UKBizDB.co.uk

STS MECHANICAL LTD

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

This company is commonly known as Sts Mechanical Ltd. The company was founded 16 years ago and was given the registration number 06472858. The firm's registered office is in CHICHESTER. You can find them at Cawley Place, 15 Cawley Road, Chichester, West Sussex. This company's SIC code is 4533 - Plumbing.

Company Information

Name:STS MECHANICAL LTD
Company Number:06472858
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 January 2008
End of financial year:31 January 2009
Jurisdiction:England - Wales
Industry Codes:
  • 4533 - Plumbing

Office Address & Contact

Registered Address:Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, Russell Street, Chichester, United Kingdom,

Director20 March 2008Active
7, Downsview Terrace, Henfield, BN5 9QD

Secretary20 March 2008Active
Woodside, Shellbridge Road, Slindon, Arundel, BN18 0LT

Secretary07 May 2009Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary15 January 2008Active
Flat 2, 39 Selborne Road, Hove, BN3 3AL

Director07 May 2009Active
Woodside, Shellbridge Road, Slindon, Arundel, BN18 0LT

Director07 May 2009Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director15 January 2008Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2011-06-21Insolvency

Liquidation compulsory winding up order.

Download
2010-12-29Address

Change registered office address company with date old address.

Download
2010-06-03Mortgage

Legacy.

Download
2010-05-26Officers

Termination director company with name.

Download
2010-05-26Officers

Termination secretary company with name.

Download
2010-03-24Annual return

Annual return company with made up date full list shareholders.

Download
2010-03-24Officers

Change person director company with change date.

Download
2010-03-24Officers

Change person director company with change date.

Download
2009-10-06Accounts

Accounts with accounts type dormant.

Download
2009-07-20Officers

Legacy.

Download
2009-06-29Officers

Legacy.

Download
2009-06-17Officers

Legacy.

Download
2009-06-17Officers

Legacy.

Download
2009-06-17Officers

Legacy.

Download
2009-06-17Capital

Legacy.

Download
2009-06-17Gazette

Gazette filings brought up to date.

Download
2009-06-16Annual return

Legacy.

Download
2009-06-16Address

Legacy.

Download
2009-06-16Gazette

Gazette notice compulsary.

Download
2009-04-21Address

Legacy.

Download
2008-03-28Officers

Legacy.

Download
2008-03-28Officers

Legacy.

Download
2008-01-16Officers

Legacy.

Download
2008-01-16Officers

Legacy.

Download
2008-01-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.