STS MANUFACTURING LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 5QP

Company number 04686406
Status Active
Incorporation Date 5 March 2003
Company Type Private Limited Company
Address ABBOTTS WAY, LUNE BUSINESS PARK, LANCASTER, LANCASHIRE, LA1 5QP
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Statement of capital following an allotment of shares on 1 August 2016 GBP 310 ; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STS MANUFACTURING LIMITED are www.stsmanufacturing.co.uk, and www.sts-manufacturing.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and seven months. Sts Manufacturing Limited is a Private Limited Company. The company registration number is 04686406. Sts Manufacturing Limited has been working since 05 March 2003. The present status of the company is Active. The registered address of Sts Manufacturing Limited is Abbotts Way Lune Business Park Lancaster Lancashire La1 5qp. The company`s financial liabilities are £115.64k. It is £99.98k against last year. The cash in hand is £2.46k. It is £-34.72k against last year. And the total assets are £545.82k, which is £-39.79k against last year. SHORT, James is a Secretary of the company. BALMER, George Christopher Frederick is a Director of the company. SHORT, Caroline Wendy is a Director of the company. SHORT, Hilary Jayne is a Director of the company. SHORT, James is a Director of the company. SHORT, Joseph is a Director of the company. TUPMAN, Lynne Patricia is a Director of the company. TUPMAN, Stephen Norman is a Director of the company. Nominee Secretary BTC (SECRETARIES) LIMITED has been resigned. Nominee Director BTC (DIRECTORS) LTD has been resigned. The company operates in "Other engineering activities".


sts manufacturing Key Finiance

LIABILITIES £115.64k
+638%
CASH £2.46k
-94%
TOTAL ASSETS £545.82k
-7%
All Financial Figures

Current Directors

Secretary
SHORT, James
Appointed Date: 05 March 2003

Director
BALMER, George Christopher Frederick
Appointed Date: 01 August 2016
53 years old

Director
SHORT, Caroline Wendy
Appointed Date: 22 June 2005
62 years old

Director
SHORT, Hilary Jayne
Appointed Date: 22 June 2005
60 years old

Director
SHORT, James
Appointed Date: 05 March 2003
68 years old

Director
SHORT, Joseph
Appointed Date: 05 March 2003
65 years old

Director
TUPMAN, Lynne Patricia
Appointed Date: 22 June 2005
72 years old

Director
TUPMAN, Stephen Norman
Appointed Date: 05 March 2003
74 years old

Resigned Directors

Nominee Secretary
BTC (SECRETARIES) LIMITED
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Nominee Director
BTC (DIRECTORS) LTD
Resigned: 05 March 2003
Appointed Date: 05 March 2003

Persons With Significant Control

Mr James Short
Notified on: 5 March 2017
68 years old
Nature of control: Has significant influence or control

Mr Joseph Short
Notified on: 5 March 2017
65 years old
Nature of control: Has significant influence or control

Mr Stephen Norman Tupman
Notified on: 5 March 2017
74 years old
Nature of control: Has significant influence or control

STS MANUFACTURING LIMITED Events

09 Mar 2017
Confirmation statement made on 5 March 2017 with updates
09 Mar 2017
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 310

15 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Appointment of Mr George Christopher Frederick Balmer as a director on 1 August 2016
28 Mar 2016
Director's details changed for James Short on 1 March 2016
...
... and 47 more events
17 Mar 2003
New secretary appointed;new director appointed
17 Mar 2003
New director appointed
17 Mar 2003
New director appointed
17 Mar 2003
Registered office changed on 17/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY
05 Mar 2003
Incorporation

STS MANUFACTURING LIMITED Charges

29 September 2014
Charge code 0468 6406 0003
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
6 January 2010
Chattel mortgage
Delivered: 14 January 2010
Status: Satisfied on 21 March 2013
Persons entitled: Absolute Invoice Finance LTD
Description: Bode longitudinal seam welding machine type 5/hsw/75-610…
24 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 19 April 2013
Persons entitled: Cattles Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…