CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
STAYCOLD EXPORT LTD
Company
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 %)
Download Balance Sheet for 2006-2016
REGISTRATION INFO
Check the company
UK
Cheshire West and Chester
Company name
STAYCOLD EXPORT LTD
Company number
03219772
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jul 1996
Age - 29 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
STAY SOURCED LTD
STAYCATION HOLIDAYS LIMITED
STAYFAST (INDUSTRIAL SUPPLIES) LTD.
STAYFIX LIMITED
STAYLOCK LIMITED
STAYSURE LIMITED
Last update 2018
STAYCOLD EXPORT LTD DIRECTORS
Edward Duncan Christopher Jonas
Acting
Appointed
01 October 1998
Occupation
Company Director
Role
Director
Age
61
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
62
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
58
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.