Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STELEX ENGINEERING LIMITED
Company Information for

STELEX ENGINEERING LIMITED

STELEX ENGINEERING LTD PREES INDUSTRIAL ESTATE, SHREWSBURY ROAD, PREES, WHITCHURCH, SHROPSHIRE, SY13 2DJ,
Company Registration Number
05132758
Private Limited Company
Active

Company Overview

About Stelex Engineering Ltd
STELEX ENGINEERING LIMITED was founded on 2004-05-19 and has its registered office in Prees, Whitchurch. The organisation's status is listed as "Active". Stelex Engineering Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STELEX ENGINEERING LIMITED
 
Legal Registered Office
STELEX ENGINEERING LTD PREES INDUSTRIAL ESTATE
SHREWSBURY ROAD
PREES, WHITCHURCH
SHROPSHIRE
SY13 2DJ
Other companies in SY13
 
Filing Information
Company Number 05132758
Company ID Number 05132758
Date formed 2004-05-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 19/05/2016
Return next due 16/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB838539192  
Last Datalog update: 2024-05-05 07:34:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STELEX ENGINEERING LIMITED
Is this data useful to you?
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.

Company Officers of STELEX ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER EVANS
Company Secretary 2004-05-19
JENNIFER EVANS
Director 2004-05-19
RICHARD PRICE EVANS
Director 2004-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
IAN PATTINSON
Director 2007-05-04 2011-05-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-05-19 2004-05-19
COMPANY DIRECTORS LIMITED
Nominated Director 2004-05-19 2004-05-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER EVANS STELEX CONSTRUCTION EQUIPMENT LTD. Company Secretary 2004-05-19 CURRENT 2004-05-19 Active
JENNIFER EVANS PREES ENGINEERING LIMITED Company Secretary 1991-03-16 CURRENT 1983-09-07 Liquidation
JENNIFER EVANS GOODWOOD-STOCK LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
JENNIFER EVANS STELEX CONSTRUCTION EQUIPMENT LTD. Director 2004-05-19 CURRENT 2004-05-19 Active
JENNIFER EVANS PREES ENGINEERING LIMITED Director 1991-03-16 CURRENT 1983-09-07 Liquidation
RICHARD PRICE EVANS GOODWOOD-STOCK LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active
RICHARD PRICE EVANS STELEX CONSTRUCTION EQUIPMENT LTD. Director 2004-05-19 CURRENT 2004-05-19 Active
RICHARD PRICE EVANS PREES ENGINEERING LIMITED Director 1991-03-16 CURRENT 1983-09-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-25REGISTRATION OF A CHARGE / CHARGE CODE 051327580006
2023-06-15Current accounting period extended from 30/06/23 TO 31/12/23
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/20 FROM Unit 17 Prees Industrial Estate Prees Whitchurch Shropshire SY13 2DJ
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2019-03-27AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2018-03-13AA30/06/17 TOTAL EXEMPTION FULL
2018-03-13AA30/06/17 TOTAL EXEMPTION FULL
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-14AR0119/05/16 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-19AR0119/05/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-23AR0119/05/14 ANNUAL RETURN FULL LIST
2013-07-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-20AR0119/05/13 ANNUAL RETURN FULL LIST
2012-07-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-13AR0119/05/12 ANNUAL RETURN FULL LIST
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN PATTINSON
2011-09-23AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-09AR0119/05/11 ANNUAL RETURN FULL LIST
2010-09-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-04AR0119/05/10 ANNUAL RETURN FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PATTINSON / 19/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRICE EVANS / 19/05/2010
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER EVANS / 19/05/2010
2010-06-04CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER EVANS on 2010-05-19
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-21363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2008-09-02AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2007-05-24288aNEW DIRECTOR APPOINTED
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-30363sRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2005-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/05
2005-06-16363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2005-06-1688(2)RAD 20/05/04--------- £ SI 1000@1
2005-05-06225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/12/04
2004-06-15395PARTICULARS OF MORTGAGE/CHARGE
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288bSECRETARY RESIGNED
2004-06-08288bDIRECTOR RESIGNED
2004-06-08288aNEW DIRECTOR APPOINTED
2004-06-08288aNEW SECRETARY APPOINTED
2004-05-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28923 - Manufacture of equipment for concrete crushing and screening and roadworks


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1009887 Active Licenced property: SHREWSBURY ROAD PREES INDUSTRIAL ESTATE PREES WHITCHURCH PREES GB SY13 2DJ. Correspondance address: PREES INDUSTRIAL ESTATE UNIT 11 SHREWSBURY ROAD PREES WHITCHURCH SHREWSBURY ROAD GB SY13 2DJ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD2006196 Active Licenced property: SHREWSBURY ROAD PREES INDUSTRIAL ESTATE PREES WHITCHURCH PREES GB SY13 2DJ.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STELEX ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-05-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2007-10-19 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2006-12-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2005-06-10 Satisfied BIBBY FINANCIAL SERVICES LIMITED
FIXED CHARGE ON ALL DEBTS AND RELATED RIGHTS AND FLOATING CHARGE ON ALL OTHER PROPERTY 2004-06-11 Satisfied BIBBY FACTORS WEST MIDLANDS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 STELEX ENGINEERING LIMITED

Intangible Assets
Patents
We have not found any records of STELEX ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STELEX ENGINEERING LIMITED
Trademarks
We have not found any records of STELEX ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STELEX ENGINEERING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as STELEX ENGINEERING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STELEX ENGINEERING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STELEX ENGINEERING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STELEX ENGINEERING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.