UKBizDB.co.uk

STORK TECHNICAL SERVICES (STS) LTD

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

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..

Company Information

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:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
67a, Compton Road, Southport, England, PR8 4EG

Secretary01 January 2016Active
67a, Compton Road, Southport, England, PR8 4EG

Director07 October 2019Active
67a, Compton Road, Southport, England, PR8 4EG

Director10 July 2015Active
18, Ryeground Lane, Formby, Liverpool, L37 7EQ

Secretary29 February 2008Active
Westerlaan 43, De Bilt, The Netherlands,

Secretary01 July 2000Active
Moerven 211, Veghel, Netherlands,

Secretary01 January 2001Active
Burgemeester Verderlaan 13, Utrecht, The Netherlands, FOREIGN

Secretary03 September 1999Active
6 Elswick Gardens, Mellor, BB2 7JD

Secretary15 May 2002Active
Bors Van Waveren Straat 4d, Amsterdam, Netherlands, FOREIGN

Secretary06 August 1999Active
Units 21-24, Slaidburn Crescent, Slaidburn Industrial Estate, Southport, England, PR9 9YF

Secretary22 August 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 July 1999Active
Burgemeester Verderlaan 13, Utrecht, The Netherlands,

Director26 August 1999Active
Units 21-24, Slaidburn Crescent, Slaidburn Industrial Estate, Southport, England, PR9 9YF

Director01 December 2010Active
43, Knowle Avenue, Ainsdale, Southport, PR8 2PB

Director01 December 2003Active
Westerlaan 43, De Bilt, The Netherlands,

Director01 July 2000Active
De Bats 10, Ve Malden, The Netherlands,

Director18 June 2009Active
12 Anton Malivelaan, Bussum, Netherlands,

Director06 August 1999Active
Burgemeester Verderlaan 13, Utrecht, The Netherlands, FOREIGN

Director26 August 1999Active
Wijkerweg 31-A, Langbroek, The Netherlands, 3947 NH

Director25 October 2007Active
Bors Van Waveren Straat 4d, Amsterdam, Netherlands, FOREIGN

Director06 August 1999Active
Norfolk House, Pitmedden Road, Dyce, Aberdeen, United Kingdom, AB21 0DP

Director03 September 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director19 July 1999Active
121, Van Deventerlaan, Utrecht, Netherlands, 3500 GT

Corporate Director26 October 2010Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-24Dissolution

Dissolution application strike off company.

Download
2023-08-03Address

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

Download
2023-03-03Restoration

Restoration order of court.

Download
2021-07-20Gazette

Gazette dissolved voluntary.

Download
2021-02-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-01-12Gazette

Gazette notice voluntary.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-12-31Dissolution

Dissolution application strike off company.

Download
2020-12-15Officers

Termination director company with name termination date.

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type dormant.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type dormant.

Download
2017-08-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-01Mortgage

Mortgage satisfy charge full.

Download
2016-10-12Accounts

Accounts with accounts type total exemption full.

Download
2016-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-01-26Officers

Appoint person secretary company with name date.

Download
2016-01-26Officers

Termination director company with name termination date.

Download
2016-01-26Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.