UKBizDB.co.uk

HOUSE S & T LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as House S & T Limited. The company was founded 28 years ago and was given the registration number 03135047. The firm's registered office is in BIRMINGHAM. You can find them at Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:HOUSE S & T LIMITED
Company Number:03135047
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 1995
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Rectory Court Old Rectory Lane, Alvechurch, Birmingham, West Midlands, England, B48 7SX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, England, B48 7SX

Director13 January 2012Active
Rectory Court, Old Rectory Lane, Alvechurch, Birmingham, England, B48 7SX

Director16 July 2008Active
The Rowans, Cassia Green, Marton, CW7 2PZ

Secretary02 June 1998Active
5 Marsh Way, Catshill, Bromsgrove, B61 0JD

Secretary30 November 2005Active
Ardath Road, Ardath Road, Kings Norton, Birmingham, B38 9PN

Secretary31 October 2009Active
Radstone Manor, Radstone, Brackley, NN13 5PZ

Secretary30 April 1996Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary06 December 1995Active
Foredraught House, Tibberton, WR9 7NH

Secretary17 July 2008Active
101 Dorridge Road, Dorridge, Solihull, B93 8BS

Director30 November 2005Active
4, Hollyoak Road, Sutton Coldfield, B74 2FG

Director02 June 1998Active
Longacre Rowney Green Lane, Alvechurch, Birmingham, B48 7QF

Director30 November 2005Active
Orotava, Sandy Lane, Hightown, L38 3RP

Director30 April 1996Active
The Rowans, Cassia Green, Marton, CW7 2PZ

Director02 June 1998Active
Fringford Cottage, Fringford, Bicester, OX27 8DP

Director30 April 1996Active
9, Hardrow Close, Hawkley Hall Wigan, Greater Manchester, WN3 5PW

Director30 November 2005Active
Ardath Road, Ardath Road, Kings Norton, Birmingham, England, B38 9PN

Director31 October 2009Active
Radstone Manor, Radstone, Brackley, NN13 5PZ

Director30 April 1996Active
12 Clover Hey, St Helens, WA11 9NN

Director30 November 2005Active
54, Sharmans Cross Road, Solihull, B91 1RQ

Director18 February 2009Active
Foredraught House, Tibberton, WR9 7NH

Director18 February 2009Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director06 December 1995Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved compulsory.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2018-12-03Restoration

Restoration order of court.

Download
2013-11-19Gazette

Gazette dissolved voluntary.

Download
2013-08-06Gazette

Gazette notice voluntary.

Download
2013-07-29Dissolution

Dissolution application strike off company.

Download
2013-01-17Officers

Change person director company with change date.

Download
2013-01-17Officers

Change person director company with change date.

Download
2012-12-16Officers

Appoint person director company with name.

Download
2012-12-10Officers

Termination director company with name.

Download
2012-10-10Officers

Termination secretary company with name.

Download
2012-09-28Officers

Change person director company with change date.

Download
2012-09-26Accounts

Accounts with accounts type dormant.

Download
2012-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-04Mortgage

Legacy.

Download
2012-04-04Mortgage

Legacy.

Download
2011-11-29Address

Change registered office address company with date old address.

Download
2011-10-06Accounts

Accounts with accounts type full.

Download
2011-07-22Officers

Termination director company with name.

Download
2011-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2010-11-25Change of name

Certificate change of name company.

Download
2010-11-25Change of name

Change of name notice.

Download
2010-09-30Accounts

Accounts with accounts type dormant.

Download
2010-09-15Change of name

Certificate change of name company.

Download
2010-09-07Change of name

Change of name notice.

Download

Copyright © 2024. All rights reserved.