UKBizDB.co.uk

STS SERVICES LIMITED

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

This company is commonly known as Sts Services Limited. The company was founded 22 years ago and was given the registration number 04362680. The firm's registered office is in TAMWORTH. You can find them at Ventura House, Ventura Park Road, Tamworth, Staffordshire. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:STS SERVICES LIMITED
Company Number:04362680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 61900 - Other telecommunications activities
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Ventura House, Ventura Park Road, Tamworth, Staffordshire, B78 3HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Secretary02 November 2019Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director18 August 2021Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director29 January 2002Active
C/O Bissell & Brown, Charter House, 56 High Street, Sutton Coldfield, United Kingdom, B72 1UJ

Director29 January 2002Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary29 January 2002Active
Ventura House, Ventura Park Road, Tamworth, England, B78 3HL

Secretary29 January 2002Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director29 January 2002Active

People with Significant Control

Mr Steven Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1958
Nationality:British
Country of residence:United Kingdom
Address:C/O Bissell & Brown, Charter House, Sutton Coldfield, United Kingdom, B72 1UJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony William Shellis
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:C/O Bissell & Brown, Charter House, Sutton Coldfield, United Kingdom, B72 1UJ
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
2023-12-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Accounts

Accounts with accounts type micro entity.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Officers

Change person director company with change date.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Officers

Change person director company with change date.

Download
2021-10-20Officers

Change person secretary company with change date.

Download
2021-10-20Address

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

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-01-05Address

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

Download
2020-12-14Address

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

Download
2020-12-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Officers

Termination secretary company with name termination date.

Download
2019-11-15Officers

Appoint person secretary company with name date.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.