Company Information for LEX MACHINERY LIMITED
61 Bridge Street, Kington, HEREFORDSHIRE, HR5 3DJ,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LEX MACHINERY LIMITED | |
Legal Registered Office | |
61 Bridge Street Kington HEREFORDSHIRE HR5 3DJ Other companies in CH6 | |
Company Number | 07575104 | |
---|---|---|
Company ID Number | 07575104 | |
Date formed | 2011-03-23 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2023-11-10 | |
Return next due | 2024-11-24 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB150391630 |
Last Datalog update: | 2025-04-09 12:54:56 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LEX MACHINERY (EUROPE) LIMITED | THE OLD EXCHANGE 234 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2EG | Liquidation | Company formed on the 2004-09-15 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL TUVEY |
||
PHILIP JOHN TRENT ANGEL |
||
RORY ANGEL |
||
MICHAEL TUVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUKE ANGEL |
Director | ||
YOMTOV ELIEZER JACOBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BFS INTERNATIONAL LIMITED | Director | 2014-07-08 | CURRENT | 2014-07-08 | Active - Proposal to Strike off | |
LEX MACHINERY (EUROPE) LIMITED | Director | 2009-05-31 | CURRENT | 2004-09-15 | Liquidation | |
RELLUMIT FILTRATION LIMITED | Director | 2018-06-07 | CURRENT | 2005-01-14 | Active | |
COTTON CONCEPTS LIMITED | Director | 2018-03-01 | CURRENT | 2015-03-04 | Active - Proposal to Strike off | |
2V PROPERTY LIMITED | Director | 2018-02-27 | CURRENT | 2018-02-27 | Active | |
SUB-C SERVICES LIMITED | Director | 2016-06-01 | CURRENT | 2013-08-08 | Dissolved 2016-09-13 | |
ARGENT AFFILIATE SERVICES LIMITED | Director | 2015-10-09 | CURRENT | 2014-03-17 | Dissolved 2016-04-12 | |
CSOFTC LIMITED | Director | 2015-08-01 | CURRENT | 2000-07-27 | Dissolved 2016-04-05 | |
NETWORK TRAINING SPECIALISTS LIMITED | Director | 2015-06-01 | CURRENT | 2011-06-14 | Dissolved 2016-01-12 | |
AB SALES & MARKETING LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active - Proposal to Strike off | |
TLB PACKAGING EQUIPMENT LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active - Proposal to Strike off | |
HATTON BY DESIGN LIMITED | Director | 2014-07-02 | CURRENT | 2014-07-02 | Active | |
OXBOROUGH LTD | Director | 2012-08-01 | CURRENT | 2008-07-31 | Active - Proposal to Strike off | |
NTS (KNOWLEDGE TRANSFER) LIMITED | Director | 2012-06-18 | CURRENT | 2012-06-18 | Dissolved 2014-12-09 | |
TECHNICAL SAFETY CONSULTANTS LIMITED | Director | 2011-01-31 | CURRENT | 2008-05-09 | Dissolved 2015-06-09 | |
TIPTREE & CO (ACCOUNTANTS) LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-04 | Active - Proposal to Strike off | |
TIPTREE BUSINESS SERVICES LTD | Director | 2007-02-20 | CURRENT | 1997-05-02 | Active | |
TIPTREE ACCOUNTANCY LIMITED | Director | 1997-08-28 | CURRENT | 1997-08-28 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
REGISTERED OFFICE CHANGED ON 06/02/25 FROM 2 Tiptree Close Lower Earley Reading RG6 4HS England | ||
REGISTERED OFFICE CHANGED ON 07/01/25 FROM 61 Bridge Street Kington Herefordshire HR5 3DJ England | ||
REGISTERED OFFICE CHANGED ON 29/12/23 FROM 2 Tiptree Close Lower Earley Reading RG6 4HS England | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/11/22, WITH UPDATES | |
30/04/22 STATEMENT OF CAPITAL GBP 201 | ||
30/04/22 STATEMENT OF CAPITAL GBP 201 | ||
SH01 | 30/04/22 STATEMENT OF CAPITAL GBP 201 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/22 TO 30/04/22 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075751040001 | |
REGISTERED OFFICE CHANGED ON 21/01/22 FROM Binfield Vineyard Forest Road Wokingham RG40 5SE England | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TUVEY | ||
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL TUVEY | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/22 FROM Binfield Vineyard Forest Road Wokingham RG40 5SE England | |
CESSATION OF PHILIP ANGEL AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TRENT ANGEL | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN TRENT ANGEL | |
PSC07 | CESSATION OF PHILIP ANGEL AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RORY ANGEL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/18 FROM 12 Milbanke Court - 2nd Floor Milbanke Way Bracknell Berkshire RG12 1RP England | |
AA01 | Previous accounting period shortened from 31/08/18 TO 31/03/18 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKE ANGEL | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PHILIP JOHN TRENT ANGEL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/15 FROM 12 Milbanke Way 2nd Floor Bracknell Berkshire RG12 1RP England | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/15 FROM Unit 5, Ashmount Industrial Centre Castle Park Industrial Estate Flint Clwyd CH6 5XA | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL TUVEY | |
SH01 | 01/09/14 STATEMENT OF CAPITAL GBP 100 | |
AA01 | Previous accounting period extended from 31/03/14 TO 31/08/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/14 FROM 1 Horsnape Gardens Binfield Bracknell Berkshire RG42 4EJ | |
AR01 | 23/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Michael Tuvey as company secretary | |
AP01 | DIRECTOR APPOINTED MR RORY ANGEL | |
AP01 | DIRECTOR APPOINTED MR LUKE ANGEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2013-03-31 | £ 2,596 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 7,000 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LEX MACHINERY LIMITED
Debtors | 2013-03-31 | £ 2,598 |
---|---|---|
Debtors | 2012-04-01 | £ 7,002 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as LEX MACHINERY LIMITED are:
WOLSELEY UK LIMITED | £ 1,410,392 |
MARLBOROUGH HOUSE LIMITED | £ 1,008,448 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 655,476 |
HOLME DODSWORTH (ROCK SALT) LIMITED | £ 295,226 |
DS REMCO UK LIMITED | £ 231,815 |
ELM OFFICE PRODUCTS LTD. | £ 190,975 |
COMPANY 03856179 LIMITED | £ 179,031 |
ARDEN WINCH & CO LIMITED | £ 139,586 |
DATA INTEGRATION LIMITED | £ 138,535 |
JAMES LISTER & SONS LIMITED | £ 122,689 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
NOTTINGHAM REHAB LIMITED | £ 42,597,787 |
ASKEWS AND HOLTS LIBRARY SERVICES LTD. | £ 35,187,645 |
WOLSELEY UK LIMITED | £ 24,398,807 |
DS REMCO UK LIMITED | £ 13,146,939 |
ORIGIN AMENITY SOLUTIONS LIMITED | £ 5,653,950 |
MISCO UK LIMITED | £ 4,080,855 |
REXEL UK LIMITED | £ 3,835,804 |
MARLBOROUGH HOUSE LIMITED | £ 3,835,068 |
TPG DISABLEAIDS LIMITED | £ 3,703,832 |
UNIVAR SOLUTIONS UK LIMITED | £ 3,662,089 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84223000 | Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages | ||
![]() | 84774000 | Vacuum-moulding machines and other thermoforming machines for working rubber or plastics | ||
![]() | 84223000 | Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages | ||
![]() | 84223000 | Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages | ||
![]() | 84229090 | Parts of packing or wrapping machinery and of other machinery of heading 8422, n.e.s. (excl. parts of dishwashing machines) | ||
![]() | 84223000 | Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages | ||
![]() | 84223000 | Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages | ||
![]() | 84223000 | Machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers; machinery for capsuling bottles, jars, tubes and similar containers; machinery for aerating beverages | ||
![]() | 33049900 | Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders) | ||
![]() | 84224000 | Packing or wrapping machinery, incl. heat-shrink wrapping machinery (excl. machinery for filling, closing, sealing or labelling bottles, cans, boxes, bags or other containers and machinery for capsuling bottles, jars, tubes and similar containers) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |