UKBizDB.co.uk

STICX LIMITED

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

This company is commonly known as Sticx Limited. The company was founded 12 years ago and was given the registration number 07768062. The firm's registered office is in BOOTLE. You can find them at 13 Bridle Way, , Bootle, Merseyside. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:STICX LIMITED
Company Number:07768062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2011
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 43320 - Joinery installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:13 Bridle Way, Bootle, Merseyside, L30 4UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Kelvinside, Wallasey, England, CH44 7JY

Director09 September 2011Active
4, Kelvinside, Wallasey, England, CH44 7JY

Director16 November 2020Active
13, Bridle Way, Bootle, United Kingdom, L30 4UJ

Secretary09 September 2011Active
4, Kelvinside, Wallasey, England, CH44 7JY

Secretary01 April 2017Active
4, Kelvinside, Wallasey, England, CH44 7JY

Director01 October 2016Active
13, Bridle Way, Bootle, United Kingdom, L30 4UJ

Director09 September 2011Active

People with Significant Control

Structural Timber Group Ltd
Notified on:01 April 2024
Status:Active
Country of residence:United Kingdom
Address:4, Kelvinside, Wallasey, United Kingdom, CH44 7JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Patrick Dermody
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:4, Kelvinside, Wallasey, England, CH44 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Stanley Maddock
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:4, Kelvinside, Wallasey, England, CH44 7JY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Persons with significant control

Notification of a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-04-08Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Termination secretary company with name termination date.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-08-12Officers

Termination director company with name termination date.

Download
2022-03-31Address

Change registered office address company with date old address new address.

Download
2021-12-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Officers

Appoint person director company with name date.

Download
2020-09-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Officers

Change person director company with change date.

Download
2019-03-01Officers

Change person director company with change date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-14Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.