General information

Name:

Stove-tec Iw Limited

Office Address:

203 Fairlee Road PO30 2EP Newport

Number: 04669095

Incorporation date: 2003-02-18

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stove-tec Iw has been on the market for at least 21 years. Registered under no. 04669095, this firm operates as a Private Limited Company. You may find the headquarters of the company during its opening times under the following location: 203 Fairlee Road, PO30 2EP Newport. This firm has operated under three names. Its first listed name, Vectis 101, was switched on 2003-03-03 to C&S Wren. The current name, used since 2019, is Stove-tec Iw Ltd. The company's registered with SIC code 43210 and has the NACE code: Electrical installation. Stove-tec Iw Limited filed its latest accounts for the financial year up to 2023/03/31. Its most recent annual confirmation statement was submitted on 2023/02/06.

According to this particular firm's directors directory, since 2007-06-06 there have been two directors: Christina W. and Colin W.. To support the directors in their duties, this particular firm has been utilizing the skills of Christina W. as a secretary since June 2007.

  • Previous company's names
  • Stove-tec Iw Ltd 2019-09-16
  • C&s Wren Limited 2003-03-03
  • Vectis 101 Limited 2003-02-18

Financial data based on annual reports

Company staff

Christina W.

Role: Secretary

Appointed: 06 June 2007

Latest update: 15 February 2024

Christina W.

Role: Director

Appointed: 06 June 2007

Latest update: 15 February 2024

Colin W.

Role: Director

Appointed: 28 February 2003

Latest update: 15 February 2024

People with significant control

Executives with significant control over the firm are: Christina W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Colin W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Christina W.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin W.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 20 February 2024
Confirmation statement last made up date 06 February 2023
Annual Accounts 3 September 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 September 2014
Annual Accounts 7 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 7 July 2015
Annual Accounts 22nd August 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22nd August 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 11 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 11 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on March 31, 2023 (AA)
filed on: 14th, July 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2014

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

HQ address,
2015

Address:

Wrens Nest 11 Holyrood Street

Post code:

PO305AU

City / Town:

Newport

HQ address,
2016

Address:

Wrens Nest 11 Holyrood Street

Post code:

PO305AU

City / Town:

Newport

Accountant/Auditor,
2016

Name:

Harrison Black Limited

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Accountant/Auditor,
2013 - 2014

Name:

Garbetts (iow) Limited

Address:

Arnold House 2 New Road

Post code:

PO36 0DT

City / Town:

Brading

Accountant/Auditor,
2015

Name:

Harrison Black Limited

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 43210 : Electrical installation
21
Company Age

Closest Companies - by postcode