UKBizDB.co.uk

STM 360 HOLDINGS LIMITED

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

This company is commonly known as Stm 360 Holdings Limited. The company was founded 21 years ago and was given the registration number 04497863. The firm's registered office is in CASTLEFORD. You can find them at Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:STM 360 HOLDINGS LIMITED
Company Number:04497863
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2002
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England, WF10 4UA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England, WF10 4UA

Director12 June 2009Active
Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England, WF10 4UA

Director12 June 2009Active
11, Troon Close, Normanton, United Kingdom, WF6 1WA

Secretary12 June 2009Active
88 Gledhow Wood Road, Leeds, LS8 4DH

Secretary30 July 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary29 July 2002Active
11, Troon Close, Normanton, United Kingdom, WF6 1WA

Director12 June 2009Active
22, Wetherby Road, Bardsey, Leeds, England, LS17 9BD

Director12 June 2009Active
88 Gledhow Wood Road, Leeds, LS8 4DH

Director30 July 2002Active
Stoodly Barn, Worminster Lane, North Wootton, Shepton Mallet, England, BA4 4AJ

Director30 July 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director29 July 2002Active

People with Significant Control

Stm 360 Consultancy Limited (Company No. 12914937)
Notified on:03 December 2020
Status:Active
Country of residence:England
Address:Unit 4 Marrtree Business Park, Thunderhead Ridge, Castleford, England, WF10 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stm 360 Consultancy Limited
Notified on:03 December 2020
Status:Active
Country of residence:United Kingdom
Address:Unit 4, Marrtree Business Park, Castleford, United Kingdom, WF10 4UA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Taylor
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England, WF10 4UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Roger Watson
Notified on:06 April 2016
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:England
Address:Unit 4, Martree Business Park, Thunderhead Ridge, Castleford, England, WF10 4UA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Charles Nicholas Tweed
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Address:Strategic Business Centre, Blue Ridge Park, Glasshoughton, WF10 4AU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Accounts

Accounts with accounts type micro entity.

Download
2023-10-18Gazette

Gazette filings brought up to date.

Download
2023-10-17Gazette

Gazette notice compulsory.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type micro entity.

Download
2022-09-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-09Resolution

Resolution.

Download
2020-12-09Incorporation

Memorandum articles.

Download
2020-12-09Capital

Capital variation of rights attached to shares.

Download
2020-12-09Capital

Capital name of class of shares.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Persons with significant control

Cessation of a person with significant control.

Download
2020-12-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-02Address

Change registered office address company with date old address new address.

Download
2019-11-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.