Check the

STEREOMATIC LIMITED

Company
STEREOMATIC LIMITED (06615351)

STEREOMATIC

Phone: 02476 304 000
B rating

KEY FINANCES

Year
2015
Assets
£344.7k ▼ £-63.41k (-15.54 %)
Cash
£28.33k ▼ £-41.59k (-59.48 %)
Liabilities
£549.73k ▼ £-42.78k (-7.22 %)
Net Worth
£-205.04k ▲ £-20.63k (11.19 %)

REGISTRATION INFO

Company name
STEREOMATIC LIMITED
Company number
06615351
Status
Active
Categroy
Private Limited Company
Date of Incorporation
10 Jun 2008
Age - 16 years
Home Country
United Kingdom

CONTACTS

Website
stereomatic.co.uk
Phones
02476 304 000
02476 304 455
Registered Address
C/O STEREOMATIC LIMITED,
SEVEN STARS INDUSTRIAL ESTATE,
COVENTRY,
WEST MIDLANDS,
CV3 4LB

ECONOMIC ACTIVITIES

25110
Manufacture of metal structures and parts of structures

LAST EVENTS

30 Aug 2016
Total exemption small company accounts made up to 30 November 2015
10 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 10,000
27 Aug 2015
Total exemption small company accounts made up to 30 November 2014

CHARGES

16 July 2014
Status
Outstanding
Delivered
18 July 2014
Persons entitled
Aldermore Bank PLC
Description
Contains fixed charge…

16 July 2014
Status
Outstanding
Delivered
18 July 2014
Persons entitled
Aldermore Bank PLC
Description
L/H land known as land and buildings on the north side of…

13 December 2013
Status
Outstanding
Delivered
18 December 2013
Persons entitled
Skipton Business Finance LTD
Description
'I. All freehold or leasehold property of the company with…

16 October 2008
Status
Outstanding
Delivered
22 October 2008
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

13 October 2008
Status
Satisfied on 26 June 2014
Delivered
14 October 2008
Persons entitled
Bibby Financial Services Limited as Security Trustee
Description
Fixed and floating charge over the undertaking and all…

See Also


Last update 2018

STEREOMATIC LIMITED DIRECTORS

Andrew James Kirk

  Acting
Appointed
02 September 2008
Occupation
Director
Role
Secretary
Nationality
British
Address
Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB
Name
KIRK, Andrew James

Andrew James Kirk

  Acting
Appointed
02 September 2008
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB
Country Of Residence
United Kingdom
Name
KIRK, Andrew James

Hazel Kirk

  Acting
Appointed
02 September 2008
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Seven Stars Industrial Estate, Wheler Road, Coventry, West Midlands, CV3 4LB
Country Of Residence
United Kingdom
Name
KIRK, Hazel

HARRISON CLARK (SECRETARIAL) LIMITED

  Resigned
Appointed
10 June 2008
Resigned
02 September 2008
Role
Secretary
Address
5 Deansway, Worcester, Worcestershire, WR1 2JG
Name
HARRISON CLARK (SECRETARIAL) LIMITED

HARRISON CLARK (NOMINEES) LIMITED

  Resigned
Appointed
10 June 2008
Resigned
02 September 2008
Role
Director
Address
5 Deansway, Worcester, Worcestershire, WR1 2JG
Name
HARRISON CLARK (NOMINEES) LIMITED

REVIEWS


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