STC HOLDINGS LIMITED
STOCKPORT

Hellopages » Greater Manchester » Stockport » SK6 2QE

Company number 04693947
Status Active
Incorporation Date 12 March 2003
Company Type Private Limited Company
Address OLD MOOR ROAD, BREDBURY, STOCKPORT, CHESHIRE, SK6 2QE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of STC HOLDINGS LIMITED are www.stcholdings.co.uk, and www.stc-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Stc Holdings Limited is a Private Limited Company. The company registration number is 04693947. Stc Holdings Limited has been working since 12 March 2003. The present status of the company is Active. The registered address of Stc Holdings Limited is Old Moor Road Bredbury Stockport Cheshire Sk6 2qe. . HARDY, Deborah is a Secretary of the company. HARDY, Gareth Anthony is a Director of the company. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HARDY, Deborah
Appointed Date: 12 March 2003

Director
HARDY, Gareth Anthony
Appointed Date: 12 March 2003
59 years old

Resigned Directors

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 12 March 2003
Appointed Date: 12 March 2003

Persons With Significant Control

Mr Gareth Anthony Hardy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Deborah Hardy
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STC HOLDINGS LIMITED Events

14 Mar 2017
Confirmation statement made on 12 March 2017 with updates
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
01 Apr 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

29 Jan 2016
Total exemption small company accounts made up to 30 April 2015
24 Sep 2015
Auditor's resignation
...
... and 35 more events
28 Mar 2003
Director resigned
20 Mar 2003
New secretary appointed
20 Mar 2003
New director appointed
20 Mar 2003
Registered office changed on 20/03/03 from: bridge house 181 queen victoria street london EC4V 4DZ
12 Mar 2003
Incorporation

STC HOLDINGS LIMITED Charges

26 September 2011
Legal mortgage
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at unit 9 royal standard way expressway business…
15 August 2011
Legal mortgage
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the north, side of oldmoor road…
19 September 2008
Legal mortgage
Delivered: 20 September 2008
Status: Satisfied on 3 March 2015
Persons entitled: Hsbc Bank PLC
Description: Unit 2 globe lane ind est, platt st, duknifield, cheshire…
11 May 2007
Legal charge
Delivered: 12 May 2007
Status: Satisfied on 25 June 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings on the north side of old moor road…
15 November 2006
Legal mortgage
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land and buildings k/a d hulme LTD broadway industrial…
14 February 2006
Debenture
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…