INJECTION ALLOYS LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 7QS

Company number 02376140
Status Active
Incorporation Date 26 April 1989
Company Type Private Limited Company
Address THE WAY, FOWLMERE, ROYSTON, HERTFORDSHIRE, SG8 7QS
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.
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 30 June 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of INJECTION ALLOYS LIMITED are www.injectionalloys.co.uk, and www.injection-alloys.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Injection Alloys Limited is a Private Limited Company. The company registration number is 02376140. Injection Alloys Limited has been working since 26 April 1989. The present status of the company is Active. The registered address of Injection Alloys Limited is The Way Fowlmere Royston Hertfordshire Sg8 7qs. . JACKSON, Christopher is a Director of the company. STEKLY, Dominic Charles is a Director of the company. STEKLY, Victor Colin is a Director of the company. Secretary HANCOX, Richard has been resigned. Secretary MITCHELL, Francis David has been resigned. Secretary MURRAY, Peter James has been resigned. Director CRAWFORD, George Patrick has been resigned. Director MURRAY, Peter James has been resigned. The company operates in "Manufacture of metal structures and parts of structures".


Current Directors

Director
JACKSON, Christopher
Appointed Date: 14 April 2008
66 years old

Director
STEKLY, Dominic Charles
Appointed Date: 26 July 2013
50 years old

Director
STEKLY, Victor Colin
Appointed Date: 23 June 2000
59 years old

Resigned Directors

Secretary
HANCOX, Richard
Resigned: 30 September 2012
Appointed Date: 01 August 1999

Secretary
MITCHELL, Francis David
Resigned: 08 January 1999
Appointed Date: 05 August 1996

Secretary
MURRAY, Peter James
Resigned: 23 June 2000

Director
CRAWFORD, George Patrick
Resigned: 16 May 1993
88 years old

Director
MURRAY, Peter James
Resigned: 20 April 2005
80 years old

Persons With Significant Control

Mr Dominic Charles Stekly
Notified on: 7 April 2016
50 years old
Nature of control: Has significant influence or control

Mr Victor Colin Stekly
Notified on: 7 April 2016
59 years old
Nature of control: Has significant influence or control

Miss Ella Catherine Stekly
Notified on: 7 April 2016
60 years old
Nature of control: Has significant influence or control

INJECTION ALLOYS LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
13 Oct 2015
Full accounts made up to 31 December 2014
08 Sep 2015
Satisfaction of charge 1 in full
22 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

...
... and 65 more events
25 Jan 1991
Accounting reference date shortened from 31/03 to 30/04

11 Jan 1991
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

11 Dec 1990
Registered office changed on 11/12/90 from: 88 regent street cambridge CB2 1DP

11 Dec 1990
Return made up to 30/06/90; full list of members

26 Apr 1989
Incorporation

INJECTION ALLOYS LIMITED Charges

18 July 2002
Debenture
Delivered: 23 July 2002
Status: Satisfied on 8 September 2015
Persons entitled: Victor Stekly
Description: Fixed and floating charges over the undertaking and all…