STS MOTORS LIMITED

3 Hagley Court North 3 Hagley Court North, Dudley, DY5 1XF, West Midlands, England
StatusACTIVE
Company No.09864860
CategoryPrivate Limited Company
Incorporated10 Nov 2015
Age8 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

STS MOTORS LIMITED is an active private limited company with number 09864860. It was incorporated 8 years, 6 months, 1 day ago, on 10 November 2015. The company address is 3 Hagley Court North 3 Hagley Court North, Dudley, DY5 1XF, West Midlands, England.



Company Fillings

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-15

Officer name: Kenneth Trevor Evans

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2024

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Mark Harris

Appointment date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Paul Isaacs

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-23

Psc name: Mr Eric Jones

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Nov 2017

Action Date: 01 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Isaacs

Cessation date: 2017-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Trevor Evans

Appointment date: 2017-07-01

Documents

View document PDF

Change account reference date company current extended

Date: 13 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 23 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-23

Documents

View document PDF

Capital allotment shares

Date: 18 Nov 2016

Action Date: 04 Dec 2015

Category: Capital

Type: SH01

Date: 2015-12-04

Capital : 10,000 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Dec 2015

Action Date: 02 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098648600001

Charge creation date: 2015-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Jones

Appointment date: 2015-12-16

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castle hill 152 LIMITED\certificate issued on 07/12/15

Documents

View document PDF

Change of name notice

Date: 07 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Mr Roger David Birchall

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Jones

Termination date: 2015-11-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-10

Officer name: Mr Paul Isaacs

Documents

View document PDF

Incorporation company

Date: 10 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAU LIMITED

3 GREENGATE, CARDALE PARK,NORTH YORKSHIRE,HG3 1GY

Number:06481824
Status:ACTIVE
Category:Private Limited Company

CHAMO UK LIMITED

469 ARCHWAY ROAD,LONDON,N6 4HX

Number:11153737
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CONSULTANT ON BOARD LTD

3-5 WILSON PATTEN STREET,WARRINGTON,WA1 1PG

Number:11551962
Status:ACTIVE
Category:Private Limited Company

DIGITAL CHOICES LTD

130 TORYGLEN STREET,GLASGOW,G5 0BH

Number:SC364868
Status:ACTIVE
Category:Private Limited Company

JW BRIGHTON LIMITED

1 TRAFALGAR STREET,BRIGHTON,BN1 4EQ

Number:11603969
Status:ACTIVE
Category:Private Limited Company

S&C ENTERPRISES (BRISTOL) LTD

BULLDOG,BRISTOL,BS7 0QE

Number:10318460
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