UKBizDB.co.uk

STEREX ELECTROLYSIS INTERNATIONAL LIMITED

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

This company is commonly known as Sterex Electrolysis International Limited. The company was founded 41 years ago and was given the registration number 01666827. The firm's registered office is in BIRMINGHAM. You can find them at 174 Kings Road, Tyseley, Birmingham, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:STEREX ELECTROLYSIS INTERNATIONAL LIMITED
Company Number:01666827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 September 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:174 Kings Road, Tyseley, Birmingham, B11 2AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
174 Kings Road, Tyseley, Birmingham, B11 2AP

Secretary15 September 2022Active
174 Kings Road, Tyseley, Birmingham, B11 2AP

Director15 September 2022Active
Brooklands Farm, Tanworth Lane, Redditch, B98 9EH

Director-Active
Brooklands Farm Tanworth Lane, Beoley, Redditch, B98 9EH

Director-Active
174 Kings Road, Tyseley, Birmingham, B11 2AP

Director01 November 2022Active
Brooklands Farm Tanworth Lane, Beoley, Redditch, B98 9EH

Secretary17 January 1995Active
Chestnuts, Desford Lane, Kirkby Mallory, LE9 7QF

Secretary-Active
90 Haunch Lane, Kings Heath, Birmingham, B13 0PX

Director-Active
29 Shanklin Drive, Knighton, Leicester, LE2 3RH

Director22 October 1998Active
174 Kings Road, Tyseley, Birmingham, B11 2AP

Director22 January 2012Active
6 Overlook Drive, Vantage Point, Bristol, United States,

Director01 March 1993Active
Chestnuts, Desford Lane, Kirkby Mallory, LE9 7QF

Director22 October 1998Active
Chestnuts, Desford Lane, Kirkby Mallory, LE9 7QF

Director-Active
Chestnuts, Desford Lane, Kirkby Mallory, LE9 7QF

Director22 October 1998Active
Chestnuts, Desford Lane, Kirkby Mallory, LE9 7QF

Director-Active
23 Chalfont Close, Bedworth, CV12 8PB

Director22 October 1998Active
81 Wessex Drive, Harp Hill, Cheltenham, GL52 5AF

Director21 February 2006Active

People with Significant Control

Mrs Laurie Elizabeth Cartmell
Notified on:30 June 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:England
Address:Brooklands Farm, Tanworth Lane, Redditch, England, B98 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
Mr Douglas John Cartmell
Notified on:30 June 2016
Status:Active
Date of birth:May 1951
Nationality:Scottish
Country of residence:England
Address:Brooklands Farm, Tanworth Lane, Redditch, England, B98 9EH
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2023-03-21Mortgage

Mortgage satisfy charge full.

Download
2022-11-02Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person secretary company with name date.

Download
2022-09-20Officers

Termination secretary company with name termination date.

Download
2022-09-15Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Officers

Termination director company with name termination date.

Download
2020-07-10Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-05-30Accounts

Change account reference date company current extended.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-06-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.