Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAX RECLAMATION LIMITED
Company Information for

STAX RECLAMATION LIMITED

C3 APOLLO COURT, NEPTUNE PARK, PLYMOUTH, PL4 0SJ,
Company Registration Number
04517843
Private Limited Company
Active

Company Overview

About Stax Reclamation Ltd
STAX RECLAMATION LIMITED was founded on 2002-08-23 and has its registered office in Plymouth. The organisation's status is listed as "Active". Stax Reclamation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STAX RECLAMATION LIMITED
 
Legal Registered Office
C3 APOLLO COURT
NEPTUNE PARK
PLYMOUTH
PL4 0SJ
Other companies in PL6
 
Previous Names
INNERMEX LIMITED02/07/2004
Filing Information
Company Number 04517843
Company ID Number 04517843
Date formed 2002-08-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB704419357  
Last Datalog update: 2024-01-05 10:28:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAX RECLAMATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAX RECLAMATION LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN MEYRICK
Director 2002-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
BROMHEAD & CO LIMITED
Company Secretary 2005-08-26 2009-03-03
DARNELL SERVICES LIMITED
Company Secretary 2002-08-23 2005-08-26
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-08-23 2002-08-23
COMPANY DIRECTORS LIMITED
Nominated Director 2002-08-23 2002-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN MEYRICK ASPIRE STUDENT LIVING 2 MANAGEMENT LTD Director 2013-08-14 CURRENT 2013-08-14 Active
STEPHEN MEYRICK ASPIRE NEW HOMES LIMITED Director 2011-02-21 CURRENT 2011-02-21 Dissolved 2016-02-16
STEPHEN MEYRICK STAX PROPERTIES LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
STEPHEN MEYRICK STAX STORAGE LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH NO UPDATES
2023-12-05Change of details for Miss Louisha Meyrick as a person with significant control on 2023-11-17
2023-12-05Director's details changed for Miss Louisha Meyrick on 2023-11-17
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-05CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-01-05CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-07-30AA01Current accounting period extended from 30/09/21 TO 31/10/21
2021-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM Avery Way Tamar View Industrial Estate Saltash Cornwall PL12 6LD England
2020-06-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES
2020-01-07PSC07CESSATION OF STEPHEN MEYRICK AS A PERSON OF SIGNIFICANT CONTROL
2020-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISHA MEYRICK
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CIARAN LUKE CURLEY
2020-01-07AP01DIRECTOR APPOINTED MR CIARAN LUKE CURLEY
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MEYRICK
2020-01-06AP01DIRECTOR APPOINTED MISS LOUISHA MEYRICK
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Harscombe House 1 Darklake View Estover Plymouth Devon PL6 7TL
2019-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-12-18CH01Director's details changed for Mr Stephen Meyrick on 2018-12-18
2018-03-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MEYRICK
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-03-27AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-03-10AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-20AR0123/12/15 ANNUAL RETURN FULL LIST
2015-04-21AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-19AR0123/12/14 ANNUAL RETURN FULL LIST
2014-03-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-10AR0123/12/13 ANNUAL RETURN FULL LIST
2013-02-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-01AR0123/12/12 ANNUAL RETURN FULL LIST
2012-02-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-06AR0123/12/11 ANNUAL RETURN FULL LIST
2011-03-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0123/12/10 ANNUAL RETURN FULL LIST
2010-09-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-03-23MG01Particulars of a mortgage or charge / charge no: 2
2010-02-10AR0123/12/09 ANNUAL RETURN FULL LIST
2010-02-10CH01Director's details changed for Stephen Meyrick on 2009-12-23
2010-02-04AA30/09/09 TOTAL EXEMPTION SMALL
2009-04-09AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY BROMHEAD & CO LIMITED
2009-01-07363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2009-01-07353LOCATION OF REGISTER OF MEMBERS
2009-01-07288cSECRETARY'S CHANGE OF PARTICULARS / BROMHEAD & CO LIMITED / 23/12/2008
2008-12-19287REGISTERED OFFICE CHANGED ON 19/12/2008 FROM N & P HOUSE DERRYS CROSS PLYMOUTH DEVON PL1 2SG
2008-04-03AA30/09/07 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-02-09363aRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2007-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-23363aRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-12-07363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-10-27288aNEW SECRETARY APPOINTED
2005-10-06288bSECRETARY RESIGNED
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: N & P HOUSE, DERRY'S CROSS PLYMOUTH DEVON PL1 2SG
2005-09-27353LOCATION OF REGISTER OF MEMBERS
2005-09-27288cSECRETARY'S PARTICULARS CHANGED
2005-09-27287REGISTERED OFFICE CHANGED ON 27/09/05 FROM: QUAY HOUSE TUCKERS MALTINGS QUAY ROAD NEWTON ABBOTT TQ12 2BY
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-10363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-09-01395PARTICULARS OF MORTGAGE/CHARGE
2004-07-02225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04
2004-07-02CERTNMCOMPANY NAME CHANGED INNERMEX LIMITED CERTIFICATE ISSUED ON 02/07/04
2004-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2004-06-21225ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/05/03
2004-05-25DISS40STRIKE-OFF ACTION DISCONTINUED
2004-05-24363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2004-05-24363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-24ELRESS252 DISP LAYING ACC 31/08/02
2004-05-24ELRESS386 DISP APP AUDS 31/08/02
2004-05-24ELRESS80A AUTH TO ALLOT SEC 31/08/02
2004-05-24288aNEW SECRETARY APPOINTED
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-2488(2)RAD 23/08/02--------- £ SI 99@1=99 £ IC 1/100
2004-03-02GAZ1FIRST GAZETTE
2002-10-17287REGISTERED OFFICE CHANGED ON 17/10/02 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2002-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47799 - Retail sale of other second-hand goods in stores (not incl. antiques)




Licences & Regulatory approval
We could not find any licences issued to STAX RECLAMATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2004-03-02
Fines / Sanctions
No fines or sanctions have been issued against STAX RECLAMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE DEED 2004-08-27 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 1,982
Creditors Due After One Year 2012-09-30 £ 1,982
Creditors Due Within One Year 2013-09-30 £ 58,819
Creditors Due Within One Year 2012-09-30 £ 53,045
Creditors Due Within One Year 2012-09-30 £ 53,045
Creditors Due Within One Year 2011-09-30 £ 70,064
Provisions For Liabilities Charges 2013-09-30 £ 3,142
Provisions For Liabilities Charges 2012-09-30 £ 3,782
Provisions For Liabilities Charges 2012-09-30 £ 3,782

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAX RECLAMATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 0
Cash Bank In Hand 2012-09-30 £ 0
Current Assets 2013-09-30 £ 37,053
Current Assets 2012-09-30 £ 30,670
Current Assets 2012-09-30 £ 30,670
Current Assets 2011-09-30 £ 42,073
Debtors 2013-09-30 £ 0
Debtors 2012-09-30 £ 1,059
Debtors 2012-09-30 £ 1,059
Debtors 2011-09-30 £ 3,565
Fixed Assets 2013-09-30 £ 40,230
Fixed Assets 2012-09-30 £ 47,181
Fixed Assets 2012-09-30 £ 47,181
Fixed Assets 2011-09-30 £ 45,879
Shareholder Funds 2013-09-30 £ 15,322
Shareholder Funds 2012-09-30 £ 19,042
Shareholder Funds 2012-09-30 £ 19,042
Shareholder Funds 2011-09-30 £ 17,015
Stocks Inventory 2013-09-30 £ 36,481
Stocks Inventory 2012-09-30 £ 29,585
Stocks Inventory 2012-09-30 £ 29,585
Stocks Inventory 2011-09-30 £ 38,457
Tangible Fixed Assets 2013-09-30 £ 21,805
Tangible Fixed Assets 2012-09-30 £ 27,081
Tangible Fixed Assets 2012-09-30 £ 27,081
Tangible Fixed Assets 2011-09-30 £ 24,104

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAX RECLAMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAX RECLAMATION LIMITED
Trademarks
We have not found any records of STAX RECLAMATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAX RECLAMATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as STAX RECLAMATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STAX RECLAMATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STAX RECLAMATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0097060000Antiques of > 100 years old
2017-02-0073269098Articles of iron or steel, n.e.s.
2016-09-0097060000Antiques of > 100 years old

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partySTAX RECLAMATION LIMITEDEvent Date2004-03-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAX RECLAMATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAX RECLAMATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.