Warning: file_put_contents(c/a63d9f2d863b75a99e4198a78e582ccd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Stofix Uk Ltd, ST1 4DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STOFIX UK LTD

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

This company is commonly known as Stofix Uk Ltd. The company was founded 9 years ago and was given the registration number 09153342. The firm's registered office is in STOKE-ON-TRENT. You can find them at 36 Raymond Street, , Stoke-on-trent, Staffordshire. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:STOFIX UK LTD
Company Number:09153342
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2014
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:36 Raymond Street, Stoke-on-trent, Staffordshire, England, ST1 4DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Raymond Street, Stoke-On-Trent, England, ST1 4DP

Secretary01 April 2022Active
36, Raymond Street, Stoke-On-Trent, United Kingdom, ST1 4DP

Secretary15 October 2020Active
36, Raymond Street, Shelton, Stoke On Trent, United Kingdom, ST1 4DP

Director21 July 2023Active
36, Raymond Street, Stoke-On-Trent, England, ST1 4DP

Director15 October 2020Active
St. James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Corporate Secretary30 July 2014Active
St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director30 July 2014Active
St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director21 May 2018Active
St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director21 May 2018Active
Lentokatu 2, Oulunsalo, Finland, 90460

Director26 January 2016Active
St James House, 13 Kensington Square, London, United Kingdom, W8 5HD

Director30 July 2014Active

People with Significant Control

Mr John Paul Webber
Notified on:15 October 2020
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:36, Raymond Street, Shelton, United Kingdom, ST1 4DP
Nature of control:
  • Voting rights 75 to 100 percent
Caxton Distribution Limited
Notified on:15 October 2020
Status:Active
Country of residence:United Kingdom
Address:36 Raymond Street, Shelton, Stoke-On-Trent, United Kingdom, ST1 4DP
Nature of control:
  • Voting rights 75 to 100 percent
Ms Jill Edwards
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:American
Country of residence:United States
Address:29862, N. Tatum Blvd Unit 2017, Cave Creek, United States, 85331
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jukka Jumppanen
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:Finnish,Canadian
Country of residence:United States
Address:300, Waterway Dr S, Lantana, United States, 33462-1872
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-18Accounts

Accounts with accounts type total exemption full.

Download
2024-04-02Accounts

Change account reference date company current extended.

Download
2023-09-07Officers

Appoint person director company with name date.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Officers

Appoint person secretary company with name date.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Change account reference date company previous shortened.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-27Persons with significant control

Notification of a person with significant control.

Download
2020-10-27Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Appoint person secretary company with name date.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-21Address

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

Download
2020-10-21Officers

Termination secretary company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.