Company number 05989618
Status Active
Incorporation Date 6 November 2006
Company Type Private Limited Company
Address 69 GREAT HAMPTON STREET, BIRMINGHAM, B18 6EW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 6 November 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
GBP 100
. The most likely internet sites of ST. M.SCHULZ LIMITED are www.stmschulz.co.uk, and www.st-m-schulz.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. St M Schulz Limited is a Private Limited Company.
The company registration number is 05989618. St M Schulz Limited has been working since 06 November 2006.
The present status of the company is Active. The registered address of St M Schulz Limited is 69 Great Hampton Street Birmingham B18 6ew. . GO AHEAD SERVICE LIMITED is a Nominee Secretary of the company. SCHULZ, Monika is a Director of the company. Director ZENK, Frank has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Nominee Secretary
GO AHEAD SERVICE LIMITED
Appointed Date: 06 November 2006
Resigned Directors
Director
ZENK, Frank
Resigned: 01 February 2007
Appointed Date: 06 November 2006
72 years old
Persons With Significant Control
Mr Monika Schulz
Notified on: 30 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more
ST. M.SCHULZ LIMITED Events
09 Nov 2016
Confirmation statement made on 6 November 2016 with updates
13 Sep 2016
Micro company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
11 Sep 2015
Micro company accounts made up to 31 December 2014
07 Nov 2014
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
...
... and 14 more events
08 Feb 2007
Company name changed fast lane nr. Sixty LIMITED\certificate issued on 08/02/07
02 Feb 2007
New director appointed
01 Feb 2007
Director resigned
05 Dec 2006
Accounting reference date extended from 30/11/07 to 31/12/07
06 Nov 2006
Incorporation