UKBizDB.co.uk

STB LIMITED

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

This company is commonly known as Stb Limited. The company was founded 20 years ago and was given the registration number 05033482. The firm's registered office is in FARNHAM. You can find them at Surrey Translation Bureau Victoria House, South Street, Farnham, Surrey. This company's SIC code is 74300 - Translation and interpretation activities.

Company Information

Name:STB LIMITED
Company Number:05033482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74300 - Translation and interpretation activities

Office Address & Contact

Registered Address:Surrey Translation Bureau Victoria House, South Street, Farnham, Surrey, GU9 7QU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Surrey Translation Bureau, Victoria House, South Street, Farnham, England, GU9 7QU

Secretary05 February 2004Active
Surrey Translation Bureau, Victoria House, South Street, Farnham, England, GU9 7QU

Director15 December 2013Active
Surrey Translation Bureau, Victoria House, South Street, Farnham, GU9 7QU

Director05 February 2004Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary03 February 2004Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director03 February 2004Active

People with Significant Control

Mr George Steven Earnshaw Cooke
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Address:Surrey Translation Bureau, Victoria House, Farnham, GU9 7QU
Nature of control:
  • Significant influence or control
Mrs Danuta Catherine Cooke
Notified on:06 April 2016
Status:Active
Date of birth:June 1951
Nationality:British
Address:Surrey Translation Bureau, Victoria House, Farnham, GU9 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr John Earnshaw Cooke
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Address:Surrey Translation Bureau, Victoria House, Farnham, GU9 7QU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-10-19Persons with significant control

Change to a person with significant control.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-02-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type total exemption full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type total exemption small.

Download
2015-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-04Officers

Change person secretary company with change date.

Download
2015-02-04Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.