UKBizDB.co.uk

STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED

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

This company is commonly known as Stokvis Industrial Boilers (international) Limited. The company was founded 22 years ago and was given the registration number 04287915. The firm's registered office is in NORMANTON. You can find them at Stokvis Industrial Boilers (international) Limite Tom Dando Close, Normanton Industrial Estate, Normanton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED
Company Number:04287915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2001
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Stokvis Industrial Boilers (international) Limite Tom Dando Close, Normanton Industrial Estate, Normanton, England, WF6 1TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stokvis Industrial Boilers (International) Limite, Tom Dando Close, Normanton Industrial Estate, Normanton, England, WF6 1TP

Director31 January 2019Active
Stokvis Industrial Boilers (International) Limite, Tom Dando Close, Normanton Industrial Estate, Normanton, England, WF6 1TP

Director01 January 2021Active
30 Riverview Gardens, Cobham, KT11 1HL

Secretary28 December 2001Active
30 Riverview Gardens, -, -, Cobham, KT11 1HL

Secretary14 September 2001Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Secretary14 September 2001Active
Belgrave House, 39-43 Monument Hill, Weybridge, England, KT13 8RN

Corporate Secretary24 June 2010Active
Stokvis Industrial Boilers (International) Limite, Tom Dando Close, Normanton Industrial Estate, Normanton, England, WF6 1TP

Director14 July 2022Active
30 Riverview Gardens, -, -, Cobham, KT11 1HL

Director14 September 2001Active
37a, Queens Road, Kingston Upon Thames, England, KT2 7SL

Director28 December 2001Active
35 Hill Park, Walsall Wood, WS9 9RD

Director28 December 2001Active
17 Paxton Avenue, Hawkinge, Folkestone, CT18 7GW

Director28 December 2001Active
Stokvis Industrial Boilers (International) Limite, Tom Dando Close, Normanton Industrial Estate, Normanton, England, WF6 1TP

Director01 September 2022Active
30 Riverview Gardens, Cobham, KT11 1HL

Director28 December 2001Active
Mellier House, 26a Albemarle Street, London, W1S 4HY

Corporate Nominee Director14 September 2001Active

People with Significant Control

Stokvis Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:39-43 Belgrave House, Monument Hill, Weybridge, England, KT13 8RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Change account reference date company previous shortened.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Appoint person director company with name date.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-02-16Accounts

Accounts with accounts type small.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Accounts

Accounts with accounts type small.

Download
2021-01-10Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Address

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

Download
2020-02-19Address

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

Download
2019-10-29Accounts

Change account reference date company current extended.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-25Address

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

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.