STC SALES AND LEASING LIMITED
STOCKPORT STC RENTALS AND SALES LIMITED STC FLEET SERVICES LIMITED STC (BIRKENHEAD) LIMITED

Hellopages » Greater Manchester » Stockport » SK6 2QE

Company number 05085895
Status Active
Incorporation Date 26 March 2004
Company Type Private Limited Company
Address OLD MOOR ROAD, BREDBURY, STOCKPORT, CHESHIRE, SK6 2QE
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of STC SALES AND LEASING LIMITED are www.stcsalesandleasing.co.uk, and www.stc-sales-and-leasing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Stc Sales and Leasing Limited is a Private Limited Company. The company registration number is 05085895. Stc Sales and Leasing Limited has been working since 26 March 2004. The present status of the company is Active. The registered address of Stc Sales and Leasing Limited is Old Moor Road Bredbury Stockport Cheshire Sk6 2qe. . PORTER, Emma Jayne is a Secretary of the company. HARDY, Gareth Anthony is a Director of the company. Secretary HARDY, Deborah has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
PORTER, Emma Jayne
Appointed Date: 31 July 2014

Director
HARDY, Gareth Anthony
Appointed Date: 26 March 2004
59 years old

Resigned Directors

Secretary
HARDY, Deborah
Resigned: 31 July 2014
Appointed Date: 26 March 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 26 March 2004
Appointed Date: 26 March 2004

Persons With Significant Control

Stc Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STC SALES AND LEASING LIMITED Events

29 Mar 2017
Confirmation statement made on 26 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 26 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 38 more events
01 Apr 2004
Secretary resigned
01 Apr 2004
New secretary appointed
01 Apr 2004
Director resigned
01 Apr 2004
New director appointed
26 Mar 2004
Incorporation

STC SALES AND LEASING LIMITED Charges

29 August 2011
Long term licence to sub-let (with security)
Delivered: 3 September 2011
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: The full benefit of the sub-letting agreements entered into…
25 March 2008
Long term licence to sub-let (with security)
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Ing Lease (UK) LTD
Description: Assets funded from time to time with ing lease (UK) LTD see…
14 February 2006
Debenture
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…