Check the

STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED

Company
STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED (04287915)

STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL)

Phone: 02087 833 050
A rating

ABOUT STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED

We’re here to help

Stokvis has been providing the commercial heating and hot water market for over 30 years now. Our products are of the highest quality and have always been at the forefront of design, technology and ultimately efficiency.

Whether you are a consultant looking at a project, a contractor installing or maintaining our equipment or an end user with equipment on site we are here to help.

KEY FINANCES

Year
2017
Assets
£1741.2k ▼ £-213.38k (-10.92 %)
Cash
£1053.7k ▼ £-199.97k (-15.95 %)
Liabilities
£575.33k ▼ £-188.53k (-24.68 %)
Net Worth
£1165.87k ▼ £-24.85k (-2.09 %)

REGISTRATION INFO

Company name
STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED
Company number
04287915
Status
Active
Categroy
Private Limited Company
Date of Incorporation
14 Sep 2001
Age - 23 years
Home Country
United Kingdom

CONTACTS

Website
stokvisboilers.com
Phones
02087 833 050
02087 833 051
Registered Address
BELGRAVE HOUSE,
39-43 MONUMENT HILL,
WEYBRIDGE,
SURREY,
KT13 8RN

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

LAST EVENTS

28 Sep 2016
Confirmation statement made on 14 September 2016 with updates
03 Aug 2016
Total exemption small company accounts made up to 31 January 2016
08 Oct 2015
Annual return made up to 14 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 1,000

CHARGES

18 February 2010
Status
Satisfied on 16 January 2013
Delivered
25 February 2010
Persons entitled
Sme Invoice Finance Limited
Description
Fixed and floating charge over the undertaking and all…

30 May 2007
Status
Satisfied on 28 April 2010
Delivered
2 June 2007
Persons entitled
National Westminster Bank PLC
Description
All deposits now and in the future credited to account…

18 May 2007
Status
Satisfied on 28 April 2010
Delivered
24 May 2007
Persons entitled
National Westminster Bank PLC
Description
The deposit initially of £40,400 credited to account…

1 February 2002
Status
Satisfied on 28 April 2010
Delivered
15 February 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

1 February 2002
Status
Satisfied on 1 July 2006
Delivered
14 February 2002
Persons entitled
R.S. Stokvis & Sons Limited
Description
.. fixed and floating charges over the undertaking and all…

1 February 2002
Status
Satisfied on 28 April 2010
Delivered
8 February 2002
Persons entitled
The Royal Bank of Scotland Commercial Services Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED DIRECTORS

Ward Williams

  Acting
Appointed
24 June 2010
Role
Secretary
Address
Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, England, KT13 8RN
Name
WARD WILLIAMS

Andrew Peter Dimbleby

  Acting
Appointed
28 December 2001
Occupation
Technical Director
Role
Director
Age
62
Nationality
British
Address
37a, Queens Road, Kingston Upon Thames, Surrey, England, KT2 7SL
Country Of Residence
England
Name
DIMBLEBY, Andrew Peter

Keith John Howard

  Acting
Appointed
28 December 2001
Occupation
Reginal Sales Director
Role
Director
Age
65
Nationality
British
Address
35 Hill Park, Walsall Wood, West Midlands, WS9 9RD
Country Of Residence
United Kingdom
Name
HOWARD, Keith John

Paul Wayne Sands

  Acting
Appointed
28 December 2001
Occupation
Sales Director
Role
Director
Age
68
Nationality
British
Address
17 Paxton Avenue, Hawkinge, Folkestone, Kent, CT18 7GW
Country Of Residence
England
Name
SANDS, Paul Wayne

Ivan Thompson

  Resigned
Appointed
28 December 2001
Resigned
04 June 2010
Role
Secretary
Address
30 Riverview Gardens, Cobham, Surrey, KT11 1HL
Name
THOMPSON, Ivan

Katherine Ellen Urell

  Resigned
Appointed
14 September 2001
Resigned
28 December 2001
Role
Secretary
Address
30 Riverview Gardens, -, -, Cobham, Surrey, KT11 1HL
Name
URELL, Katherine Ellen

INCORPORATE SECRETARIAT LIMITED

  Resigned PSC
Appointed
14 September 2001
Resigned
11 October 2002
Role
Nominee Secretary
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE SECRETARIAT LIMITED
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Catherine Ann Conway

  Resigned
Appointed
14 September 2001
Resigned
31 December 2001
Occupation
Beautician
Role
Director
Age
80
Nationality
Irish
Address
30 Riverview Gardens, -, -, Cobham, Surrey, KT11 1HL
Name
CONWAY, Catherine Ann

Ivan Thompson

  Resigned
Appointed
28 December 2001
Resigned
28 January 2014
Occupation
Managing Director
Role
Director
Age
81
Nationality
British
Address
30 Riverview Gardens, Cobham, Surrey, KT11 1HL
Country Of Residence
United Kingdom
Name
THOMPSON, Ivan

INCORPORATE DIRECTORS LIMITED

  Resigned
Appointed
14 September 2001
Resigned
14 September 2001
Role
Nominee Director
Address
Mellier House, 26a Albemarle Street, London, W1S 4HY
Name
INCORPORATE DIRECTORS LIMITED

REVIEWS


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