Company number 04550836
Status Active
Incorporation Date 2 October 2002
Company Type Private Limited Company
Address 114 HIGH STREET, LINCOLN, LINCOLNSHIRE, LN5 7PY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Termination of appointment of Nicholas Richard Hayes as a director on 11 March 2016. The most likely internet sites of STB BRACKETS LIMITED are www.stbbrackets.co.uk, and www.stb-brackets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Stb Brackets Limited is a Private Limited Company.
The company registration number is 04550836. Stb Brackets Limited has been working since 02 October 2002.
The present status of the company is Active. The registered address of Stb Brackets Limited is 114 High Street Lincoln Lincolnshire Ln5 7py. . SYKES, Gavin James is a Secretary of the company. SYKES, Gavin James is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HAYES, Nicholas Richard has been resigned. Director SYKES, Meyrick Franklin has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Non-trading company".
stb brackets Key Finiance
LIABILITIES
n/a
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 01 November 2002
Appointed Date: 02 October 2002
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 01 November 2002
Appointed Date: 02 October 2002
Persons With Significant Control
Mr Gavin James Sykes
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more
STB BRACKETS LIMITED Events
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Dec 2016
Confirmation statement made on 2 October 2016 with updates
22 Mar 2016
Termination of appointment of Nicholas Richard Hayes as a director on 11 March 2016
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
...
... and 35 more events
19 Nov 2002
New director appointed
19 Nov 2002
New secretary appointed
19 Nov 2002
Accounting reference date shortened from 31/10/03 to 31/03/03
19 Nov 2002
Registered office changed on 19/11/02 from: 16 churchill way cardiff CF10 2DX
02 Oct 2002
Incorporation