Company Information for STYROMELT LIMITED
ELFED HOUSE OAK TREE COURT, CARDIFF GATE BUSINESS PARK, CARDIFF, CF23 8RS,
|
Company Registration Number
06228016
Private Limited Company
Active |
Company Name | |
---|---|
STYROMELT LIMITED | |
Legal Registered Office | |
ELFED HOUSE OAK TREE COURT CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS Other companies in CF23 | |
Company Number | 06228016 | |
---|---|---|
Company ID Number | 06228016 | |
Date formed | 2007-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2021 | |
Account next due | 31/08/2023 | |
Latest return | 26/04/2016 | |
Return next due | 24/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB113071075 |
Last Datalog update: | 2023-12-05 10:09:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP DAVISON-SEBRY |
||
THOMAS JACK DAVISON-SEBRY |
||
BRIAN LENNON-SMITH |
||
DAVID JOHANNES SCHEERES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN WHITTINGTON TAYLOR |
Company Secretary | ||
DUNCAN WHITTINGTON TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSULWATT LIMITED | Director | 2007-04-26 | CURRENT | 2007-04-26 | Active | |
TAYLOR ENVIRONMENTAL LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Active | |
MASSMELT LIMITED | Director | 2018-04-30 | CURRENT | 2006-09-06 | Active | |
THERMAL COMPACTION GROUP LTD | Director | 2018-04-30 | CURRENT | 2014-08-29 | Active | |
PELENNI LTD | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active - Proposal to Strike off | |
TAYLOR PROTECTIVE COATINGS LIMITED | Director | 2017-10-01 | CURRENT | 2001-07-03 | Liquidation | |
THERMAL COMPACTION GROUP LTD | Director | 2017-07-24 | CURRENT | 2014-08-29 | Active | |
THERMAL COMPACTION GROUP LTD | Director | 2014-08-29 | CURRENT | 2014-08-29 | Active | |
ASPEN WAITE INNOVATION LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
STERILMELT LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Active | |
MASSMELT LIMITED | Director | 2011-10-31 | CURRENT | 2006-09-06 | Active | |
PASKESTON HALL COUNTRY HOUSE LIMITED | Director | 2010-04-06 | CURRENT | 2010-04-06 | Active | |
INNOVA TRADERS LIMITED | Director | 2001-03-29 | CURRENT | 1999-07-30 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES | |
PSC02 | Notification of Thermal Compaction Group Limited as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF ASPEN WAITE INNOVATION LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP DAVISON-SEBRY | |
AP01 | DIRECTOR APPOINTED MRS CHERRIE BELINDA DAVISON-SEBRY | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR THOMAS JACK DAVISON-SEBRY | |
LATEST SOC | 02/05/18 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/06/16 TO 30/11/16 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
RES11 | Resolutions passed:
| |
RES13 | Resolutions passed:
| |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 06/03/14 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/09/11 TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR BRIAN LENNON-SMITH | |
AP01 | DIRECTOR APPOINTED MR DAVID SCHEERES | |
SH01 | 01/08/11 STATEMENT OF CAPITAL GBP 125 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 26/04/11 FULL LIST | |
SH01 | 02/03/11 STATEMENT OF CAPITAL GBP 100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAVISON-SEBRY / 25/04/2010 | |
363a | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM C/O TAYLOR AND SONS CANAL PARADE CARDIFF CF10 5HJ | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DUNCAN TAYLOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/08 TO 30/09/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.75 | 9 |
MortgagesNumMortOutstanding | 1.08 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.66 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STYROMELT LIMITED
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as STYROMELT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85098000 | Electromechanical domestic appliances, with self-contained electric motor (excl. vacuum cleaners, dry and wet vacuum cleaners, food grinders and mixers, fruit or vegetable juice extractors, and hair-removing appliances) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |