UKBizDB.co.uk

STUVEX SAFETY SYSTEMS LIMITED

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

This company is commonly known as Stuvex Safety Systems Limited. The company was founded 30 years ago and was given the registration number 02929560. The firm's registered office is in WEST BYFLEET. You can find them at 3 Park Court, Pyrford Road, West Byfleet, Surrey. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:STUVEX SAFETY SYSTEMS LIMITED
Company Number:02929560
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD

Corporate Secretary24 October 2019Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director01 January 2012Active
3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD

Director29 September 2022Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director31 August 2015Active
3 Park Court, Pyrford Road, West Byfleet, KT14 6SD

Director03 March 2021Active
PO BOX 753, 71-6 Ctra Cabo De La Nao, Javea, Spain, 03730

Secretary16 May 1994Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary16 May 1994Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Corporate Secretary01 April 2015Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Corporate Secretary01 April 2010Active
54 High Road, Byfleet, West Byfleet, KT14 7QL

Corporate Secretary27 September 2006Active
22, Chertsey Road, Woking, GU21 5AB

Corporate Secretary01 December 2007Active
PO BOX 753, 71-6 Ctra Cabo De La Nao, Javea, Spain, 03730

Director16 May 1994Active
PO BOX 753, 71-6 Ctra Cabo De La Nao, Javea, Spain, 03730

Director16 May 1994Active
Wouwstraat 46, B-2540, Hove, Belgium,

Director31 January 2000Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director01 January 2006Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director01 January 2006Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Director01 January 2006Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director16 May 1994Active

People with Significant Control

Stuvex International Nv
Notified on:07 April 2016
Status:Active
Country of residence:Belgium
Address:Heiveldekens 8, Heiveldekens, 2550 Kontich, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Accounts

Accounts with accounts type small.

Download
2022-11-24Officers

Appoint person director company with name date.

Download
2022-10-03Officers

Termination director company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with updates.

Download
2022-05-06Accounts

Accounts with accounts type small.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-09-04Accounts

Accounts with accounts type small.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-10Officers

Termination director company with name termination date.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-04-15Accounts

Accounts with accounts type small.

Download
2019-10-29Officers

Appoint corporate secretary company with name date.

Download
2019-10-29Officers

Termination secretary company with name termination date.

Download
2019-09-04Confirmation statement

Confirmation statement with updates.

Download
2019-06-07Accounts

Accounts with accounts type small.

Download
2018-09-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Persons with significant control

Change to a person with significant control.

Download
2018-08-24Accounts

Accounts with accounts type small.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-08-24Accounts

Accounts with accounts type small.

Download
2016-09-22Accounts

Accounts with accounts type full.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-16Mortgage

Mortgage satisfy charge full.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.