STOAWAY FILING SYSTEMS (UK) LIMITED
WOLVERTON MILL MILTON KEYNES COFIELDS LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK12 6BA

Company number 04211274
Status Active
Incorporation Date 4 May 2001
Company Type Private Limited Company
Address WAYBILL HOUSE, 1 FITZHAMON COURT, WOLVERTON MILL MILTON KEYNES, BUCKINGHAMSHIRE, MK12 6BA
Home Country United Kingdom
Nature of Business 18130 - Pre-press and pre-media services
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 4 November 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of STOAWAY FILING SYSTEMS (UK) LIMITED are www.stoawayfilingsystemsuk.co.uk, and www.stoaway-filing-systems-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Stoaway Filing Systems Uk Limited is a Private Limited Company. The company registration number is 04211274. Stoaway Filing Systems Uk Limited has been working since 04 May 2001. The present status of the company is Active. The registered address of Stoaway Filing Systems Uk Limited is Waybill House 1 Fitzhamon Court Wolverton Mill Milton Keynes Buckinghamshire Mk12 6ba. The company`s financial liabilities are £26.77k. It is £11.68k against last year. The cash in hand is £23.18k. It is £6.65k against last year. And the total assets are £38.03k, which is £5.01k against last year. TATE, Stewart Edmund is a Secretary of the company. TATE, Stewart Edmund is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director COWAN, Andrew Anthony has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Pre-press and pre-media services".


stoaway filing systems (uk) Key Finiance

LIABILITIES £26.77k
+77%
CASH £23.18k
+40%
TOTAL ASSETS £38.03k
+15%
All Financial Figures

Current Directors

Secretary
TATE, Stewart Edmund
Appointed Date: 20 June 2001

Director
TATE, Stewart Edmund
Appointed Date: 20 June 2001
77 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 20 June 2001
Appointed Date: 04 May 2001

Director
COWAN, Andrew Anthony
Resigned: 06 January 2015
Appointed Date: 20 June 2001
79 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 June 2001
Appointed Date: 04 May 2001

Persons With Significant Control

Mr Stewart Edmund Tate
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

STOAWAY FILING SYSTEMS (UK) LIMITED Events

04 Nov 2016
Confirmation statement made on 4 November 2016 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 August 2016
21 Jan 2016
Total exemption small company accounts made up to 31 August 2015
11 Dec 2015
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 50

11 Dec 2015
Termination of appointment of Andrew Anthony Cowan as a director on 6 January 2015
...
... and 39 more events
03 Jul 2001
New director appointed
03 Jul 2001
New director appointed
03 Jul 2001
New secretary appointed
03 Jul 2001
Registered office changed on 03/07/01 from: temple house 20 holywell row london EC2A 4XH
04 May 2001
Incorporation