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.
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 | : |
|
Registered Address | : | 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD | Corporate Secretary | 24 October 2019 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Director | 01 January 2012 | Active |
3 Park Court, Pyrford Road, West Byfleet, United Kingdom, KT14 6SD | Director | 29 September 2022 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Director | 31 August 2015 | Active |
3 Park Court, Pyrford Road, West Byfleet, KT14 6SD | Director | 03 March 2021 | Active |
PO BOX 753, 71-6 Ctra Cabo De La Nao, Javea, Spain, 03730 | Secretary | 16 May 1994 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 16 May 1994 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Corporate Secretary | 01 April 2015 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Corporate Secretary | 01 April 2010 | Active |
54 High Road, Byfleet, West Byfleet, KT14 7QL | Corporate Secretary | 27 September 2006 | Active |
22, Chertsey Road, Woking, GU21 5AB | Corporate Secretary | 01 December 2007 | Active |
PO BOX 753, 71-6 Ctra Cabo De La Nao, Javea, Spain, 03730 | Director | 16 May 1994 | Active |
PO BOX 753, 71-6 Ctra Cabo De La Nao, Javea, Spain, 03730 | Director | 16 May 1994 | Active |
Wouwstraat 46, B-2540, Hove, Belgium, | Director | 31 January 2000 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Director | 01 January 2006 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Director | 01 January 2006 | Active |
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD | Director | 01 January 2006 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 16 May 1994 | Active |
Stuvex International Nv | ||
Notified on | : | 07 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Belgium |
Address | : | Heiveldekens 8, Heiveldekens, 2550 Kontich, Belgium, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type small. | Download |
2022-11-24 | Officers | Appoint person director company with name date. | Download |
2022-10-03 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-06 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type small. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Officers | Termination director company with name termination date. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-15 | Accounts | Accounts with accounts type small. | Download |
2019-10-29 | Officers | Appoint corporate secretary company with name date. | Download |
2019-10-29 | Officers | Termination secretary company with name termination date. | Download |
2019-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-07 | Accounts | Accounts with accounts type small. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-24 | Accounts | Accounts with accounts type small. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-24 | Accounts | Accounts with accounts type small. | Download |
2016-09-22 | Accounts | Accounts with accounts type full. | Download |
2016-09-14 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-16 | Mortgage | Mortgage satisfy charge full. | Download |
2015-10-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.