Check the

STAYCOLD EXPORT LTD

Company
STAYCOLD EXPORT LTD (03219772)

STAYCOLD EXPORT

Phone: 01244 321 320
A⁺ rating

KEY FINANCES

Year
2016
Assets
£2203.15k ▲ £254.09k (13.04 %)
Cash
£727.24k ▼ £-199.51k (-21.53 %)
Liabilities
£687.52k ▼ £-22.23k (-3.13 %)
Net Worth
£1515.62k ▲ £276.32k (22.30 %)

REGISTRATION INFO

Company name
STAYCOLD EXPORT LTD
Company number
03219772
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.staycold.co.uk
Phones
01244 321 320
Registered Address
9 HUNTERS WALK,
CANAL STREET,
CHESTER,
CHESHIRE,
CH1 4EB

ECONOMIC ACTIVITIES

32990
Other manufacturing n.e.c.
46900
Non-specialised wholesale trade

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

11 Jul 2016
Confirmation statement made on 2 July 2016 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 December 2015
08 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders Statement of capital on 2015-07-08 GBP 100,000

CHARGES

20 October 2003
Status
Outstanding
Delivered
6 November 2003
Persons entitled
National Westminster Bank PLC
Description
By way of legal mortgage 9 hunters walk chester t/no…

7 October 2003
Status
Outstanding
Delivered
10 October 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

STAYCOLD EXPORT LTD DIRECTORS

Edward Duncan Christopher Jonas

  Acting
Appointed
01 October 1998
Occupation
Company Director
Role
Director
Age
60
Nationality
British
Address
Clover Bank, Old Lane, Pulford, Chester, Cheshire, United Kingdom, CH4 9EW
Country Of Residence
United Kingdom
Name
JONAS, Edward Duncan Christopher

Deborah Starbuck Edwards

  Resigned
Appointed
02 July 1996
Resigned
23 July 1998
Role
Secretary
Address
32 Pyecroft Street, Chester, CH4 7HR
Name
STARBUCK EDWARDS, Deborah

David Charles Starduck Edwards

  Resigned
Appointed
23 July 1998
Resigned
15 July 2010
Role
Secretary
Address
3 Earlston Court, Chester, Cheshire, CH3 5BQ
Name
STARDUCK EDWARDS, David Charles

HALLMARK SECRETARIES LIMITED

  Resigned PSC
Appointed
02 July 1996
Resigned
02 July 1996
Role
Nominee Secretary
Address
120 East Road, London, N1 6AA
Name
HALLMARK SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
United Kingdom Companies Register

David Charles Edwards

  Resigned
Appointed
02 July 1996
Resigned
23 July 1998
Occupation
Company Director
Role
Director
Age
61
Nationality
British
Address
32 Pyecroft Street, Chester, CH4 7HR
Name
EDWARDS, David Charles

HALLMARK REGISTRARS LIMITED

  Resigned
Appointed
02 July 1996
Resigned
02 July 1996
Role
Nominee Director
Address
120 East Road, London, N1 6AA
Name
HALLMARK REGISTRARS LIMITED

Stephen Timmins

  Resigned
Appointed
23 July 1998
Resigned
29 August 2008
Occupation
Company Director
Role
Director
Age
57
Nationality
British
Address
32 Vernon Road, Chester, Cheshire, CH1 4JS
Name
TIMMINS, Stephen

REVIEWS


Check The Company
Excellent according to the company’s financial health.