STAX RECLAMATION LIMITED
PLYMOUTH INNERMEX LIMITED

Hellopages » Devon » Plymouth » PL6 7TL

Company number 04517843
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address HARSCOMBE HOUSE 1 DARKLAKE VIEW, ESTOVER, PLYMOUTH, DEVON, PL6 7TL
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of STAX RECLAMATION LIMITED are www.staxreclamation.co.uk, and www.stax-reclamation.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Stax Reclamation Limited is a Private Limited Company. The company registration number is 04517843. Stax Reclamation Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Stax Reclamation Limited is Harscombe House 1 Darklake View Estover Plymouth Devon Pl6 7tl. The company`s financial liabilities are £9.04k. It is £-32.61k against last year. The cash in hand is £8.99k. It is £-22.97k against last year. And the total assets are £59.7k, which is £-25.81k against last year. MEYRICK, Stephen is a Director of the company. Secretary BROMHEAD & CO LIMITED has been resigned. Secretary DARNELL SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


stax reclamation Key Finiance

LIABILITIES £9.04k
-79%
CASH £8.99k
-72%
TOTAL ASSETS £59.7k
-31%
All Financial Figures

Current Directors

Director
MEYRICK, Stephen
Appointed Date: 23 August 2002
61 years old

Resigned Directors

Secretary
BROMHEAD & CO LIMITED
Resigned: 03 March 2009
Appointed Date: 26 August 2005

Secretary
DARNELL SERVICES LIMITED
Resigned: 26 August 2005
Appointed Date: 23 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Persons With Significant Control

Mr Stephen Meyrick
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

STAX RECLAMATION LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 September 2016
23 Dec 2016
Confirmation statement made on 23 December 2016 with updates
10 Mar 2016
Total exemption small company accounts made up to 30 September 2015
20 Jan 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

21 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 48 more events
24 May 2004
Resolutions
  • ELRES ‐ Elective resolution

24 May 2004
Resolutions
  • ELRES ‐ Elective resolution

02 Mar 2004
First Gazette notice for compulsory strike-off
17 Oct 2002
Registered office changed on 17/10/02 from: 788-790 finchley road london NW11 7TJ
23 Aug 2002
Incorporation

STAX RECLAMATION LIMITED Charges

16 March 2010
Debenture
Delivered: 23 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2004
Debenture deed
Delivered: 1 September 2004
Status: Satisfied on 24 September 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…