About

Registered Number: 02929560
Date of Incorporation: 16/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 3 Park Court, Pyrford Road, West Byfleet, Surrey, KT14 6SD

 

Founded in 1994, Stuvex Safety Systems Ltd are based in Surrey, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of Stuvex Safety Systems Ltd are listed as Sole Associates Svr Ltd, Bell, Stephen, De Coninck, Kris Leo Theo, Verluyten, Kristof Jose Georges, Willaert, Martijn Arthur, The B&w Partnership Limited, Cooper, Kay Wendy, Cooper, Stephen Paul, Janssens, Henri Bertha, Macken, Peter Josef Regina Maria.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Stephen 01 January 2012 - 1
DE CONINCK, Kris Leo Theo 31 August 2015 - 1
VERLUYTEN, Kristof Jose Georges 01 January 2006 - 1
WILLAERT, Martijn Arthur 01 January 2006 - 1
COOPER, Kay Wendy 16 May 1994 06 December 2006 1
COOPER, Stephen Paul 16 May 1994 08 June 2006 1
JANSSENS, Henri Bertha 31 January 2000 31 December 2005 1
MACKEN, Peter Josef Regina Maria 01 January 2006 31 August 2015 1
Secretary Name Appointed Resigned Total Appointments
SOLE ASSOCIATES SVR LTD 24 October 2019 - 1
THE B&W PARTNERSHIP LIMITED 27 September 2006 01 December 2007 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 15 April 2020
AP04 - Appointment of corporate secretary 29 October 2019
TM02 - Termination of appointment of secretary 29 October 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 11 September 2018
PSC05 - N/A 10 September 2018
AA - Annual Accounts 24 August 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 24 August 2017
AA - Annual Accounts 22 September 2016
CS01 - N/A 14 September 2016
MR04 - N/A 16 March 2016
AR01 - Annual Return 06 October 2015
TM01 - Termination of appointment of director 06 October 2015
AP01 - Appointment of director 06 October 2015
AP04 - Appointment of corporate secretary 21 July 2015
TM02 - Termination of appointment of secretary 30 June 2015
AA - Annual Accounts 27 May 2015
AD01 - Change of registered office address 24 March 2015
CH04 - Change of particulars for corporate secretary 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
CH01 - Change of particulars for director 09 March 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 05 September 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 03 February 2012
AP01 - Appointment of director 17 January 2012
MG01 - Particulars of a mortgage or charge 12 April 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 13 January 2011
AP04 - Appointment of corporate secretary 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
TM02 - Termination of appointment of secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
AD01 - Change of registered office address 29 March 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 09 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2008
363a - Annual Return 11 June 2008
AA - Annual Accounts 25 April 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
395 - Particulars of a mortgage or charge 25 January 2008
AA - Annual Accounts 06 July 2007
363a - Annual Return 17 May 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 May 2007
353 - Register of members 17 May 2007
287 - Change in situation or address of Registered Office 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288b - Notice of resignation of directors or secretaries 06 December 2006
287 - Change in situation or address of Registered Office 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
AA - Annual Accounts 20 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 03 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 15 June 2005
363s - Annual Return 08 June 2004
AA - Annual Accounts 07 April 2004
363s - Annual Return 02 June 2003
AA - Annual Accounts 28 May 2003
225 - Change of Accounting Reference Date 20 March 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 18 June 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 13 June 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 25 June 1999
AA - Annual Accounts 22 March 1999
RESOLUTIONS - N/A 11 June 1998
363s - Annual Return 11 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1998
123 - Notice of increase in nominal capital 02 June 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 15 July 1997
AA - Annual Accounts 30 January 1997
395 - Particulars of a mortgage or charge 08 October 1996
363s - Annual Return 09 June 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 23 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1994
123 - Notice of increase in nominal capital 01 December 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
287 - Change in situation or address of Registered Office 06 June 1994
NEWINC - New incorporation documents 16 May 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 April 2011 Outstanding

N/A

Debenture 14 January 2008 Fully Satisfied

N/A

Debenture 02 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.