STEREOMATIC LIMITED
COVENTRY HC 1087 LIMITED

Hellopages » West Midlands » Coventry » CV3 4LB

Company number 06615351
Status Active
Incorporation Date 10 June 2008
Company Type Private Limited Company
Address C/O STEREOMATIC LIMITED, SEVEN STARS INDUSTRIAL ESTATE, COVENTRY, WEST MIDLANDS, CV3 4LB
Home Country United Kingdom
Nature of Business 25110 - Manufacture of metal structures and parts of structures
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 10,000 ; Total exemption small company accounts made up to 30 November 2014. The most likely internet sites of STEREOMATIC LIMITED are www.stereomatic.co.uk, and www.stereomatic.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Stereomatic Limited is a Private Limited Company. The company registration number is 06615351. Stereomatic Limited has been working since 10 June 2008. The present status of the company is Active. The registered address of Stereomatic Limited is C O Stereomatic Limited Seven Stars Industrial Estate Coventry West Midlands Cv3 4lb. . KIRK, Andrew James is a Secretary of the company. KIRK, Andrew James is a Director of the company. KIRK, Hazel is a Director of the company. Secretary HARRISON CLARK (SECRETARIAL) LIMITED has been resigned. Director HARRISON CLARK (NOMINEES) LIMITED has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Secretary
KIRK, Andrew James
Appointed Date: 02 September 2008

Director
KIRK, Andrew James
Appointed Date: 02 September 2008
60 years old

Director
KIRK, Hazel
Appointed Date: 02 September 2008
61 years old

Resigned Directors

Secretary
HARRISON CLARK (SECRETARIAL) LIMITED
Resigned: 02 September 2008
Appointed Date: 10 June 2008

Director
HARRISON CLARK (NOMINEES) LIMITED
Resigned: 02 September 2008
Appointed Date: 10 June 2008

STEREOMATIC LIMITED Events

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 10,000

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
10 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 10,000

10 Jun 2015
Secretary's details changed for Andrew James Kirk on 10 June 2015
...
... and 33 more events
03 Sep 2008
Nc inc already adjusted 02/09/08
03 Sep 2008
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital

03 Sep 2008
Resolutions
  • RES13 ‐ Company business 02/09/2008

03 Sep 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

10 Jun 2008
Incorporation

STEREOMATIC LIMITED Charges

16 July 2014
Charge code 0661 5351 0005
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
16 July 2014
Charge code 0661 5351 0004
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: L/H land known as land and buildings on the north side of…
13 December 2013
Charge code 0661 5351 0003
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Skipton Business Finance LTD
Description: 'I. All freehold or leasehold property of the company with…
16 October 2008
Debenture
Delivered: 22 October 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 October 2008
Debenture
Delivered: 14 October 2008
Status: Satisfied on 26 June 2014
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…