This company is commonly known as Stork Technical Services (sts) Ltd. The company was founded 24 years ago and was given the registration number 03809192. The firm's registered office is in SOUTHPORT. You can find them at Units 21-24 Slaidburn Crescent, Slaidburn Industrial Estate, Southport, Merseyside. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | STORK TECHNICAL SERVICES (STS) LTD |
---|---|---|
Company Number | : | 03809192 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 1999 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Units 21-24 Slaidburn Crescent, Slaidburn Industrial Estate, Southport, Merseyside, PR9 9YF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67a, Compton Road, Southport, England, PR8 4EG | Secretary | 01 January 2016 | Active |
67a, Compton Road, Southport, England, PR8 4EG | Director | 07 October 2019 | Active |
67a, Compton Road, Southport, England, PR8 4EG | Director | 10 July 2015 | Active |
18, Ryeground Lane, Formby, Liverpool, L37 7EQ | Secretary | 29 February 2008 | Active |
Westerlaan 43, De Bilt, The Netherlands, | Secretary | 01 July 2000 | Active |
Moerven 211, Veghel, Netherlands, | Secretary | 01 January 2001 | Active |
Burgemeester Verderlaan 13, Utrecht, The Netherlands, FOREIGN | Secretary | 03 September 1999 | Active |
6 Elswick Gardens, Mellor, BB2 7JD | Secretary | 15 May 2002 | Active |
Bors Van Waveren Straat 4d, Amsterdam, Netherlands, FOREIGN | Secretary | 06 August 1999 | Active |
Units 21-24, Slaidburn Crescent, Slaidburn Industrial Estate, Southport, England, PR9 9YF | Secretary | 22 August 2012 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 July 1999 | Active |
Burgemeester Verderlaan 13, Utrecht, The Netherlands, | Director | 26 August 1999 | Active |
Units 21-24, Slaidburn Crescent, Slaidburn Industrial Estate, Southport, England, PR9 9YF | Director | 01 December 2010 | Active |
43, Knowle Avenue, Ainsdale, Southport, PR8 2PB | Director | 01 December 2003 | Active |
Westerlaan 43, De Bilt, The Netherlands, | Director | 01 July 2000 | Active |
De Bats 10, Ve Malden, The Netherlands, | Director | 18 June 2009 | Active |
12 Anton Malivelaan, Bussum, Netherlands, | Director | 06 August 1999 | Active |
Burgemeester Verderlaan 13, Utrecht, The Netherlands, FOREIGN | Director | 26 August 1999 | Active |
Wijkerweg 31-A, Langbroek, The Netherlands, 3947 NH | Director | 25 October 2007 | Active |
Bors Van Waveren Straat 4d, Amsterdam, Netherlands, FOREIGN | Director | 06 August 1999 | Active |
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP | Director | 03 September 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 July 1999 | Active |
121, Van Deventerlaan, Utrecht, Netherlands, 3500 GT | Corporate Director | 26 October 2010 | Active |
Stork Technical Services (Rbg) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | Norfolk House, Pitmedden Road, Aberdeen, Scotland, AB21 0DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-31 | Gazette | Gazette notice voluntary. | Download |
2023-10-24 | Dissolution | Dissolution application strike off company. | Download |
2023-08-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-03 | Restoration | Restoration order of court. | Download |
2021-07-20 | Gazette | Gazette dissolved voluntary. | Download |
2021-02-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-01-12 | Gazette | Gazette notice voluntary. | Download |
2021-01-08 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-31 | Dissolution | Dissolution application strike off company. | Download |
2020-12-15 | Officers | Termination director company with name termination date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Officers | Appoint person director company with name date. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-26 | Officers | Appoint person secretary company with name date. | Download |
2016-01-26 | Officers | Termination director company with name termination date. | Download |
2016-01-26 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.