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 FINANCE
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
-
Check the company
-
UK
-
Elmbridge
- Company name
- STOKVIS INDUSTRIAL BOILERS (INTERNATIONAL) LIMITED
- Company number
- 04287915
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Sep 2001
Age - 24 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
- 63
- 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
- 66
- 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
- 69
- 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
- 81
- 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
- 82
- 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.