About

Registered Number: 07127090
Date of Incorporation: 15/01/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: Falcon Road, Sowton Industrial Estate, Exeter, Devon, EX2 7LF

 

Stovax Group Ltd was founded on 15 January 2010, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. This business has 5 directors listed as Axelsson, Sven Henrik Otto, Gunnarson, Bengt Olof Niklas, Walker, Andrew David, Jennings, Miles Peter, Nilsson, Dan Fredrik Wilhelm in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AXELSSON, Sven Henrik Otto 31 January 2013 - 1
GUNNARSON, Bengt Olof Niklas 31 January 2013 - 1
JENNINGS, Miles Peter 01 February 2010 31 January 2013 1
NILSSON, Dan Fredrik Wilhelm 31 January 2013 05 September 2017 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Andrew David 15 January 2010 10 July 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 July 2020
TM01 - Termination of appointment of director 13 July 2020
TM02 - Termination of appointment of secretary 13 July 2020
AP01 - Appointment of director 18 June 2020
CS01 - N/A 21 January 2020
AA - Annual Accounts 21 June 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 04 October 2017
TM01 - Termination of appointment of director 13 September 2017
AP01 - Appointment of director 13 September 2017
CS01 - N/A 21 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 22 January 2016
AUD - Auditor's letter of resignation 16 October 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 23 January 2014
AA01 - Change of accounting reference date 21 November 2013
AA - Annual Accounts 16 October 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
AP01 - Appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
TM01 - Termination of appointment of director 20 February 2013
RESOLUTIONS - N/A 15 February 2013
AA01 - Change of accounting reference date 15 February 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 29 January 2013
RESOLUTIONS - N/A 09 January 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 January 2013
SH08 - Notice of name or other designation of class of shares 09 January 2013
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 31 January 2011
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 26 March 2010
CERTNM - Change of name certificate 12 March 2010
SH01 - Return of Allotment of shares 16 February 2010
RESOLUTIONS - N/A 11 February 2010
CONNOT - N/A 10 February 2010
TM01 - Termination of appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 08 February 2010
AP01 - Appointment of director 05 February 2010
AP01 - Appointment of director 05 February 2010
AA01 - Change of accounting reference date 03 February 2010
NEWINC - New incorporation documents 15 January 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.