Company NameNO-X Europe Ltd
DirectorsAnthony Brian King and Linda King
Company StatusActive
Company Number03868890
CategoryPrivate Limited Company
Incorporation Date29 October 1999(24 years, 5 months ago)
Previous NameG.L.N. Ltd.

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Director NameMr Anthony Brian King
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed08 February 2000(3 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address195 Upton Road
Bexley
DA5 1HG
Secretary NameMr Anthony Brian King
NationalityEnglish
StatusCurrent
Appointed08 February 2000(3 months, 1 week after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Upton Road
Bexley
DA5 1HG
Director NameMrs Linda King
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr David George Pitt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address105 Belgrave Road
Leigh On Sea
Essex
SS9 4SL
Director NameMr Anthony Leslie Myers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(6 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 20 November 2020)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Kenwood Drive
Beckenham
BR3 6QX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed29 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address101 Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1A.b. King
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,839
Cash£954
Current Liabilities£86,866

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Filing History

27 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
6 December 2022Confirmation statement made on 29 October 2022 with updates (4 pages)
6 December 2022Change of details for Mr Anthony Brian King as a person with significant control on 6 December 2022 (2 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 December 2021Appointment of Mrs Linda King as a director on 29 December 2021 (2 pages)
29 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
24 November 2020Termination of appointment of Anthony Leslie Myers as a director on 20 November 2020 (1 page)
24 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
9 November 2020Director's details changed for Mr Anthony Brian King on 10 August 2020 (2 pages)
9 November 2020Director's details changed for Mr Anthony Brian King on 10 August 2020 (2 pages)
9 November 2020Secretary's details changed for Mr Anthony Brian King on 10 August 2020 (1 page)
9 November 2020Change of details for Mr Anthony Brian King as a person with significant control on 10 August 2020 (2 pages)
1 September 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
18 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 December 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
10 January 2018Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
4 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 29 October 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
4 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
4 January 2016Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
4 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
4 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
9 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
19 January 2010Director's details changed for Anthony Brian King on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Anthony Leslie Myers on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Anthony Brian King on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Anthony Leslie Myers on 19 January 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
23 February 2009Total exemption full accounts made up to 31 October 2007 (10 pages)
23 February 2009Total exemption full accounts made up to 31 October 2007 (10 pages)
4 December 2008Return made up to 29/10/08; full list of members (3 pages)
4 December 2008Return made up to 29/10/08; full list of members (3 pages)
4 December 2007Return made up to 29/10/07; full list of members (2 pages)
4 December 2007Return made up to 29/10/07; full list of members (2 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
4 December 2006Return made up to 29/10/06; full list of members (2 pages)
4 December 2006Return made up to 29/10/06; full list of members (2 pages)
13 September 2006Director resigned (1 page)
13 September 2006Director resigned (1 page)
11 September 2006Company name changed G.L.N. LTD.\certificate issued on 11/09/06 (2 pages)
11 September 2006Company name changed G.L.N. LTD.\certificate issued on 11/09/06 (2 pages)
10 August 2006New director appointed (1 page)
10 August 2006New director appointed (1 page)
3 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
3 July 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
13 March 2006Return made up to 29/10/05; full list of members (7 pages)
13 March 2006Return made up to 29/10/05; full list of members (7 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
8 February 2005Return made up to 29/10/04; full list of members (7 pages)
8 February 2005Return made up to 29/10/04; full list of members (7 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
2 September 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
3 December 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
3 December 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
10 November 2003Return made up to 29/10/03; full list of members (7 pages)
27 October 2002Return made up to 29/10/02; full list of members (7 pages)
27 October 2002Return made up to 29/10/02; full list of members (7 pages)
22 October 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
22 October 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
24 December 2001Return made up to 29/10/01; full list of members (6 pages)
24 December 2001Return made up to 29/10/01; full list of members (6 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
30 August 2001Total exemption full accounts made up to 31 October 2000 (9 pages)
25 January 2001Return made up to 29/10/00; full list of members (6 pages)
25 January 2001Return made up to 29/10/00; full list of members (6 pages)
2 May 2000Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2000Ad 10/02/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New secretary appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000New secretary appointed (2 pages)
21 February 2000Director resigned (1 page)
21 February 2000£ nc 100/1000 08/02/00 (1 page)
21 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 February 2000£ nc 100/1000 08/02/00 (1 page)
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
21 February 2000New director appointed (2 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
21 February 2000Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Registered office changed on 21/02/00 from: temple house 20 holywell row london EC2A 4JB (1 page)
21 February 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(25 pages)
21 February 2000Director resigned (1 page)