Sterex Electrolysis International Limited

General information

Name:

Sterex Electrolysis International Ltd

Office Address:

174 Kings Road Tyseley B11 2AP Birmingham

Number: 01666827

Incorporation date: 1982-09-23

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Sterex Electrolysis International was founded on 1982-09-23 as a Private Limited Company. The company's head office can be reached at Birmingham on 174 Kings Road, Tyseley. Should you have to reach this firm by mail, the area code is B11 2AP. The registration number for Sterex Electrolysis International Limited is 01666827. The company's SIC and NACE codes are 32990 which means Other manufacturing n.e.c.. Sterex Electrolysis International Ltd filed its account information for the financial period up to Sat, 31st Dec 2022. The company's latest confirmation statement was filed on Mon, 29th May 2023.

The trademark number of Sterex Electrolysis International is UK00003192097. It was proposed in October, 2016 and its registration ended successfully by trademark office in January, 2017. The firm will use their trademark till October, 2026.

As mentioned in the following company's executives data, since 2022-11-01 there have been four directors including: Paul M., Christopher C. and Laurie C.. In order to find professional help with legal documentation, this specific business has been utilizing the expertise of Christopher C. as a secretary for the last two years.

Trade marks

Trademark UK00003192097
Trademark image:-
Status:Registered
Filing date:2016-10-19
Date of entry in register:2017-01-13
Renewal date:2026-10-19
Owner name:Sterex Electrolysis International Ltd
Owner address:Sterex Electrolysis International Ltd, 174 Kings Road, Tyseley, BIRMINGHAM, United Kingdom, B11 2AP

Financial data based on annual reports

Company staff

Paul M.

Role: Director

Appointed: 01 November 2022

Latest update: 16 April 2024

Christopher C.

Role: Secretary

Appointed: 15 September 2022

Latest update: 16 April 2024

Christopher C.

Role: Director

Appointed: 15 September 2022

Latest update: 16 April 2024

Laurie C.

Role: Director

Appointed: 29 May 1992

Latest update: 16 April 2024

Douglas C.

Role: Director

Appointed: 29 May 1992

Latest update: 16 April 2024

People with significant control

Executives who have control over the firm are as follows: Douglas C. owns over 3/4 of company shares. Laurie C. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Douglas C.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
Laurie C.
Notified on 30 June 2016
Nature of control:
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 19 March 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 19 March 2014
Annual Accounts 02 December 2014
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 02 December 2014
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 25 April 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 14th, August 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
41
Company Age

Similar companies nearby

Closest companies