UKBizDB.co.uk

STS PLUMBING AND HEATING HASTINGS LIMITED

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

This company is commonly known as Sts Plumbing And Heating Hastings Limited. The company was founded 21 years ago and was given the registration number 04555690. The firm's registered office is in BEXHILL. You can find them at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.

Company Information

Name:STS PLUMBING AND HEATING HASTINGS LIMITED
Company Number:04555690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2002
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43220 - Plumbing, heat and air-conditioning installation

Office Address & Contact

Registered Address:Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, England, TN39 5ES
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2.02, High Weald House, Glovers End, Bexhill, England, TN39 5ES

Director18 September 2015Active
15, The Cloisters, St. Johns Road, St. Leonards-On-Sea, United Kingdom, TN37 6JT

Secretary08 October 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary08 October 2002Active
64 Saint Helens Down, Hastings, TN34 2BQ

Director08 October 2002Active
93 Bohemia Road, St. Leonards-On-Sea, East Sussex, TN37 6RJ

Director18 September 2015Active
15, The Cloisters, St. Johns Road, St. Leonards-On-Sea, United Kingdom, TN37 6JT

Director08 October 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director08 October 2002Active

People with Significant Control

Mrs Tegan Shoesmith
Notified on:04 January 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren Mark Tapp
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:93 Bohemia Road, East Sussex, TN37 6RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Peter Shoesmith
Notified on:06 April 2016
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:Unit 2.02, High Weald House, Bexhill, England, TN39 5ES
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-21Persons with significant control

Change to a person with significant control.

Download
2020-10-20Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Persons with significant control

Change to a person with significant control.

Download
2020-03-24Officers

Change person director company with change date.

Download
2020-03-24Address

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

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Persons with significant control

Change to a person with significant control.

Download
2018-10-12Persons with significant control

Change to a person with significant control.

Download
2018-10-12Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-12-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Persons with significant control

Notification of a person with significant control.

Download
2017-05-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.