This company is commonly known as S.t. Manufacturing Limited. The company was founded 30 years ago and was given the registration number 02879473. The firm's registered office is in BILLERICAY. You can find them at 146 High Street, , Billericay, Essex. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | S.T. MANUFACTURING LIMITED |
---|---|---|
Company Number | : | 02879473 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 December 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 146 High Street, Billericay, Essex, CM12 9DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
62, Thorndon Avenue, West Horndon, Brentwood, England, CM13 3TT | Secretary | 10 December 1993 | Active |
62, Thorndon Avenue, West Horndon, Brentwood, England, CM13 3TT | Director | 31 December 1995 | Active |
38, Horndon Industrial Park, West Horndon, Brentwood, England, CM13 3XL | Director | 13 February 2021 | Active |
38, Horndon Industrial Park, West Horndon, Brentwood, England, CM13 3XL | Director | 13 February 2021 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 10 December 1993 | Active |
The Sorrells, Victoria Road, Bulphan, Upminster, RM14 3SD | Director | 01 December 1997 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 10 December 1993 | Active |
4 Jardine Road, Basildon, SS13 1NS | Director | 10 December 1993 | Active |
Tvl Group Limited | ||
Notified on | : | 02 November 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Childerditch Hall Drive, Brentwood, England, CM13 3HD |
Nature of control | : |
|
Mrs Jillian Lynne Hayes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 146 High Street, Billericay, United Kingdom, CM12 9DF |
Nature of control | : |
|
Mr Stephen Victor Hayes | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 146 High Street, Billericay, United Kingdom, CM12 9DF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-02-15 | Officers | Appoint person director company with name date. | Download |
2021-01-25 | Resolution | Resolution. | Download |
2021-01-25 | Change of name | Change of name notice. | Download |
2020-12-17 | Officers | Change person secretary company with change date. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Officers | Termination director company with name termination date. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.