This company is commonly known as Statiflo International Limited. The company was founded 31 years ago and was given the registration number 02780638. The firm's registered office is in MACCLESFIELD. You can find them at Wood Street Mill, Wood Street, Macclesfield, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | STATIFLO INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 02780638 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 January 1993 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wood Street Mill, Wood Street, Macclesfield, Cheshire, SK11 6JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wood Street Mill, Wood Street, Macclesfield, SK11 6JQ | Director | 04 January 2021 | Active |
Wood Street Mill, Wood Street, Macclesfield, SK11 6JQ | Director | 04 December 2018 | Active |
Wood Street Mill, Wood Street, Macclesfield, SK11 6JQ | Director | 18 November 2021 | Active |
20 Green Villa Park, Wilmslow, SK9 6EJ | Secretary | 18 January 1993 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 January 1993 | Active |
22 Needwood Grange, Abbots Bromley, WS15 3AU | Director | 28 November 2008 | Active |
20 Green Villa Park, Wilmslow, SK9 6EJ | Director | 18 January 1993 | Active |
36 Kimbark Boulevard, Toronto, Canada, FOREIGN | Director | 18 January 1993 | Active |
106-1 Post Road, North York, Ontario, Canada, | Director | 01 August 1994 | Active |
Wood Street Mill, Wood Street, Macclesfield, SK11 6JQ | Director | 20 May 2015 | Active |
The Forge, Well Lane, Butley Town, Prestbury, Macclesfield, SK10 4DZ | Director | 01 August 2005 | Active |
5 Barnett Grove, Congleton, CW12 4WF | Director | 01 February 1993 | Active |
Wood Street Mill, Wood Street, Macclesfield, SK11 6JQ | Director | 23 August 2016 | Active |
23 South View, Woodley, Stockport, SK6 1PD | Director | 01 August 2005 | Active |
Statiflo Investments Limited | ||
Notified on | : | 16 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wood Street Mill, Wood Street, Macclesfield, England, SK11 6JQ |
Nature of control | : |
|
The Gareth David Fry Business Property Trust | ||
Notified on | : | 02 November 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 90, Hempsted Lane, Gloucester, England, GL2 5JS |
Nature of control | : |
|
Statiflo Group Ltd | ||
Notified on | : | 11 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wood Street Mill, Wood Street, Macclesfield, England, SK11 6JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-07-14 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-03-30 | Mortgage | Mortgage charge whole release with charge number. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Officers | Termination secretary company with name termination date. | Download |
2021-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-19 | Officers | Appoint person director company with name date. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-18 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Accounts | Accounts with accounts type small. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.