Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > M X SYSTEMS INTERNATIONAL LIMITED
Company Information for

M X SYSTEMS INTERNATIONAL LIMITED

MX SYSTEMS INTERNATIONAL LTD 42 SAYER DRIVE, LYONS DRIVE, COVENTRY, CV5 9PF,
Company Registration Number
03654715
Private Limited Company
Active

Company Overview

About M X Systems International Ltd
M X SYSTEMS INTERNATIONAL LIMITED was founded on 1998-10-22 and has its registered office in Coventry. The organisation's status is listed as "Active". M X Systems International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
M X SYSTEMS INTERNATIONAL LIMITED
 
Legal Registered Office
MX SYSTEMS INTERNATIONAL LTD 42 SAYER DRIVE
LYONS DRIVE
COVENTRY
CV5 9PF
Other companies in CV1
 
Filing Information
Company Number 03654715
Company ID Number 03654715
Date formed 1998-10-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB715524448  
Last Datalog update: 2023-11-06 05:58:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M X SYSTEMS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name M X SYSTEMS INTERNATIONAL LIMITED
The following companies were found which have the same name as M X SYSTEMS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
M X SYSTEMS INTERNATIONAL PRIVATE LIMITED 202-A-202D 2nd Floor 194 Arvind Chambers Western Express Highway Andheri (East) Mumbai Maharashtra 400069 ACTIVE Company formed on the 2005-08-30

Company Officers of M X SYSTEMS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA FORREST
Company Secretary 2017-02-02
VICTOR PHILIP BELLANTI
Director 2005-07-18
PETER LAURENCE HAY
Director 2009-04-15
NICHOLAS ANTHONY OGDEN
Director 2010-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANTHONY OGDEN
Company Secretary 2014-01-01 2017-02-02
VICTOR PHILIP BELLANTI
Company Secretary 2005-07-18 2014-01-01
DAVID WILLIAM MILLER
Director 2005-07-18 2013-02-11
STEPHEN DAVID YOUNG
Company Secretary 2000-12-11 2005-07-18
DAVID JOHN PAWSON
Director 2000-12-11 2005-07-18
MICHAEL JOHN YOUNG
Director 1999-01-07 2005-07-18
PAUL ROBERT YOUNG
Director 2000-12-11 2005-07-18
STEPHEN DAVID YOUNG
Director 2000-12-11 2005-07-18
ELEANOR YOUNG
Company Secretary 1998-10-23 2000-12-11
ELEANOR YOUNG
Director 1998-10-23 2000-12-11
PETER DAVID YOUNG
Director 1998-10-23 2000-12-11
PETER JOHN WHELAN
Director 1999-10-01 2000-05-02
NIGEL KELSALL
Director 1999-01-07 1999-12-31
CLIVE EDWARD STRINGER
Director 1999-01-07 1999-03-31
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1998-10-22 1998-10-23
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1998-10-22 1998-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR PHILIP BELLANTI SURFACE ONE LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI CENTRAL ACADEMIES TRUST LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (LEEDS) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY SLOUGH LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-03-23 CURRENT 2002-11-28 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2008-07-16 CURRENT 2008-04-29 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI BURBIDGE & SON LIMITED Director 2008-01-02 CURRENT 1942-10-17 Active
VICTOR PHILIP BELLANTI NORMAN HAY INTERNATIONAL LIMITED Director 2006-12-04 CURRENT 1953-03-14 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY ONE LIMITED Director 2006-12-04 CURRENT 1983-02-28 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY TWO LIMITED Director 2006-12-04 CURRENT 1960-12-22 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI APPLIED PRECISION COATINGS LIMITED Director 2005-08-31 CURRENT 2000-04-20 Active
VICTOR PHILIP BELLANTI LANCY TECHNOLOGY LIMITED Director 2002-08-16 CURRENT 2002-06-29 Active
VICTOR PHILIP BELLANTI SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED Director 2000-07-06 CURRENT 2000-06-26 Active
VICTOR PHILIP BELLANTI ULTRASEAL LIMITED Director 1999-01-19 CURRENT 1967-05-04 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI POLLSHARE LIMITED Director 1996-02-14 CURRENT 1989-07-10 Active - Proposal to Strike off
VICTOR PHILIP BELLANTI NORMAN HAY ENGINEERING LIMITED Director 1996-02-14 CURRENT 1987-10-28 Active
VICTOR PHILIP BELLANTI NORMAN HAY PLC Director 1994-05-17 CURRENT 1946-02-25 Liquidation
PETER LAURENCE HAY SURFACE ONE LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active - Proposal to Strike off
PETER LAURENCE HAY SURFACE TECHNOLOGY (LEEDS) LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY SLOUGH LIMITED Director 2015-12-16 CURRENT 2015-12-16 Active - Proposal to Strike off
PETER LAURENCE HAY SURFACE TECHNOLOGY (HOLDINGS) LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-07-12 CURRENT 2002-11-28 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2009-05-01 CURRENT 2008-04-29 Active - Proposal to Strike off
PETER LAURENCE HAY LANCY TECHNOLOGY LIMITED Director 2009-04-15 CURRENT 2002-06-29 Active
PETER LAURENCE HAY APPLIED PRECISION COATINGS LIMITED Director 2009-04-15 CURRENT 2000-04-20 Active
PETER LAURENCE HAY SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED Director 2001-02-21 CURRENT 2000-06-26 Active
PETER LAURENCE HAY ULTRASEAL LIMITED Director 2000-01-09 CURRENT 1967-05-04 Active - Proposal to Strike off
PETER LAURENCE HAY POLLSHARE LIMITED Director 1991-08-14 CURRENT 1989-07-10 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY PLC Director 1991-06-28 CURRENT 1946-02-25 Liquidation
PETER LAURENCE HAY NORMAN HAY INTERNATIONAL LIMITED Director 1991-06-27 CURRENT 1953-03-14 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY ENGINEERING LIMITED Director 1991-06-27 CURRENT 1987-10-28 Active
PETER LAURENCE HAY NORMAN HAY TWO LIMITED Director 1991-06-27 CURRENT 1960-12-22 Active - Proposal to Strike off
PETER LAURENCE HAY NORMAN HAY ONE LIMITED Director 1989-06-21 CURRENT 1983-02-28 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN SIFCO APPLIED SURFACE CONCEPTS (UK) LIMITED Director 2012-12-10 CURRENT 1988-11-02 Active
NICHOLAS ANTHONY OGDEN APPLIED SURFACE CONCEPTS HOLDINGS LIMITED Director 2012-12-03 CURRENT 2012-12-03 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (ABERDEEN) LIMITED Director 2012-03-23 CURRENT 2002-11-28 Active
NICHOLAS ANTHONY OGDEN POLLSHARE LIMITED Director 2010-09-23 CURRENT 1989-07-10 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN LANCY TECHNOLOGY LIMITED Director 2010-09-23 CURRENT 2002-06-29 Active
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (EAST KILBRIDE) LIMITED Director 2010-09-23 CURRENT 2000-06-26 Active
NICHOLAS ANTHONY OGDEN SURFACE TECHNOLOGY (COVENTRY) LIMITED Director 2010-09-23 CURRENT 2008-04-29 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY INTERNATIONAL LIMITED Director 2010-09-23 CURRENT 1953-03-14 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY ENGINEERING LIMITED Director 2010-09-23 CURRENT 1987-10-28 Active
NICHOLAS ANTHONY OGDEN APPLIED PRECISION COATINGS LIMITED Director 2010-09-23 CURRENT 2000-04-20 Active
NICHOLAS ANTHONY OGDEN NORMAN HAY ONE LIMITED Director 2010-09-23 CURRENT 1983-02-28 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN ULTRASEAL LIMITED Director 2010-09-23 CURRENT 1967-05-04 Active - Proposal to Strike off
NICHOLAS ANTHONY OGDEN NORMAN HAY TWO LIMITED Director 2010-09-23 CURRENT 1960-12-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23CONFIRMATION STATEMENT MADE ON 22/10/23, WITH NO UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-22APPOINTMENT TERMINATED, DIRECTOR GARY ROY LLOYD
2023-03-22APPOINTMENT TERMINATED, DIRECTOR GARY ROY LLOYD
2023-03-22DIRECTOR APPOINTED MR LEE HAYDN JAMES FENTON SHELTON
2023-03-22DIRECTOR APPOINTED MR LEE HAYDN JAMES FENTON SHELTON
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES
2022-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/22 FROM C/O Norman Hay Plc Mx Systems Unit C, 42 Sayer Drive Lyons Park Coventry CV5 9PF England
2022-09-14APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEEPLES
2022-09-14DIRECTOR APPOINTED MR JOSEPH BERQUIST
2022-09-14AP01DIRECTOR APPOINTED MR JOSEPH BERQUIST
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN STEEPLES
2022-06-29PSC02Notification of Quaker Chemical Corporation as a person with significant control on 2022-04-25
2022-05-04PSC07CESSATION OF ULTRASEAL INTERNATIONAL GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-03-29PSC05Change of details for Quaker Chemical Corporation as a person with significant control on 2022-03-23
2022-01-26APPOINTMENT TERMINATED, DIRECTOR VICTOR PHILIP BELLANTI
2022-01-26DIRECTOR APPOINTED MR GARY ROY LLOYD
2022-01-26AP01DIRECTOR APPOINTED MR GARY ROY LLOYD
2022-01-26TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR PHILIP BELLANTI
2021-12-17SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-17Change of details for Ultraseal International Group Limited as a person with significant control on 2021-11-18
2021-12-17PSC05Change of details for Ultraseal International Group Limited as a person with significant control on 2021-11-18
2021-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES
2021-03-16AP01DIRECTOR APPOINTED MR HARM BLOK
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR WICHERT CHARLES VAN VLIJMEN
2021-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES
2019-11-04CS01CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES
2019-10-14AP01DIRECTOR APPOINTED WICHERT CHARLES VAN VLIJMEN
2019-10-10AP01DIRECTOR APPOINTED MR ADRIAN STEEPLES
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAURENCE HAY
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036547150004
2018-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 036547150004
2018-12-05AP03Appointment of Mr Nicholas Ogden as company secretary on 2018-11-29
2018-12-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-04TM02Termination of appointment of Samantha Forrest on 2018-11-29
2018-12-04PSC02Notification of Ultraseal International Group Limited as a person with significant control on 2018-12-03
2018-12-04PSC07CESSATION OF NORMAN HAY PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES
2018-09-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-09-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-03PSC02Notification of Norman Hay Plc as a person with significant control on 2016-04-06
2018-07-02PSC07CESSATION OF NICHOLAS ANTHONY OGDEN AS A PSC
2018-07-02PSC07CESSATION OF VICTOR PHILIP BELLANTI AS A PSC
2018-07-02PSC07CESSATION OF PETER LAURENCE HAY AS A PSC
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-15RP04TM02Second filing of company secretary termination Nicholas Anthony Ogden
2017-03-15RP04AP03Second filing of company secretary appointment of Samantha Jane Forrest
2017-03-15ANNOTATIONClarification
2017-02-09AP03Appointment of Mrs Samantha Forrest as company secretary on 2017-02-01
2017-02-09TM02Termination of appointment of Nicholas Anthony Ogden on 2017-02-01
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 467558
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/16 FROM Godiva Place Coventry CV1 5PN
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 467558
2015-11-02AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 467558
2014-10-31AR0122/10/14 FULL LIST
2014-07-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AP03SECRETARY APPOINTED MR NICHOLAS ANTHONY OGDEN
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY VICTOR BELLANTI
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 467558
2013-10-29AR0122/10/13 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER
2012-11-19AR0122/10/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27AR0122/10/11 FULL LIST
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-25AR0122/10/10 FULL LIST
2010-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MILLER / 01/10/2009
2010-10-12AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY OGDEN
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-03AR0122/10/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM MILLER / 22/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LAURENCE HAY / 22/10/2009
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTOR PHILIP BELLANTI / 22/10/2009
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-21288aDIRECTOR APPOINTED PETER LAURENCE HAY
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-28363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2007-10-23363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-30363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-06-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-10-24363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-09-12287REGISTERED OFFICE CHANGED ON 12/09/05 FROM: MECWASH SYSTEMS LTD ALEXANDRA WAY, ASHCHURCH TEWKESBURY GLOUCESTERSHIRE GL20 8TB
2005-08-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288bDIRECTOR RESIGNED
2005-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-03363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-16RES04£ NC 10000/1000000 17/1
2004-01-16123NC INC ALREADY ADJUSTED 17/12/03
2004-01-1688(2)RAD 17/12/03--------- £ SI 467458@1=467458 £ IC 100/467558
2003-12-22363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2003-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/03
2003-02-03363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2001-11-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-29363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-07-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-08288cDIRECTOR'S PARTICULARS CHANGED
2001-01-17288aNEW DIRECTOR APPOINTED
2001-01-17288aNEW DIRECTOR APPOINTED
2001-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-02288bDIRECTOR RESIGNED
2000-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-21363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-17288bDIRECTOR RESIGNED
2000-02-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to M X SYSTEMS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against M X SYSTEMS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-22 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CREDIT BALANCES 2001-07-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-04-30 Satisfied ULTRASEAL INTERNATIONAL LIMITED
Intangible Assets
Patents
We have not found any records of M X SYSTEMS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

M X SYSTEMS INTERNATIONAL LIMITED owns 1 domain names.

mx-systems.co.uk  

Trademarks
We have not found any records of M X SYSTEMS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M X SYSTEMS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20590 - Manufacture of other chemical products n.e.c.) as M X SYSTEMS INTERNATIONAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M X SYSTEMS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M X SYSTEMS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded M X SYSTEMS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.