UKBizDB.co.uk

STATIFLO INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Wood Street Mill, Wood Street, Macclesfield, Cheshire, SK11 6JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Street Mill, Wood Street, Macclesfield, SK11 6JQ

Director04 January 2021Active
Wood Street Mill, Wood Street, Macclesfield, SK11 6JQ

Director04 December 2018Active
Wood Street Mill, Wood Street, Macclesfield, SK11 6JQ

Director18 November 2021Active
20 Green Villa Park, Wilmslow, SK9 6EJ

Secretary18 January 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 January 1993Active
22 Needwood Grange, Abbots Bromley, WS15 3AU

Director28 November 2008Active
20 Green Villa Park, Wilmslow, SK9 6EJ

Director18 January 1993Active
36 Kimbark Boulevard, Toronto, Canada, FOREIGN

Director18 January 1993Active
106-1 Post Road, North York, Ontario, Canada,

Director01 August 1994Active
Wood Street Mill, Wood Street, Macclesfield, SK11 6JQ

Director20 May 2015Active
The Forge, Well Lane, Butley Town, Prestbury, Macclesfield, SK10 4DZ

Director01 August 2005Active
5 Barnett Grove, Congleton, CW12 4WF

Director01 February 1993Active
Wood Street Mill, Wood Street, Macclesfield, SK11 6JQ

Director23 August 2016Active
23 South View, Woodley, Stockport, SK6 1PD

Director01 August 2005Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-07-14Mortgage

Mortgage satisfy charge full.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-29Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-30Mortgage

Mortgage charge whole release with charge number.

Download
2022-03-30Mortgage

Mortgage charge whole release with charge number.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Officers

Termination secretary company with name termination date.

Download
2021-12-22Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-19Officers

Appoint person director company with name date.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-18Officers

Termination director company with name termination date.

Download
2021-02-25Accounts

Accounts with accounts type small.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.