Inlex Locking Limited WOLVERHAMPTON


Founded in 1973, Inlex Locking, classified under reg no. 01132427 is an active company. Currently registered at C/o Wolverhampton Electro WV10 8HN, Wolverhampton the company has been in the business for 51 years. Its financial year was closed on 31st March and its latest financial statement was filed on March 27, 2022.

At present there are 2 directors in the the company, namely Kevin W. and Robert G.. In addition one secretary - Andrew K. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Maureen G. who worked with the the company until 1 April 2007.

Inlex Locking Limited Address / Contact

Office Address C/o Wolverhampton Electro
Office Address2 Plating Ltd Wood Lane Fordhouses
Town Wolverhampton
Post code WV10 8HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01132427
Date of Incorporation Tue, 4th Sep 1973
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Sun, 27th Mar 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Kevin W.

Position: Director

Appointed: 11 February 2021

Andrew K.

Position: Secretary

Appointed: 31 December 2018

Robert G.

Position: Director

Appointed: 01 April 1998

Maureen G.

Position: Secretary

Resigned: 01 April 2007

Philip J.

Position: Director

Appointed: 03 September 2007

Resigned: 08 February 2021

Malcolm O.

Position: Secretary

Appointed: 01 April 2007

Resigned: 31 December 2018

Malcolm O.

Position: Director

Appointed: 01 April 2007

Resigned: 31 December 2018

Terry S.

Position: Director

Appointed: 01 April 2006

Resigned: 31 August 2007

Stuart R.

Position: Director

Appointed: 04 June 2001

Resigned: 01 April 2018

Andrew J.

Position: Director

Appointed: 01 January 2000

Resigned: 15 June 2012

John O.

Position: Director

Appointed: 10 February 1999

Resigned: 31 March 2022

Simon L.

Position: Director

Appointed: 06 April 1994

Resigned: 25 May 2005

Mark L.

Position: Director

Appointed: 01 April 1993

Resigned: 30 April 2008

Carol F.

Position: Director

Appointed: 01 December 1992

Resigned: 10 January 1997

Deborah W.

Position: Director

Appointed: 01 December 1992

Resigned: 10 January 1997

Ian D.

Position: Director

Appointed: 03 February 1992

Resigned: 30 April 2008

Malcolm S.

Position: Director

Appointed: 25 December 1991

Resigned: 31 March 1994

Alan W.

Position: Director

Appointed: 25 December 1991

Resigned: 21 July 2000

Brian G.

Position: Director

Appointed: 25 December 1991

Resigned: 28 March 2008

Roy E.

Position: Director

Appointed: 25 December 1991

Resigned: 30 June 1992

Maureen G.

Position: Director

Appointed: 25 December 1991

Resigned: 08 January 2008

Clive P.

Position: Director

Appointed: 25 December 1991

Resigned: 01 April 2004

Andrew B.

Position: Director

Appointed: 25 December 1991

Resigned: 30 June 2009

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is Robert G. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Robert G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Small company accounts for the period up to March 31, 2023
filed on: 24th, December 2023
Free Download (12 pages)

Company search

Advertisements