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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stokvis Industrial Boilers (International) Limite, Tom Dando Close, Normanton Industrial Estate, Normanton, England, WF6 1TP | Director | 31 January 2019 | Active |
Stokvis Industrial Boilers (International) Limite, Tom Dando Close, Normanton Industrial Estate, Normanton, England, WF6 1TP | Director | 01 January 2021 | Active |
30 Riverview Gardens, Cobham, KT11 1HL | Secretary | 28 December 2001 | Active |
30 Riverview Gardens, -, -, Cobham, KT11 1HL | Secretary | 14 September 2001 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Secretary | 14 September 2001 | Active |
Belgrave House, 39-43 Monument Hill, Weybridge, England, KT13 8RN | Corporate Secretary | 24 June 2010 | Active |
Stokvis Industrial Boilers (International) Limite, Tom Dando Close, Normanton Industrial Estate, Normanton, England, WF6 1TP | Director | 14 July 2022 | Active |
30 Riverview Gardens, -, -, Cobham, KT11 1HL | Director | 14 September 2001 | Active |
37a, Queens Road, Kingston Upon Thames, England, KT2 7SL | Director | 28 December 2001 | Active |
35 Hill Park, Walsall Wood, WS9 9RD | Director | 28 December 2001 | Active |
17 Paxton Avenue, Hawkinge, Folkestone, CT18 7GW | Director | 28 December 2001 | Active |
Stokvis Industrial Boilers (International) Limite, Tom Dando Close, Normanton Industrial Estate, Normanton, England, WF6 1TP | Director | 01 September 2022 | Active |
30 Riverview Gardens, Cobham, KT11 1HL | Director | 28 December 2001 | Active |
Mellier House, 26a Albemarle Street, London, W1S 4HY | Corporate Nominee Director | 14 September 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-05 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type small. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Officers | Appoint person director company with name date. | Download |
2022-07-14 | Officers | Appoint person director company with name date. | Download |
2022-02-16 | Accounts | Accounts with accounts type small. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type small. | Download |
2021-01-10 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-10-29 | Accounts | Change account reference date company current extended. | Download |
2019-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-25 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination director company with name termination date. | Download |
2019-02-13 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.