You are here: bizstats.co.uk > a-z index > I list > IN list

Inx International Uk Limited HEYWOOD


Founded in 1992, Inx International Uk, classified under reg no. 02716074 is an active company. Currently registered at Hilltop Road Hareshill Distribution Park OL10 2TW, Heywood the company has been in the business for thirty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 17th January 2005 Inx International Uk Limited is no longer carrying the name The Inx Group (u.k.).

The firm has 3 directors, namely Benjamin G., Peter L. and Nicholas S.. Of them, Nicholas S. has been with the company the longest, being appointed on 31 May 2009 and Benjamin G. and Peter L. have been with the company for the least time - from 24 December 2020. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inx International Uk Limited Address / Contact

Office Address Hilltop Road Hareshill Distribution Park
Office Address2 Off Hareshill Road
Town Heywood
Post code OL10 2TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02716074
Date of Incorporation Tue, 19th May 1992
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 30th Mar 2024 (2024-03-30)
Last confirmation statement dated Thu, 16th Mar 2023

Company staff

Benjamin G.

Position: Director

Appointed: 24 December 2020

Peter L.

Position: Director

Appointed: 24 December 2020

Nicholas S.

Position: Director

Appointed: 31 May 2009

Akio M.

Position: Director

Appointed: 26 February 2004

Resigned: 31 May 2009

Jonathan E.

Position: Director

Appointed: 01 January 2002

Resigned: 29 April 2022

Peter T.

Position: Secretary

Appointed: 10 November 1999

Resigned: 24 December 2020

Michael T.

Position: Secretary

Appointed: 30 May 1998

Resigned: 10 November 1999

Toshihiko F.

Position: Director

Appointed: 18 August 1997

Resigned: 26 February 2004

Michael M.

Position: Secretary

Appointed: 19 March 1996

Resigned: 30 May 1998

Peter T.

Position: Director

Appointed: 21 December 1995

Resigned: 24 December 2020

Hisao N.

Position: Director

Appointed: 20 December 1993

Resigned: 18 August 1997

Paul W.

Position: Director

Appointed: 01 March 1993

Resigned: 24 October 2001

Jonathan E.

Position: Director

Appointed: 17 July 1992

Resigned: 22 December 1995

Joan S.

Position: Secretary

Appointed: 17 July 1992

Resigned: 19 March 1996

Delmar F.

Position: Director

Appointed: 17 July 1992

Resigned: 05 February 1993

Masao I.

Position: Director

Appointed: 17 July 1992

Resigned: 20 December 1993

Pinsent Masons Director Limited

Position: Nominee Director

Appointed: 19 May 1992

Resigned: 17 July 1992

Pinsent Masons Director Limited

Position: Nominee Secretary

Appointed: 19 May 1992

Resigned: 17 July 1992

People with significant control

The list of PSCs who own or control the company includes 1 name. As BizStats established, there is Inx Europe Limited from Rochdale, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Inx Europe Limited

Unit 6b Transpennine Trading Estate Gorrells Way, Rochdale, OL11 2PX, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 05075196
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Inx Group (u.k.) January 17, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 6th, October 2023
Free Download (29 pages)

Company search

Advertisements