STS DEFENCE LIMITED
STRATFORD UPON AVON STS BASYS LIMITED SPACE TECHNOLOGY SYSTEMS LIMITED

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9NP

Company number 03193298
Status Active
Incorporation Date 1 May 1996
Company Type Private Limited Company
Address 5 THE COURTYARD, TIMOTHYS BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9NP
Home Country United Kingdom
Nature of Business 26120 - Manufacture of loaded electronic boards, 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of STS DEFENCE LIMITED are www.stsdefence.co.uk, and www.sts-defence.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Hatton (Warks) Rail Station is 6.9 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sts Defence Limited is a Private Limited Company. The company registration number is 03193298. Sts Defence Limited has been working since 01 May 1996. The present status of the company is Active. The registered address of Sts Defence Limited is 5 The Courtyard Timothys Bridge Road Stratford Upon Avon Warwickshire Cv37 9np. . HILTON, Kevin is a Secretary of the company. HILTON, Kevin is a Director of the company. MIDDLETON, Trevor is a Director of the company. PAPANICOLAOU, Richard is a Director of the company. Secretary MIDDLETON, Trevor has been resigned. Secretary PAPWORTH, Michael George has been resigned. Secretary WHEELER, Bethan Lisa has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director EVANS, David Gerwyn has been resigned. Director LITWINOWICZ, Leszek Richard has been resigned. Director MILLER, Peter David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Manufacture of loaded electronic boards".


Current Directors

Secretary
HILTON, Kevin
Appointed Date: 01 November 2011

Director
HILTON, Kevin
Appointed Date: 11 October 2004
66 years old

Director
MIDDLETON, Trevor
Appointed Date: 07 April 2004
68 years old

Director
PAPANICOLAOU, Richard
Appointed Date: 10 March 2005
69 years old

Resigned Directors

Secretary
MIDDLETON, Trevor
Resigned: 01 January 2011
Appointed Date: 07 April 2004

Secretary
PAPWORTH, Michael George
Resigned: 19 July 2002
Appointed Date: 24 May 1996

Secretary
WHEELER, Bethan Lisa
Resigned: 07 April 2004
Appointed Date: 19 July 2002

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 May 1996
Appointed Date: 01 May 1996

Director
EVANS, David Gerwyn
Resigned: 07 April 2004
Appointed Date: 24 May 1996
84 years old

Director
LITWINOWICZ, Leszek Richard
Resigned: 01 September 2008
Appointed Date: 07 April 2004
67 years old

Director
MILLER, Peter David
Resigned: 01 April 2012
Appointed Date: 11 October 2004
69 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 May 1996
Appointed Date: 01 May 1996

Persons With Significant Control

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

STS DEFENCE LIMITED Events

31 Mar 2017
Full accounts made up to 30 June 2016
30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
18 Mar 2016
Full accounts made up to 30 June 2015
16 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 164,000

12 Mar 2015
Group of companies' accounts made up to 30 June 2014
...
... and 100 more events
05 Jun 1996
Director resigned
05 Jun 1996
New secretary appointed
05 Jun 1996
Secretary resigned
05 Jun 1996
Registered office changed on 05/06/96 from: bridge house 181 queen victoria street london EC4V 4DD
01 May 1996
Incorporation

STS DEFENCE LIMITED Charges

5 March 2014
Charge code 0319 3298 0004
Delivered: 12 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
7 April 2004
Debenture
Delivered: 16 April 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1996
Single debenture
Delivered: 3 July 1996
Status: Satisfied on 6 January 2005
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 1996
Mortgage
Delivered: 3 July 1996
Status: Satisfied on 4 November 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a technology house, station road, alton…