STS SERVICES LIMITED
TAMWORTH

Hellopages » Staffordshire » Tamworth » B78 3HL

Company number 04362680
Status Active
Incorporation Date 29 January 2002
Company Type Private Limited Company
Address BALDWINS (TAMWORTH) LTD, VENTURA HOUSE, VENTURA PARK ROAD, TAMWORTH, STAFFORDSHIRE, B78 3HL
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 forty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2 . The most likely internet sites of STS SERVICES LIMITED are www.stsservices.co.uk, and www.sts-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eight months. Sts Services Limited is a Private Limited Company. The company registration number is 04362680. Sts Services Limited has been working since 29 January 2002. The present status of the company is Active. The registered address of Sts Services Limited is Baldwins Tamworth Ltd Ventura House Ventura Park Road Tamworth Staffordshire B78 3hl. The company`s financial liabilities are £40.99k. It is £10.87k against last year. The cash in hand is £227.14k. It is £31.93k against last year. And the total assets are £313.38k, which is £77.01k against last year. SHELLIS, Antony William is a Secretary of the company. SHELLIS, Antony William is a Director of the company. TAYLOR, Stephen David is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other letting and operating of own or leased real estate".


sts services Key Finiance

LIABILITIES £40.99k
+36%
CASH £227.14k
+16%
TOTAL ASSETS £313.38k
+32%
All Financial Figures

Current Directors

Secretary
SHELLIS, Antony William
Appointed Date: 29 January 2002

Director
SHELLIS, Antony William
Appointed Date: 29 January 2002
66 years old

Director
TAYLOR, Stephen David
Appointed Date: 29 January 2002
67 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 29 January 2002
Appointed Date: 29 January 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 29 January 2002
Appointed Date: 29 January 2002
73 years old

Persons With Significant Control

Mr Steven Taylor
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

STS SERVICES LIMITED Events

26 Jan 2017
Confirmation statement made on 26 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Jan 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2

07 Sep 2015
Total exemption small company accounts made up to 31 March 2015
25 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2

...
... and 37 more events
25 Feb 2002
New secretary appointed
15 Feb 2002
Ad 29/01/02--------- £ si 1@1=1 £ ic 1/2
13 Feb 2002
Director resigned
13 Feb 2002
Secretary resigned
29 Jan 2002
Incorporation