ST8 (INVESTMENTS) LIMITED
SOMERSET

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

Company number 05768650
Status Active
Incorporation Date 4 April 2006
Company Type Private Limited Company
Address 1 QUEEN SQUARE PLACE, BATH, SOMERSET, BA1 2LL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Director's details changed for Mr Nicholas William Charles Sandy on 14 July 2015. The most likely internet sites of ST8 (INVESTMENTS) LIMITED are www.st8investments.co.uk, and www.st8-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. St8 Investments Limited is a Private Limited Company. The company registration number is 05768650. St8 Investments Limited has been working since 04 April 2006. The present status of the company is Active. The registered address of St8 Investments Limited is 1 Queen Square Place Bath Somerset Ba1 2ll. The company`s financial liabilities are £298.11k. It is £-33.18k against last year. The cash in hand is £23.23k. It is £20.84k against last year. And the total assets are £24.58k, which is £21.46k against last year. SANDY, Nicholas William Charles is a Director of the company. Secretary LANE, Susan Margaret has been resigned. The company operates in "Other letting and operating of own or leased real estate".


st8 (investments) Key Finiance

LIABILITIES £298.11k
-11%
CASH £23.23k
+870%
TOTAL ASSETS £24.58k
+687%
All Financial Figures

Current Directors

Director
SANDY, Nicholas William Charles
Appointed Date: 04 April 2006
73 years old

Resigned Directors

Secretary
LANE, Susan Margaret
Resigned: 30 June 2009
Appointed Date: 04 April 2006

ST8 (INVESTMENTS) LIMITED Events

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
08 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

08 Apr 2016
Director's details changed for Mr Nicholas William Charles Sandy on 14 July 2015
24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
22 Apr 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 19 more events
31 Oct 2007
Registered office changed on 31/10/07 from: castleway sham castle lane bath BA2 6JH
15 Oct 2007
Accounting reference date extended from 30/04/07 to 31/07/07
13 Jul 2007
Particulars of mortgage/charge
03 May 2007
Return made up to 04/04/07; full list of members
04 Apr 2006
Incorporation

ST8 (INVESTMENTS) LIMITED Charges

1 August 2008
Debenture
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 July 2007
Legal mortgage
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 7 & 8 somerset place teignmouth devon. With the benefit…