This company is commonly known as Sts Great Britain Limited. The company was founded 16 years ago and was given the registration number 06600958. The firm's registered office is in WARWICK. You can find them at Innovation Centre, Gallows Hill, Warwick, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | STS GREAT BRITAIN LIMITED |
---|---|---|
Company Number | : | 06600958 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 6UW | Corporate Secretary | 22 May 2008 | Active |
Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW | Director | 03 May 2023 | Active |
Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW | Director | 17 November 2022 | Active |
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 9AE | Director | 22 May 2008 | Active |
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 9AE | Director | 22 May 2008 | Active |
Higham Dairy Farm, House, Bumphill Lane Shirland, Alfreton, United Kingdom, DE55 6AH | Director | 16 February 2011 | Active |
Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW | Director | 15 November 2017 | Active |
Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW | Director | 10 December 2012 | Active |
Innovation Centre, Gallows Hill, Warwick, United Kingdom, CV34 9AE | Director | 22 May 2008 | Active |
Mr Michael Von Ritter-Zahony | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1950 |
Nationality | : | Swiss |
Country of residence | : | England |
Address | : | Innovation Centre, Gallows Hill, Warwick, England, CV34 6UW |
Nature of control | : |
|
Sts Sensor Technik Sirnach Ag | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | R Tihofstrasse 8, 8370 Sirnach, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Accounts | Accounts with accounts type small. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Officers | Termination director company with name termination date. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Accounts | Accounts with accounts type small. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-26 | Officers | Change person director company with change date. | Download |
2018-04-10 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2018-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-14 | Officers | Appoint person director company with name date. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2017-07-24 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.