STUVEX SAFETY SYSTEMS LIMITED
WEST BYFLEET

Hellopages » Surrey » Woking » KT14 6SD

Company number 02929560
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address 3 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 September 2016 with updates; Satisfaction of charge 2 in full. The most likely internet sites of STUVEX SAFETY SYSTEMS LIMITED are www.stuvexsafetysystems.co.uk, and www.stuvex-safety-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. The distance to to Sunningdale Rail Station is 6.7 miles; to Feltham Rail Station is 8.7 miles; to Sunnymeads Rail Station is 9.5 miles; to Windsor & Eton Central Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stuvex Safety Systems Limited is a Private Limited Company. The company registration number is 02929560. Stuvex Safety Systems Limited has been working since 16 May 1994. The present status of the company is Active. The registered address of Stuvex Safety Systems Limited is 3 Park Court Pyrford Road West Byfleet Surrey Kt14 6sd. . SOLE ASSOCIATES ACCOUNTANTS LTD is a Secretary of the company. BELL, Stephen is a Director of the company. DE CONINCK, Kris Leo Theo is a Director of the company. VERLUYTEN, Kristof Jose Georges is a Director of the company. WILLAERT, Martijn Arthur is a Director of the company. Secretary COOPER, Stephen Paul has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Secretary SOLE ASSOCIATES ACCOUNTANTS LTD has been resigned. Secretary THE B&W PARTNERSHIP LIMITED has been resigned. Secretary TURNER HAMPTON SECRETARIES LIMITED has been resigned. Director COOPER, Kay Wendy has been resigned. Director COOPER, Stephen Paul has been resigned. Director JANSSENS, Henri Bertha has been resigned. Director MACKEN, Peter Josef Regina Maria has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
SOLE ASSOCIATES ACCOUNTANTS LTD
Appointed Date: 01 April 2015

Director
BELL, Stephen
Appointed Date: 01 January 2012
57 years old

Director
DE CONINCK, Kris Leo Theo
Appointed Date: 31 August 2015
56 years old

Director
VERLUYTEN, Kristof Jose Georges
Appointed Date: 01 January 2006
52 years old

Director
WILLAERT, Martijn Arthur
Appointed Date: 01 January 2006
53 years old

Resigned Directors

Secretary
COOPER, Stephen Paul
Resigned: 08 June 2006
Appointed Date: 16 May 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 16 May 1994
Appointed Date: 16 May 1994

Secretary
SOLE ASSOCIATES ACCOUNTANTS LTD
Resigned: 31 March 2015
Appointed Date: 01 April 2010

Secretary
THE B&W PARTNERSHIP LIMITED
Resigned: 01 December 2007
Appointed Date: 27 September 2006

Secretary
TURNER HAMPTON SECRETARIES LIMITED
Resigned: 31 March 2010
Appointed Date: 01 December 2007

Director
COOPER, Kay Wendy
Resigned: 06 December 2006
Appointed Date: 16 May 1994
64 years old

Director
COOPER, Stephen Paul
Resigned: 08 June 2006
Appointed Date: 16 May 1994
67 years old

Director
JANSSENS, Henri Bertha
Resigned: 31 December 2005
Appointed Date: 31 January 2000
80 years old

Director
MACKEN, Peter Josef Regina Maria
Resigned: 31 August 2015
Appointed Date: 01 January 2006
62 years old

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 16 May 1994
Appointed Date: 16 May 1994

Persons With Significant Control

Stuvex International Nv
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

STUVEX SAFETY SYSTEMS LIMITED Events

22 Sep 2016
Full accounts made up to 31 December 2015
14 Sep 2016
Confirmation statement made on 4 September 2016 with updates
16 Mar 2016
Satisfaction of charge 2 in full
06 Oct 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 140,000

06 Oct 2015
Termination of appointment of Peter Josef Regina Maria Macken as a director on 31 August 2015
...
... and 93 more events
01 Dec 1994
£ nc 1000/40000 14/11/94

06 Jun 1994
Director resigned;new director appointed

06 Jun 1994
Secretary resigned;new secretary appointed;new director appointed

06 Jun 1994
Registered office changed on 06/06/94 from: 372 old street london EC1V 9LT

16 May 1994
Incorporation

STUVEX SAFETY SYSTEMS LIMITED Charges

8 April 2011
Rent deposit deed
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Richard Cook Limited
Description: All monies standing to the credit of a deposit account…
14 January 2008
Debenture
Delivered: 25 January 2008
Status: Satisfied on 16 March 2016
Persons entitled: Fortis Bank Sa-Nv UK Branch
Description: Fixed and floating charges over the undertaking and all…
2 October 1996
Debenture
Delivered: 8 October 1996
Status: Satisfied on 13 December 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

STUUK LTD STUV UK LIMITED STUVIC LIMITED STUVIO LTD. STUWDI LIMITED STUWE LIMITED STUWEB EVENTS LIMITED