This company is commonly known as St3 Architectural Tiles Limited. The company was founded 8 years ago and was given the registration number 10048560. The firm's registered office is in SHEFFIELD. You can find them at 205 Outgang Lane, Dinnington, Sheffield, South Yorkshire. This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | ST3 ARCHITECTURAL TILES LIMITED |
---|---|---|
Company Number | : | 10048560 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 March 2016 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 205 Outgang Lane, Dinnington, Sheffield, South Yorkshire, United Kingdom, S25 3QY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
90 Fabis Drive, Clifton Grove, Nottingham, United Kingdom, NG11 8NZ | Director | 08 March 2016 | Active |
40 Crowgate, South Anston, Sheffield, United Kingdom, S25 5AL | Director | 08 March 2016 | Active |
13 Crowgate, South Anston, Sheffield, United Kingdom, S25 5AL | Director | 08 March 2016 | Active |
Mr Kevin Mcgahern | ||
Notified on | : | 08 April 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 205 Outgang Lane, Dinnington, Sheffield, United Kingdom, S25 3QY |
Nature of control | : |
|
Mr Clive David Naylor | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | South Paddock House, High Street, Sheffield, England, S25 1YF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-04-11 | Officers | Termination director company with name termination date. | Download |
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-08 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.