STOMATEX LIMITED - TORPOINT
Company Profile | Company Filings |
Overview
STOMATEX LIMITED is a Private Limited Company from TORPOINT and has the status: Active.
STOMATEX LIMITED was incorporated 23 years ago on 29/08/2000 and has the registered number: 04061482. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
STOMATEX LIMITED was incorporated 23 years ago on 29/08/2000 and has the registered number: 04061482. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
STOMATEX LIMITED - TORPOINT
This company is listed in the following categories:
13990 - Manufacture of other textiles n.e.c.
13990 - Manufacture of other textiles n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SUNNY HILL PARK
TORPOINT
CORNWALL
PL11 3ET
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/08/2023 | 12/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR GARRY DUNSTAN WILLIAMS | British | Secretary | 2007-02-14 | CURRENT | |
MR GARRY DUNSTAN WILLIAMS | British | Director | 2007-02-14 | CURRENT | |
MR JOHN MCLEOD | Feb 1949 | British | Director | 2003-01-24 | CURRENT |
FOOT ANSTEY SARGENT SECRETARIAL LIMITED | Corporate Director | 2000-08-29 UNTIL 2003-01-28 | RESIGNED | ||
FOOT ANSTEY SARGENT SECRETARIAL LIMITED | Corporate Secretary | 2000-08-29 UNTIL 2003-01-28 | RESIGNED | ||
MR MICHAEL STORFER | Jun 1950 | British | Director | 2003-01-24 UNTIL 2007-02-17 | RESIGNED |
MR EMANUEL SCHREIBER | May 1956 | British | Director | 2003-01-24 UNTIL 2013-07-19 | RESIGNED |
MR NIGEL JOHN MIDDLETON | Mar 1954 | British | Director | 2003-01-24 UNTIL 2016-08-31 | RESIGNED |
FOOT ANSTEY SARGENT INCORPORATIONS LIMITED | Director | 2000-08-29 UNTIL 2003-01-28 | RESIGNED | ||
MR TREVOR PATRICK CROWLEY | Aug 1944 | British | Director | 2003-01-24 UNTIL 2007-02-17 | RESIGNED |
MR TREVOR PATRICK CROWLEY | Aug 1944 | British | Secretary | 2003-01-24 UNTIL 2007-02-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Garry Dunstan Williams | 2016-07-01 | 5/1965 |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as firm |
|
Mr John Mcleod | 2016-07-01 | 2/1949 | Launceston |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Stomatex Limited | 2023-09-29 | 31-12-2022 | £4,210 Cash |
Stomatex Limited | 2022-09-02 | 31-12-2021 | £13,122 Cash |
Stomatex Limited | 2021-09-01 | 31-12-2020 | £13,493 Cash |
Stomatex Limited | 2019-09-27 | 31-12-2018 | £3,853 Cash |
Stomatex Ltd | 2018-09-05 | 31-12-2017 | £11,287 Cash |
Micro-entity Accounts - STOMATEX LIMITED | 2017-09-19 | 31-12-2016 | £-102,635 equity |
STOMATEX LIMITED Accounts filed on 31-12-2015 | 2016-08-31 | 31-12-2015 | £7,719 Cash £-101,013 equity |
STOMATEX LIMITED Accounts filed on 31-12-2014 | 2015-09-25 | 31-12-2014 | £4,710 Cash £-100,157 equity |
STOMATEX LIMITED Accounts filed on 31-12-2013 | 2014-09-30 | 31-12-2013 | £4,140 Cash £-100,104 equity |