ST8 (BATH) LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 2LL

Company number 04184890
Status Active
Incorporation Date 22 March 2001
Company Type Private Limited Company
Address NUMBER ONE NUMBER ONE, QUEEN SQUARE PLACE, BATH, SOMERSET, ENGLAND, BA1 2LL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Satisfaction of charge 5 in full; Total exemption small company accounts made up to 21 September 2015. The most likely internet sites of ST8 (BATH) LIMITED are www.st8bath.co.uk, and www.st8-bath.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and seven months. St8 Bath Limited is a Private Limited Company. The company registration number is 04184890. St8 Bath Limited has been working since 22 March 2001. The present status of the company is Active. The registered address of St8 Bath Limited is Number One Number One Queen Square Place Bath Somerset England Ba1 2ll. The company`s financial liabilities are £359.6k. It is £0.97k against last year. The cash in hand is £0.54k. It is £0.18k against last year. And the total assets are £371.99k, which is £0.06k against last year. SANDY, Nicholas William Charles is a Director of the company. Secretary LANE, Susan Margaret has been resigned. Director ASHBEE, Michael Philip has been resigned. Director MORRIS, Stephen has been resigned. The company operates in "Buying and selling of own real estate".


st8 (bath) Key Finiance

LIABILITIES £359.6k
+0%
CASH £0.54k
+50%
TOTAL ASSETS £371.99k
+0%
All Financial Figures

Current Directors

Director
SANDY, Nicholas William Charles
Appointed Date: 22 March 2001
73 years old

Resigned Directors

Secretary
LANE, Susan Margaret
Resigned: 12 May 2009
Appointed Date: 22 March 2001

Director
ASHBEE, Michael Philip
Resigned: 02 September 2015
Appointed Date: 19 July 2001
80 years old

Director
MORRIS, Stephen
Resigned: 02 September 2015
Appointed Date: 19 July 2001
56 years old

Persons With Significant Control

Mr Nicholas William Sandy
Notified on: 8 June 2016
73 years old
Nature of control: Ownership of shares – 75% or more

ST8 (BATH) LIMITED Events

24 Mar 2017
Confirmation statement made on 22 March 2017 with updates
28 Feb 2017
Satisfaction of charge 5 in full
14 Jun 2016
Total exemption small company accounts made up to 21 September 2015
08 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

08 Apr 2016
Registered office address changed from 1 Queen Square Place Bath Somerset to Number One Number One Queen Square Place Bath Somerset BA1 2LL on 8 April 2016
...
... and 42 more events
17 Aug 2001
Particulars of mortgage/charge
25 Jul 2001
New director appointed
25 Jul 2001
New director appointed
25 Jul 2001
Ad 19/07/01--------- £ si 100@1=100 £ ic 100/200
22 Mar 2001
Incorporation

ST8 (BATH) LIMITED Charges

17 September 2007
Legal mortgage
Delivered: 28 September 2007
Status: Satisfied on 28 February 2017
Persons entitled: Hsbc Bank PLC
Description: F/H two vaults lying to the east of 11 queens parade bath…
20 March 2007
Legal mortgage
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 11 chestnut walk salford and garden of…
11 March 2005
Debenture
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 September 2002
Legal charge
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H land and buildings k/a land on the north side of albany…
30 July 2001
Legal mortgage
Delivered: 17 August 2001
Status: Outstanding
Persons entitled: Michael Philip Ashbee
Description: The f/h property situate at albany road twerton bath.