UKBizDB.co.uk

STS EVENTS LTD

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

This company is commonly known as Sts Events Ltd. The company was founded 6 years ago and was given the registration number 11302416. The firm's registered office is in CHELMSFORD. You can find them at 5 Boreham Court, The Street, High Easter, Chelmsford, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:STS EVENTS LTD
Company Number:11302416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2018
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:5 Boreham Court, The Street, High Easter, Chelmsford, England, CM1 4QQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Boreham Court, The Street, High Easter, Chelmsford, England, CM1 4QQ

Director10 April 2018Active
New Rollestones Farm, Margaretting Road, Writtle, United Kingdom, CM1 3HG

Director19 November 2018Active
18 Aldren Road, London, England,

Director19 November 2018Active

People with Significant Control

Thorogoods Haylage Limited
Notified on:11 June 2019
Status:Active
Country of residence:England
Address:The Old Grange, Lordship Road, Chelmsford, England, CM1 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Mary Alice Thorogood
Notified on:19 November 2018
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:New Rollestones Farm, Margaretting Road, Writtle, United Kingdom, CM1 3HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Georgeanna Mary Thorogood
Notified on:19 November 2018
Status:Active
Date of birth:July 1982
Nationality:English
Address:3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, WD23 1FL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Georgeanna Mary Thorogood
Notified on:10 April 2018
Status:Active
Date of birth:July 1982
Nationality:English
Country of residence:England
Address:5 Boreham Court, The Street, High Easter, Chelmsford, England, CM1 4QQ
Nature of control:
  • 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 (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
2022-08-01Resolution

Resolution.

Download
2022-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-01Address

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

Download
2022-07-29Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-20Accounts

Accounts with accounts type total exemption full.

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-06-15Persons with significant control

Change to a person with significant control.

Download
2021-06-11Address

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

Download
2021-06-11Persons with significant control

Notification of a person with significant control.

Download
2021-06-11Persons with significant control

Cessation of a person with significant control.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Change account reference date company current extended.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Officers

Appoint person director company with name date.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.