STELEX CONSTRUCTION EQUIPMENT LTD.
WHITCHURCH

Hellopages » Shropshire » Shropshire » SY13 2DJ

Company number 05132909
Status Active
Incorporation Date 19 May 2004
Company Type Private Limited Company
Address UNIT 17 PREES INDUSTRIAL ESTATE, PREES, WHITCHURCH, SHROPSHIRE, SY13 2DJ
Home Country United Kingdom
Nature of Business 28923 - Manufacture of equipment for concrete crushing and screening and roadworks
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Previous accounting period extended from 31 December 2015 to 30 June 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 1,000 . The most likely internet sites of STELEX CONSTRUCTION EQUIPMENT LTD. are www.stelexconstructionequipment.co.uk, and www.stelex-construction-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Wem Rail Station is 3.4 miles; to Whitchurch (Shrops) Rail Station is 5.1 miles; to Yorton Rail Station is 6.6 miles; to Wrenbury Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stelex Construction Equipment Ltd is a Private Limited Company. The company registration number is 05132909. Stelex Construction Equipment Ltd has been working since 19 May 2004. The present status of the company is Active. The registered address of Stelex Construction Equipment Ltd is Unit 17 Prees Industrial Estate Prees Whitchurch Shropshire Sy13 2dj. The company`s financial liabilities are £99.96k. It is £-44.3k against last year. The cash in hand is £0.1k. It is £-0.51k against last year. And the total assets are £121.71k, which is £-128.53k against last year. EVANS, Jennifer is a Secretary of the company. EVANS, Jennifer is a Director of the company. EVANS, Richard Price is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PATTINSON, Ian has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of equipment for concrete crushing and screening and roadworks".


stelex construction equipment Key Finiance

LIABILITIES £99.96k
-31%
CASH £0.1k
-84%
TOTAL ASSETS £121.71k
-52%
All Financial Figures

Current Directors

Secretary
EVANS, Jennifer
Appointed Date: 19 May 2004

Director
EVANS, Jennifer
Appointed Date: 19 May 2004
67 years old

Director
EVANS, Richard Price
Appointed Date: 19 May 2004
70 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

Director
PATTINSON, Ian
Resigned: 31 May 2011
Appointed Date: 04 May 2007
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 May 2004
Appointed Date: 19 May 2004

STELEX CONSTRUCTION EQUIPMENT LTD. Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
14 Jun 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000

...
... and 35 more events
08 Jun 2004
New director appointed
08 Jun 2004
New director appointed
08 Jun 2004
Secretary resigned
08 Jun 2004
Director resigned
19 May 2004
Incorporation

STELEX CONSTRUCTION EQUIPMENT LTD. Charges

30 November 2009
Charge of deposit
Delivered: 4 December 2009
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: The deposit initially of £254,871 credited to account…
24 July 2008
Assignment and charge of sub-leasing agreements
Delivered: 26 July 2008
Status: Satisfied on 13 September 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest of the company in sub leases…
24 July 2008
Mortgage
Delivered: 26 July 2008
Status: Satisfied on 13 September 2013
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 1 elba 105C concrete batching plant together with all…
7 December 2006
Debenture
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…