UKBizDB.co.uk

S T B C DEVELOPMENTS LIMITED

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

This company is commonly known as S T B C Developments Limited. The company was founded 18 years ago and was given the registration number 05507757. The firm's registered office is in SOWERBY BRIDGE. You can find them at Sowerby Tennis & Bowling Club, St Peter's Avenue, Sowerby, Sowerby Bridge, West Yorkshire. This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:S T B C DEVELOPMENTS LIMITED
Company Number:05507757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Sowerby Tennis & Bowling Club, St Peter's Avenue, Sowerby, Sowerby Bridge, West Yorkshire, HX6 1HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sowerby Tennis & Bowling Club, St Peter's Avenue, Sowerby, Sowerby Bridge, HX6 1HA

Secretary15 December 2009Active
15, Springfield, Sowerby Bridge, England, HX6 1AD

Director22 March 2021Active
188 Willow Gardens, Rochdale Road, Halifax, Englaand, HX2 7JT

Secretary13 July 2005Active
Old Bank End Farm, Bank End Lane, Upper Greetland, Halifax, HX4 8PR

Director13 July 2005Active
Sowerby Tennis & Bowling Club, St Peter's Avenue, Sowerby, Sowerby Bridge, HX6 1HA

Director13 July 2005Active

People with Significant Control

Geoffrey Clegg
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Address:Sowerby Tennis & Bowling Club, St Peter's Avenue, Sowerby, Sowerby Bridge, HX6 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Ian Matthews
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:Sowerby Tennis & Bowling Club, St Peter's Avenue, Sowerby, Sowerby Bridge, HX6 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust
Phillip Darrel Schofield
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:Sowerby Tennis & Bowling Club, St Peter's Avenue, Sowerby, Sowerby Bridge, HX6 1HA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
  • Significant influence or control as trust

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-07-29Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-28Officers

Change person secretary company with change date.

Download
2015-07-28Officers

Change person director company with change date.

Download
2014-09-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.