STL GROUP LIMITED

Orion Gate Orion Gate, Woking, GU22 7NJ, England
StatusACTIVE
Company No.01171409
CategoryPrivate Limited Company
Incorporated23 May 1974
Age49 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

STL GROUP LIMITED is an active private limited company with number 01171409. It was incorporated 49 years, 11 months, 25 days ago, on 23 May 1974. The company address is Orion Gate Orion Gate, Woking, GU22 7NJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2023

Action Date: 17 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2022

Action Date: 17 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-03-04

Officer name: Lloyd Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 17 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-17

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Memorandum articles

Date: 03 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 03 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-03-12

Officer name: Mr Lloyd Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type full

Date: 11 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Resolution

Date: 04 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Nov 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Capital

Type: SH19

Date: 2018-11-30

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 30 Nov 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/11/18

Documents

View document PDF

Resolution

Date: 30 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-23

Officer name: Stephen Paul Wood

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Brian Thorogood

Termination date: 2018-01-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr Scott Robbins Bozinis

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 011714090014

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2017

Action Date: 09 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-09

Old address: Edbrooke House St. Johns Road Woking Surrey GU21 7SE

New address: Orion Gate Guildford Road Woking GU22 7NJ

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2016

Action Date: 31 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael John Killeen

Termination date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2015

Action Date: 28 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-28

Charge number: 011714090014

Documents

View document PDF

Certificate re registration public limited company to private

Date: 23 Apr 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 23 Apr 2015

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 23 Apr 2015

Category: Change-of-name

Type: RR02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Wood

Appointment date: 2014-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2015

Action Date: 13 Feb 2015

Category: Address

Type: AD01

New address: Edbrooke House St. Johns Road Woking Surrey GU21 7SE

Old address: 10 John Street London WC1N 2EB

Change date: 2015-02-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2015

Action Date: 31 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 16 Dec 2014

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2014

Action Date: 10 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-10

New address: 10 John Street London WC1N 2EB

Old address: Edbrooke House St Johns Road Woking Surrey GU21 7SE

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Michael John Killeen

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian George Thorogood

Termination date: 2014-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jackie Thorogood

Termination date: 2014-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2014

Action Date: 31 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 31 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2013

Action Date: 04 Jul 2012

Category: Capital

Type: SH01

Date: 2012-07-04

Capital : 50,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-07

Officer name: Brian George Thorogood

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Killeen

Change date: 2013-01-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-07

Officer name: Jackie Thorogood

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2013

Action Date: 07 Jan 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael John Killeen

Change date: 2013-01-07

Documents

View document PDF

Capital cancellation shares

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Capital

Type: SH06

Date: 2012-08-15

Capital : 49,349 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2012

Action Date: 12 Jan 2012

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2012-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 22 Feb 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 23 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Murphy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 31 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date

Date: 12 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jackie Thorogood

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Brian Thorogood

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Ronald Murphy

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Killeen

Change date: 2010-02-15

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-15

Officer name: Brian George Thorogood

Documents

View document PDF

Change person secretary company with change date

Date: 19 Feb 2010

Action Date: 15 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-15

Officer name: Michael John Killeen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 03 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hugh dunsmore hardy

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/07; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 09/03/05 from: edbrooke house st johns road woking surrey GU21 1SE

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Certificate change of name re registration private to public limited company

Date: 31 Dec 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERT7

Documents

View document PDF

Auditors report

Date: 31 Dec 2003

Category: Auditors

Type: AUDR

Documents

View document PDF

Auditors statement

Date: 31 Dec 2003

Category: Auditors

Type: AUDS

Documents

View document PDF

Accounts balance sheet

Date: 31 Dec 2003

Category: Accounts

Type: BS

Documents

View document PDF

Re registration memorandum articles

Date: 31 Dec 2003

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 31 Dec 2003

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Resolution

Date: 31 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Capital

Type: 122

Description: Conve 15/12/03

Documents

View document PDF

Resolution

Date: 19 Dec 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Nov 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ACORN ASSIST LIMITED

UNIT 11 OAKWOOD ESTATE SOUTH ROAD,HARLOW,CM20 2BZ

Number:10217306
Status:ACTIVE
Category:Private Limited Company

DAIRYHERMIT LTD

OFFICE 6,KIDDERMINSTER,DY10 1AQ

Number:11875338
Status:ACTIVE
Category:Private Limited Company

GRENYER PEOPLE CONSULTING LTD

N C ROWLINSON & CO,CARRINGTON,M31 4DD

Number:10815407
Status:ACTIVE
Category:Private Limited Company

LEWIS ASHLEY DEVELOPMENTS LIMITED

UNIT 5A BROOKSBANK INDUSTRIAL ESTATE TOWER HOUSE LANE,HULL,HU12 8EE

Number:04660414
Status:ACTIVE
Category:Private Limited Company

ORRELL HEATING & PLUMBING LIMITED

21 NABURN DRIVE,WIGAN,WN5 8SB

Number:06910729
Status:ACTIVE
Category:Private Limited Company

SEP SOLUTIONS LIMITED

3 ABBA CLOSE,NOTTINGHAM,NG16 2HT

Number:04417142
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source