shuttington Tamworth Staffordshire B79 0EB on 2021-07-19
dot icon07/12/2020
Confirmation statement made on 2020-11-22 with updates
dot icon25/08/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/01/2020
Confirmation statement made on 2019-11-22 with updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/12/2017
Confirmation statement made on 2017-11-22 with updates
dot icon15/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon24/02/2016
Compulsory strike-off action has been discontinued
dot icon23/02/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon23/02/2016
First Gazette notice for compulsory strike-off
dot icon12/02/2016
Director's details changed for Mr Brian Alan Frost on 2016-02-10
dot icon24/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon12/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon10/12/2014
Secretary's details changed for Mrs Margaret Frost on 2013-11-21
dot icon10/12/2014
Director's details changed for Mr Brian Alan Frost on 2013-11-21
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon13/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon09/12/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2009-11-30
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon17/12/2009
Director's details changed for Mr Brian Alan Frost on 2009-11-21
dot icon29/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon06/02/2009
Total exemption small company accounts made up to 2007-11-30
dot icon07/01/2009
Return made up to 22/11/08; full list of members
dot icon05/12/2007
Return made up to 22/11/07; full list of members
dot icon23/09/2007
Accounts for a dormant company made up to 2006-11-30
dot icon08/12/2006
Return made up to 22/11/06; full list of members
dot icon25/07/2006
Accounts for a dormant company made up to 2005-11-30
dot icon17/02/2006
Return made up to 22/11/05; full list of members
dot icon30/09/2005
Accounts for a dormant company made up to 2004-11-30
dot icon29/01/2005
Return made up to 22/11/04; full list of members
dot icon09/12/2004
Return made up to 22/11/03; full list of members
dot icon19/08/2004
Accounts for a dormant company made up to 2003-11-30
dot icon18/09/2003
Accounts for a dormant company made up to 2002-11-30
dot icon31/01/2003
Return made up to 22/11/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2001-11-30
dot icon12/02/2002
Return made up to 22/11/01; full list of members
dot icon05/11/2001
New secretary appointed
dot icon18/10/2001
Secretary resigned;director resigned
dot icon02/10/2001
Accounts for a dormant company made up to 2000-11-30
dot icon14/12/2000
Return made up to 22/11/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-11-30
dot icon05/12/1999
Return made up to 22/11/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-11-30
dot icon14/03/1999
Return made up to 22/11/98; full list of members
dot icon09/03/1999
Accounts for a small company made up to 1997-11-30
dot icon27/11/1998
Registered office changed on 27/11/98 from: oriel house 2/8 oriel road bootle merseyside L20 7EP
dot icon20/04/1998
Secretary resigned
dot icon20/04/1998
Director resigned
dot icon29/01/1998
Return made up to 22/11/97; full list of members
dot icon07/08/1997
Particulars of mortgage/charge
dot icon19/03/1997
New director appointed
dot icon19/03/1997
New director appointed
dot icon19/03/1997
Ad 01/03/97--------- £ si 97@1=97 £ ic 2/99
dot icon28/11/1996
Director resigned
dot icon28/11/1996
Secretary resigned
dot icon28/11/1996
New secretary appointed
dot icon28/11/1996
New director appointed
dot icon22/11/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/11/2021
dot iconLast change occurred
29/11/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/11/2021
dot iconNext account date
29/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
99.48K
-
0.00
-
-
2021
0
99.48K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

99.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ECONOMIX LIMITED

ECONOMIX LIMITED is an(a) Dissolved company incorporated on 21/11/1996 with the registered office located at 6 Church Lane, Shuttington, Tamworth, Staffordshire B79 0EB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ECONOMIX LIMITED?

toggle

ECONOMIX LIMITED is currently Dissolved. It was registered on 21/11/1996 and dissolved on 13/02/2023.

Where is ECONOMIX LIMITED located?

toggle

ECONOMIX LIMITED is registered at 6 Church Lane, Shuttington, Tamworth, Staffordshire B79 0EB.

What does ECONOMIX LIMITED do?

toggle

ECONOMIX LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for ECONOMIX LIMITED?

toggle

The latest filing was on 13/02/2023: Final Gazette dissolved via voluntary strike-off.