UKBizDB.co.uk

STL (HOLDINGS) LIMITED

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

This company is commonly known as Stl (holdings) Limited. The company was founded 24 years ago and was given the registration number 03855231. The firm's registered office is in EAST GRINSTEAD. You can find them at Keeble House, Stuart Way, East Grinstead, West Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:STL (HOLDINGS) LIMITED
Company Number:03855231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Keeble House, Stuart Way, East Grinstead, West Sussex, RH19 4QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keeble House, Stuart Way, East Grinstead, RH19 4QA

Secretary12 January 2022Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director01 January 2008Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4JG

Director16 August 2019Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director29 April 2008Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director22 September 2015Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director16 August 2019Active
Keeble House, Stuart Way, East Grinstead, England, TN22 1UQ

Director31 January 2000Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director22 September 2015Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director31 January 2000Active
16a Needham Road, London, W11 2RP

Secretary08 October 1999Active
Brownwood London Road, Felbridge, East Grinstead, RH19 2QZ

Secretary02 September 2003Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Secretary28 January 2016Active
West Wood, Rock Lane, Guestling, TN35 4NY

Secretary31 January 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 October 1999Active
24 Barttelot Road, Horsham, RH12 1DQ

Director26 June 2001Active
15 Church Hill, Purley, CR8 3QP

Director08 October 1999Active
18, Jubilee Way, Sturminster Marshall, Wimborne, England, BH21 4JU

Director31 January 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 October 1999Active
Bridge House, Lunghurst Road, Woldingham, CR3 7EJ

Director31 January 2000Active
Pinmill, Norlington Lane, Ringmer, Lewes, England, BN8 5SH

Director22 September 2015Active
8 Standen Close, Felbridge, East Grinstead, RH19 2RL

Director31 January 2000Active
7 Upfield, Horley, RH6 7JY

Director31 January 2000Active
17, William Allen Lane, Haywards Heath, United Kingdom, RH16 2SE

Director31 January 2000Active
Keeble House, Stuart Way, East Grinstead, England, RH19 4QA

Director07 April 2006Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Termination director company with name termination date.

Download
2022-10-13Confirmation statement

Confirmation statement with updates.

Download
2022-10-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-13Officers

Appoint person secretary company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Officers

Termination secretary company with name termination date.

Download
2021-09-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Change person secretary company with change date.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-09Officers

Change person director company with change date.

Download
2018-08-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.