STELEX ENGINEERING LIMITED
WHITCHURCH

Hellopages » Shropshire » Shropshire » SY13 2DJ

Company number 05132758
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 25110 - Manufacture of metal structures and parts of structures, 25990 - Manufacture of other fabricated metal products n.e.c., 28923 - Manufacture of equipment for concrete crushing and screening and roadworks
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Previous accounting period shortened from 31 December 2016 to 30 June 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of STELEX ENGINEERING LIMITED are www.stelexengineering.co.uk, and www.stelex-engineering.co.uk. The predicted number of employees is 40 to 50. 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 Engineering Limited is a Private Limited Company. The company registration number is 05132758. Stelex Engineering Limited has been working since 19 May 2004. The present status of the company is Active. The registered address of Stelex Engineering Limited is Unit 17 Prees Industrial Estate Prees Whitchurch Shropshire Sy13 2dj. The company`s financial liabilities are £133.36k. It is £-1.41k against last year. And the total assets are £1225.84k, which is £207.26k 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 metal structures and parts of structures".


stelex engineering Key Finiance

LIABILITIES £133.36k
-2%
CASH n/a
TOTAL ASSETS £1225.84k
+20%
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 ENGINEERING LIMITED Events

31 Mar 2017
Total exemption full accounts made up to 30 June 2016
25 Nov 2016
Previous accounting period shortened from 31 December 2016 to 30 June 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
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
...
... and 38 more events
08 Jun 2004
New secretary appointed
08 Jun 2004
New director appointed
08 Jun 2004
Secretary resigned
08 Jun 2004
Director resigned
19 May 2004
Incorporation

STELEX ENGINEERING LIMITED Charges

30 April 2008
Debenture
Delivered: 3 May 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 October 2007
Fixed and floating charge
Delivered: 19 October 2007
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 December 2006
Debenture
Delivered: 21 December 2006
Status: Satisfied on 25 April 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 2005
Debenture
Delivered: 22 June 2005
Status: Satisfied on 25 April 2008
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
11 June 2004
Fixed charge on all debts and related rights and floating charge on all other property
Delivered: 15 June 2004
Status: Satisfied on 25 April 2008
Persons entitled: Bibby Factors West Midlands Limited
Description: A fixed charge on all of the following assets: all factored…