UKBizDB.co.uk

STP BUILDERS LIMITED

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

This company is commonly known as Stp Builders Limited. The company was founded 5 years ago and was given the registration number 11537642. The firm's registered office is in EXETER. You can find them at 39 Basepoint Business Centre, Yeoford Way, Exeter, Devon. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:STP BUILDERS LIMITED
Company Number:11537642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:39 Basepoint Business Centre, Yeoford Way, Exeter, Devon, United Kingdom, EX2 8LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
39, Basepoint Business Centre, Yeoford Way, Exeter, United Kingdom, EX2 8LB

Director09 November 2020Active
39, Basepoint Business Centre, Yeoford Way, Exeter, United Kingdom, EX2 8LB

Director21 August 2020Active
39, Basepoint Business Centre, Yeoford Way, Exeter, United Kingdom, EX2 8LB

Director01 June 2020Active
6&7, Basepoint Business Centre, Exeter, United Kingdom, EX2 8LB

Director25 August 2018Active

People with Significant Control

Mr Ryan Michael Costa Backos
Notified on:09 November 2020
Status:Active
Date of birth:February 1984
Nationality:British
Country of residence:United Kingdom
Address:39, Basepoint Business Centre, Exeter, United Kingdom, EX2 8LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Sam William John Dowie
Notified on:21 August 2020
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:39, Basepoint Business Centre, Exeter, United Kingdom, EX2 8LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Ricardo Patrick Norville
Notified on:01 June 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:United Kingdom
Address:39, Basepoint Business Centre, Exeter, United Kingdom, EX2 8LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Simon Trevor Thatcher
Notified on:25 August 2018
Status:Active
Date of birth:February 1982
Nationality:English
Country of residence:United Kingdom
Address:39, Basepoint Business Centre, Exeter, United Kingdom, EX2 8LB
Nature of control:
  • Ownership of shares 75 to 100 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 (6 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
2021-07-06Gazette

Gazette dissolved compulsory.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Persons with significant control

Cessation of a person with significant control.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-08-24Confirmation statement

Confirmation statement with updates.

Download
2020-08-22Gazette

Gazette filings brought up to date.

Download
2020-08-21Persons with significant control

Change to a person with significant control.

Download
2020-08-21Officers

Change person director company with change date.

Download
2020-08-21Persons with significant control

Cessation of a person with significant control.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-08-21Officers

Appoint person director company with name date.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Persons with significant control

Cessation of a person with significant control.

Download
2020-06-01Officers

Termination director company with name termination date.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Officers

Appoint person director company with name date.

Download
2020-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2019-11-12Gazette

Gazette notice compulsory.

Download
2019-03-20Address

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

Download
2018-09-24Address

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

Download

Copyright © 2024. All rights reserved.