About

Registered Number: 04517843
Date of Incorporation: 23/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Avery Way, Tamar View Industrial Estate, Saltash, Cornwall, PL12 6LD,

 

Having been setup in 2002, Stax Reclamation Ltd have registered office in Saltash in Cornwall. We do not know the number of employees at the business. Bromhead & Co Limited, Curley, Ciaran Luke are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURLEY, Ciaran Luke 01 December 2019 01 December 2019 1
Secretary Name Appointed Resigned Total Appointments
BROMHEAD & CO LIMITED 26 August 2005 03 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 07 January 2020
PSC07 - N/A 07 January 2020
PSC01 - N/A 07 January 2020
TM01 - Termination of appointment of director 07 January 2020
AP01 - Appointment of director 07 January 2020
TM01 - Termination of appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
AD01 - Change of registered office address 02 October 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 03 January 2019
CH01 - Change of particulars for director 18 December 2018
CH01 - Change of particulars for director 18 December 2018
AA - Annual Accounts 06 March 2018
PSC01 - N/A 03 January 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 27 March 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 06 January 2012
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 02 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 September 2010
MG01 - Particulars of a mortgage or charge 23 March 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 04 February 2010
AA - Annual Accounts 09 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 07 January 2009
353 - Register of members 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 07 January 2009
287 - Change in situation or address of Registered Office 19 December 2008
AA - Annual Accounts 03 April 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 25 March 2007
363a - Annual Return 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 09 February 2007
AA - Annual Accounts 08 March 2006
363a - Annual Return 23 December 2005
363a - Annual Return 07 December 2005
288a - Notice of appointment of directors or secretaries 27 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
287 - Change in situation or address of Registered Office 06 October 2005
353 - Register of members 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
287 - Change in situation or address of Registered Office 27 September 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 10 September 2004
395 - Particulars of a mortgage or charge 01 September 2004
CERTNM - Change of name certificate 02 July 2004
225 - Change of Accounting Reference Date 02 July 2004
AA - Annual Accounts 21 June 2004
225 - Change of Accounting Reference Date 21 June 2004
DISS40 - Notice of striking-off action discontinued 25 May 2004
363s - Annual Return 24 May 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
RESOLUTIONS - N/A 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
GAZ1 - First notification of strike-off action in London Gazette 02 March 2004
287 - Change in situation or address of Registered Office 17 October 2002
NEWINC - New incorporation documents 23 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2010 Outstanding

N/A

Debenture deed 27 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.