This company is commonly known as Special Treatments Uk Corporation Limited. The company was founded 11 years ago and was given the registration number 08505374. The firm's registered office is in SUTTON COLDFIELD. You can find them at Ace House, 22 Chester Road, Sutton Coldfield, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SPECIAL TREATMENTS UK CORPORATION LIMITED |
---|---|---|
Company Number | : | 08505374 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2013 |
End of financial year | : | 30 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th, Floor, 7/10 Chandos Street, London, United Kingdom, W1G 9DQ | Corporate Secretary | 25 April 2013 | Active |
Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA | Director | 25 April 2013 | Active |
Mr Meir Assouline | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1986 |
Nationality | : | Israeli |
Country of residence | : | England |
Address | : | Ace House, 22 Chester Road, Sutton Coldfield, England, B73 5DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-07-06 | Gazette | Gazette dissolved compulsory. | Download |
2021-04-20 | Gazette | Gazette notice compulsory. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-24 | Address | Change registered office address company with date old address new address. | Download |
2019-12-24 | Accounts | Change account reference date company current shortened. | Download |
2019-09-24 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-25 | Accounts | Change account reference date company current shortened. | Download |
2018-09-26 | Accounts | Change account reference date company previous shortened. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-23 | Accounts | Change account reference date company previous shortened. | Download |
2017-09-25 | Accounts | Change account reference date company previous shortened. | Download |
2017-07-12 | Gazette | Gazette filings brought up to date. | Download |
2017-07-11 | Gazette | Gazette notice compulsory. | Download |
2017-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2016-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2016-04-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.