STEREX ELECTROLYSIS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

STEREX ELECTROLYSIS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01666827

Incorporation date

23/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

174 Kings Road, Tyseley, Birmingham B11 2APCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon24/11/2025
Notification of Cartmell Holdings Limited as a person with significant control on 2025-07-10
dot icon10/11/2025
Information not on the register a notification of a relevant legal entity was removed on 10/11/2025 as it is no longer considered to form part of the register.
dot icon11/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/09/2025
Notification of Cartmell Holdings Limited as a person with significant control on 2025-07-30
dot icon30/07/2025
Notification of Cartmell Holdings Ltd as a person with significant control on 2025-07-10
dot icon23/07/2025
Cessation of Laurie Elizabeth Cartmell as a person with significant control on 2025-07-10
dot icon23/07/2025
Cessation of Douglas John Cartmell as a person with significant control on 2025-07-10
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/06/2024
Confirmation statement made on 2024-05-29 with updates
dot icon14/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon21/03/2023
Satisfaction of charge 1 in full
dot icon21/03/2023
Satisfaction of charge 4 in full
dot icon02/11/2022
Appointment of Mr Paul James Morris as a director on 2022-11-01
dot icon07/03/2006
Registered office changed on 07/03/06 from:\account services LIMITED, 31 the willows, netherton, dudley DY2 9HB
dot icon28/11/2005
Registered office changed on 28/11/05 from:\174 kings road, tyseley, birmingham, B11 2AP
dot icon09/02/1995
Secretary resigned;new secretary appointed
dot icon29/09/1994
Registered office changed on 29/09/94 from:\96 sherlock street, birmingham, B5 6LT
dot icon22/06/1994
Return made up to 29/05/94; no change of members
dot icon20/06/1994
Accounts for a small company made up to 1993-12-31
dot icon22/07/1993
Particulars of mortgage/charge
dot icon14/07/1993
Accounts for a small company made up to 1992-12-31
dot icon18/06/1993
Return made up to 29/05/93; no change of members
dot icon09/03/1993
New director appointed
dot icon05/02/1993
Certificate of change of name
dot icon13/10/1992
Accounts for a small company made up to 1991-12-31
dot icon06/10/1992
Return made up to 29/05/92; full list of members
dot icon06/10/1992
Ad 03/05/91--------- £ si 139900@1
dot icon06/10/1992
Nc inc already adjusted 03/05/91
dot icon06/10/1992
Resolutions
dot icon16/07/1991
Accounts for a small company made up to 1990-12-31
dot icon30/06/1991
Return made up to 29/05/91; full list of members
dot icon20/07/1990
Accounts for a small company made up to 1989-12-31
dot icon05/07/1990
Return made up to 29/05/90; full list of members
dot icon07/09/1989
Return made up to 14/07/89; full list of members
dot icon07/09/1989
Accounts for a small company made up to 1988-12-31
dot icon20/10/1988
Return made up to 09/08/88; full list of members
dot icon20/10/1988
Accounts for a small company made up to 1987-12-31
dot icon02/10/1987
Return made up to 17/08/87; full list of members
dot icon02/10/1987
Accounts for a small company made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/09/1986
New director appointed
dot icon22/09/1986
Return made up to 31/07/86; full list of members
dot icon22/09/1986
Accounts for a small company made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon+723.10 % *

* during past year

Cash in Bank

£187,197.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
778.75K
-
0.00
22.74K
-
2022
19
994.39K
-
0.00
187.20K
-
2022
19
994.39K
-
0.00
187.20K
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

994.39K £Ascended27.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

187.20K £Ascended723.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cartmell, Christopher James
Director
15/09/2022 - Present
1
Heath, Pamela Lesley
Director
21/10/1998 - 19/12/2002
1
Heath, John
Director
21/10/1998 - 19/12/2002
1
Challinor, Graham John
Director
21/10/1998 - 19/12/2002
-
Chapman, Robert Jack
Director
28/02/1993 - 30/12/2005
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About STEREX ELECTROLYSIS INTERNATIONAL LIMITED

STEREX ELECTROLYSIS INTERNATIONAL LIMITED is an(a) Active company incorporated on 23/09/1982 with the registered office located at 174 Kings Road, Tyseley, Birmingham B11 2AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of STEREX ELECTROLYSIS INTERNATIONAL LIMITED?

toggle

STEREX ELECTROLYSIS INTERNATIONAL LIMITED is currently Active. It was registered on 23/09/1982 .

Where is STEREX ELECTROLYSIS INTERNATIONAL LIMITED located?

toggle

STEREX ELECTROLYSIS INTERNATIONAL LIMITED is registered at 174 Kings Road, Tyseley, Birmingham B11 2AP.

What does STEREX ELECTROLYSIS INTERNATIONAL LIMITED do?

toggle

STEREX ELECTROLYSIS INTERNATIONAL LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does STEREX ELECTROLYSIS INTERNATIONAL LIMITED have?

toggle

STEREX ELECTROLYSIS INTERNATIONAL LIMITED had 19 employees in 2022.

What is the latest filing for STEREX ELECTROLYSIS INTERNATIONAL LIMITED?

toggle

The latest filing was on 24/11/2025: Notification of Cartmell Holdings Limited as a person with significant control on 2025-07-10.