S-TECH PROPERTIES LIMITED
PLYMOUTH

Hellopages » Devon » Plymouth » PL1 5DJ

Company number 04284932
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address GROUND FLOOR, 349, NORTH ROAD WEST, PLYMOUTH, PL1 5DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 11 September 2016 with updates; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-07 GBP 100 . The most likely internet sites of S-TECH PROPERTIES LIMITED are www.stechproperties.co.uk, and www.s-tech-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. S Tech Properties Limited is a Private Limited Company. The company registration number is 04284932. S Tech Properties Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of S Tech Properties Limited is Ground Floor 349 North Road West Plymouth Pl1 5dj. . SAMPSON, Gareth Clarke, Dr is a Secretary of the company. SAMPSON, Alexandra is a Director of the company. SAMPSON, Gareth Clarke, Dr is a Director of the company. SAMPSON, Geoffrey John is a Director of the company. SAMPSON, Patricia Margaret is a Director of the company. Secretary ADAM & CO SECRETARIAL LIMITED has been resigned. Director ADAM & CO DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SAMPSON, Gareth Clarke, Dr
Appointed Date: 19 September 2001

Director
SAMPSON, Alexandra
Appointed Date: 01 June 2007
50 years old

Director
SAMPSON, Gareth Clarke, Dr
Appointed Date: 19 September 2001
50 years old

Director
SAMPSON, Geoffrey John
Appointed Date: 19 September 2001
77 years old

Director
SAMPSON, Patricia Margaret
Appointed Date: 19 September 2001
79 years old

Resigned Directors

Secretary
ADAM & CO SECRETARIAL LIMITED
Resigned: 11 September 2001
Appointed Date: 11 September 2001

Director
ADAM & CO DIRECTORS LIMITED
Resigned: 11 September 2001
Appointed Date: 11 September 2001

Persons With Significant Control

Dr Gareth Clarke Sampson
Notified on: 30 June 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S-TECH PROPERTIES LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Sep 2016
Confirmation statement made on 11 September 2016 with updates
07 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

27 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Mar 2015
Registered office address changed from 167 Beaumont Road St Judes Plymouth Devon PL4 9EQ to Ground Floor, 349 North Road West Plymouth PL1 5DJ on 21 March 2015
...
... and 55 more events
24 Sep 2001
New director appointed
24 Sep 2001
New secretary appointed;new director appointed
24 Sep 2001
New director appointed
24 Sep 2001
Registered office changed on 24/09/01 from: woolston house tetley street bradford west yorkshire BD1 2NP
11 Sep 2001
Incorporation

S-TECH PROPERTIES LIMITED Charges

14 January 2005
Deed of charge
Delivered: 15 January 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 111 sandywell street openshaw manchester fixed charge over…
25 August 2004
Mortgage deed
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 109 sandywell street, openshaw, manchester, M11 1BB.
25 August 2004
Mortgage deed
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 13 old lane higher openshaw manchester M11 1BE.
25 August 2004
Mortgage deed
Delivered: 27 August 2004
Status: Outstanding
Persons entitled: Mortgage Express
Description: 2 kenchester avenue higher openshaw manchester M11 1AW.
5 February 2004
Mortgage deed
Delivered: 7 February 2004
Status: Satisfied on 26 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 2 kenchester avenue openshaw…
5 February 2004
Mortgage deed
Delivered: 7 February 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a or being 111 sandywell street openshaw…
19 August 2003
Mortgage
Delivered: 27 August 2003
Status: Satisfied on 26 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property known as or being 109 sandywell st, higher…
19 August 2003
Mortgage
Delivered: 27 August 2003
Status: Satisfied on 26 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property known as or being 13 old lane, openshaw…