Warning: file_put_contents(c/1d7c8e60da926b921267ace1fa087bc8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Styro-tech Limited, B70 0AT Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STYRO-TECH LIMITED

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

This company is commonly known as Styro-tech Limited. The company was founded 25 years ago and was given the registration number 03664969. The firm's registered office is in CHARLES STREET WEST BROMWICH. You can find them at Unit 5, Kingfisher Industrial Estate, Charles Street West Bromwich, West Midlands. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:STYRO-TECH LIMITED
Company Number:03664969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 November 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Unit 5, Kingfisher Industrial Estate, Charles Street West Bromwich, West Midlands, B70 0AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Lyttleton Court, Birmingham Street, Halesowen, United Kingdom, B63 3HN

Secretary01 February 2006Active
12, Dewlands Road, Verwood, United Kingdom, BH31 6PL

Director14 March 2000Active
12 Linnet Road, Poole, BH17 7TG

Secretary10 November 1998Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Secretary10 November 1998Active
45 All Saints Drive, Sutton Coldfield, B74 4AG

Secretary14 March 2000Active
9 Westfield Close, Wimborne, BH21 1ES

Secretary15 March 2002Active
12 Linnet Road, Poole, BH17 7TG

Director10 November 1998Active
386-388 Palatine Road, Manchester, M22 4FZ

Nominee Director10 November 1998Active
Orchard View, Coach Hill Lane, Burley, Ringwood, BH24 4HN

Director14 March 2000Active
32 Elmwood Road, Sutton Coldfield, B74 2DF

Director10 November 1998Active

People with Significant Control

Mr Brent David Holton
Notified on:08 August 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:12 Dewlands Road, Verwood, United Kingdom, BH31 6PL
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 (6 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
2024-03-11Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-08Persons with significant control

Change to a person with significant control.

Download
2023-05-23Capital

Capital return purchase own shares.

Download
2023-04-28Resolution

Resolution.

Download
2023-04-25Capital

Capital cancellation shares.

Download
2023-04-22Resolution

Resolution.

Download
2023-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Officers

Change person secretary company with change date.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Change to a person with significant control.

Download
2019-01-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Change person secretary company with change date.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-02-08Accounts

Accounts with accounts type total exemption full.

Download
2016-11-10Confirmation statement

Confirmation statement with updates.

Download
2016-02-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.