S T RESURFACING HOLDINGS LIMITED
KENT

Hellopages » Greater London » Bexley » DA14 4DT

Company number 05526959
Status Active
Incorporation Date 3 August 2005
Company Type Private Limited Company
Address 12 HATHERLEY ROAD, SIDCUP, KENT, DA14 4DT
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 3 August 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 1 . The most likely internet sites of S T RESURFACING HOLDINGS LIMITED are www.stresurfacingholdings.co.uk, and www.s-t-resurfacing-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. The distance to to Bickley Rail Station is 3.2 miles; to Beckenham Hill Rail Station is 5.2 miles; to Barking Rail Station is 7.9 miles; to Bat & Ball Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S T Resurfacing Holdings Limited is a Private Limited Company. The company registration number is 05526959. S T Resurfacing Holdings Limited has been working since 03 August 2005. The present status of the company is Active. The registered address of S T Resurfacing Holdings Limited is 12 Hatherley Road Sidcup Kent Da14 4dt. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £1.23k, which is £1.23k against last year. POVEY LITTLE SECRETARIES LIMITED is a Secretary of the company. KIRWAN, Michael John Martin is a Director of the company. TRY, Steven Charles is a Director of the company. Director POVEY LITTLE DIRECTORS LIMITED has been resigned. The company operates in "Activities of construction holding companies".


s t resurfacing holdings Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £1.23k
+122800%
All Financial Figures

Current Directors

Secretary
POVEY LITTLE SECRETARIES LIMITED
Appointed Date: 03 August 2005

Director
KIRWAN, Michael John Martin
Appointed Date: 04 August 2005
59 years old

Director
TRY, Steven Charles
Appointed Date: 04 August 2005
65 years old

Resigned Directors

Director
POVEY LITTLE DIRECTORS LIMITED
Resigned: 23 August 2005
Appointed Date: 03 August 2005

Persons With Significant Control

Mr Steven Charles Try
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

S T RESURFACING HOLDINGS LIMITED Events

19 Sep 2016
Confirmation statement made on 3 August 2016 with updates
17 Nov 2015
Total exemption small company accounts made up to 31 August 2015
27 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1

14 Apr 2015
Total exemption small company accounts made up to 31 August 2014
21 Aug 2014
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1

...
... and 16 more events
13 Sep 2006
Return made up to 03/08/06; full list of members
01 Sep 2005
Director resigned
01 Sep 2005
New director appointed
01 Sep 2005
New director appointed
03 Aug 2005
Incorporation