S & T COVER LIMITED
EASTLEIGH RAIL CONTRACTS LTD.

Hellopages » Hampshire » Eastleigh » SO50 6AA

Company number 03648413
Status Active
Incorporation Date 12 October 1998
Company Type Private Limited Company
Address RAILWAY GOODS YARD, DUTTON LANE, EASTLEIGH, HAMPSHIRE, SO50 6AA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Director's details changed for Adam John Pinfield on 29 July 2016. The most likely internet sites of S & T COVER LIMITED are www.stcover.co.uk, and www.s-t-cover.co.uk. The predicted number of employees is 70 to 80. The company’s age is twenty-six years and twelve months. The distance to to St Denys Rail Station is 3.9 miles; to Redbridge Rail Station is 6.4 miles; to Romsey Rail Station is 6.5 miles; to Swanwick Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S T Cover Limited is a Private Limited Company. The company registration number is 03648413. S T Cover Limited has been working since 12 October 1998. The present status of the company is Active. The registered address of S T Cover Limited is Railway Goods Yard Dutton Lane Eastleigh Hampshire So50 6aa. The company`s financial liabilities are £1308.51k. It is £484.19k against last year. The cash in hand is £847.75k. It is £69.25k against last year. And the total assets are £2341.61k, which is £591.97k against last year. JONES, Stephen Phillip is a Secretary of the company. GROVES, Derek Malcolm is a Director of the company. PINFIELD, Adam John is a Director of the company. Secretary JONES, Trevor George has been resigned. Secretary PINFIELD, Adam John has been resigned. Secretary SOUTHCOTT, Elaine Lesley has been resigned. Secretary SOUTHCOTT, Matthew William has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Secretary MORLEY & SCOTT CORPORATE SERVICES LIMITED has been resigned. Director JONES, Stephen Phillip has been resigned. Director SOUTHCOTT, Elaine Lesley has been resigned. Director SOUTHCOTT, Matthew William has been resigned. The company operates in "Other business support service activities n.e.c.".


s & t cover Key Finiance

LIABILITIES £1308.51k
+58%
CASH £847.75k
+8%
TOTAL ASSETS £2341.61k
+33%
All Financial Figures

Current Directors

Secretary
JONES, Stephen Phillip
Appointed Date: 16 February 2016

Director
GROVES, Derek Malcolm
Appointed Date: 21 August 2009
60 years old

Director
PINFIELD, Adam John
Appointed Date: 21 August 2009
57 years old

Resigned Directors

Secretary
JONES, Trevor George
Resigned: 26 September 2007
Appointed Date: 20 May 2002

Secretary
PINFIELD, Adam John
Resigned: 16 February 2016
Appointed Date: 12 March 2010

Secretary
SOUTHCOTT, Elaine Lesley
Resigned: 08 September 2000
Appointed Date: 12 October 1998

Secretary
SOUTHCOTT, Matthew William
Resigned: 20 May 2002
Appointed Date: 08 September 2000

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 12 October 1998
Appointed Date: 12 October 1998

Secretary
MORLEY & SCOTT CORPORATE SERVICES LIMITED
Resigned: 12 March 2010
Appointed Date: 26 September 2007

Director
JONES, Stephen Phillip
Resigned: 21 August 2009
Appointed Date: 01 September 2000
59 years old

Director
SOUTHCOTT, Elaine Lesley
Resigned: 08 September 2000
Appointed Date: 12 October 1998
58 years old

Director
SOUTHCOTT, Matthew William
Resigned: 08 May 2007
Appointed Date: 12 October 1998
60 years old

Persons With Significant Control

S&T Cover Holding Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S & T COVER LIMITED Events

12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
29 Jul 2016
Director's details changed for Adam John Pinfield on 29 July 2016
26 Feb 2016
Appointment of Stephen Phillip Jones as a secretary on 16 February 2016
25 Feb 2016
Termination of appointment of Adam John Pinfield as a secretary on 16 February 2016
...
... and 57 more events
30 Mar 2000
Company name changed rail contracts LTD.\certificate issued on 31/03/00
05 Jan 2000
Return made up to 12/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

12 Oct 1999
Registered office changed on 12/10/99 from: 87 newton road bitterne southampton hampshire SO18 1NJ
21 Oct 1998
Secretary resigned
12 Oct 1998
Incorporation

S & T COVER LIMITED Charges

13 April 2007
Debenture
Delivered: 21 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 November 2000
Debenture
Delivered: 29 November 2000
Status: Satisfied on 3 December 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…