STIKATAK LIMITED
ROSSENDALE

Hellopages » Lancashire » Rossendale » BB4 4LS

Company number 01763122
Status Active
Incorporation Date 20 October 1983
Company Type Private Limited Company
Address BROADWAY, HASLINGDEN, ROSSENDALE, LANCASHIRE, BB4 4LS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Full accounts made up to 2 April 2016; Annual return made up to 8 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 6,000 . The most likely internet sites of STIKATAK LIMITED are www.stikatak.co.uk, and www.stikatak.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. Stikatak Limited is a Private Limited Company. The company registration number is 01763122. Stikatak Limited has been working since 20 October 1983. The present status of the company is Active. The registered address of Stikatak Limited is Broadway Haslingden Rossendale Lancashire Bb4 4ls. . NOROSE COMPANY SECRETARIAL SERVICES LIMITED is a Secretary of the company. BYRNE, Stephen Maurie Martin is a Director of the company. SNEE, John Joseph is a Director of the company. WILDING, Geoffrey Brendon is a Director of the company. Secretary THAKRAR, Anjana has been resigned. Secretary WHITING, John Charles has been resigned. Director COOPER, John Frederick has been resigned. Director DOWNEY, Stephen David has been resigned. Director HUME, David has been resigned. Director REEDER, Philip has been resigned. Director SMITH, Paul has been resigned. Director STOCK, John Stuart Leonard has been resigned. Director TAYLOR, Martyn has been resigned. Director THAKRAR, Anjana has been resigned. Director WHITING, John Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Appointed Date: 04 April 2008

Director
BYRNE, Stephen Maurie Martin
Appointed Date: 14 September 2015
65 years old

Director
SNEE, John Joseph
Appointed Date: 14 September 2015
62 years old

Director
WILDING, Geoffrey Brendon
Appointed Date: 14 September 2015
61 years old

Resigned Directors

Secretary
THAKRAR, Anjana
Resigned: 04 April 2008
Appointed Date: 01 January 2003

Secretary
WHITING, John Charles
Resigned: 01 January 2003

Director
COOPER, John Frederick
Resigned: 14 September 2015
Appointed Date: 29 May 2015
64 years old

Director
DOWNEY, Stephen David
Resigned: 16 October 2008
Appointed Date: 04 April 2008
64 years old

Director
HUME, David
Resigned: 04 April 2008
Appointed Date: 01 January 2001
73 years old

Director
REEDER, Philip
Resigned: 30 May 2015
Appointed Date: 04 April 2008
71 years old

Director
SMITH, Paul
Resigned: 04 April 2008
Appointed Date: 01 January 2003
63 years old

Director
STOCK, John Stuart Leonard
Resigned: 04 April 2008
72 years old

Director
TAYLOR, Martyn
Resigned: 14 September 2015
Appointed Date: 04 April 2008
65 years old

Director
THAKRAR, Anjana
Resigned: 04 April 2008
Appointed Date: 16 December 1994
68 years old

Director
WHITING, John Charles
Resigned: 04 April 2008
77 years old

Persons With Significant Control

Interfloor Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STIKATAK LIMITED Events

20 Jan 2017
Confirmation statement made on 8 January 2017 with updates
31 Dec 2016
Full accounts made up to 2 April 2016
10 Feb 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 6,000

23 Dec 2015
Current accounting period shortened from 31 May 2016 to 31 March 2016
08 Oct 2015
Full accounts made up to 30 May 2015
...
... and 100 more events
21 Dec 1987
Registered office changed on 21/12/87 from: 77 wesley avenue park royal london NW1O 7DA

24 Jun 1986
Full accounts made up to 31 December 1985

24 Jun 1986
Return made up to 17/06/86; full list of members

10 May 1986
Registered office changed on 10/05/86 from: 413 derby rd greenford ind est greenford middx UB6 8UG

20 Oct 1983
Incorporation

STIKATAK LIMITED Charges

13 February 2015
Charge code 0176 3122 0004
Delivered: 13 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: Land on the north east side of knowsley road haslingden…
16 May 2008
Accession deed
Delivered: 30 May 2008
Status: Satisfied on 15 July 2015
Persons entitled: Kaupthing Bank Hf (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 April 2000
Legal charge
Delivered: 3 May 2000
Status: Satisfied on 25 February 2008
Persons entitled: Barclays Bank PLC
Description: The freehold property known as unit l braintree road…
25 January 1984
Debenture
Delivered: 15 February 1984
Status: Satisfied on 9 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…