Wilmslow
Cheshire
SK9 5AR
Director Name | Eloise Wann |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(34 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Kings Court Water Lane Wilmslow Cheshire SK9 5AR |
Director Name | Jennifer Ann Rush |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 23 June 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Willey Mill House Alton Road Farnham Surrey GU10 5EL |
Director Name | Neil Rush |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 23 June 2014) |
Role | Environmental Health Officer |
Country of Residence | United Kingdom |
Correspondence Address | Willey Mill House Alton Road Farnham Surrey GU10 5EL |
Secretary Name | Jennifer Ann Rush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(4 years, 11 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 23 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willey Mill House Alton Road Farnham Surrey GU10 5EL |
Director Name | Mr Andrew Garrick Hewitt |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Charles House Albert Street Eccles Manchester M30 0PW |
Director Name | Mr Ian James Martin |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2014(27 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles House Albert Street Eccles Manchester M30 0PW |
Website | www.sts-solutions.com/ |
---|---|
Telephone | 01252 728300 |
Telephone region | Aldershot |
Registered Address | Kings Court Water Lane Wilmslow Cheshire SK9 5AR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wilmslow |
Ward | Wilmslow West and Chorley |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £168,463 |
Cash | £193,433 |
Current Liabilities | £277,286 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 23 April 2025 (11 months, 4 weeks from now) |
23 June 2014 | Delivered on: 1 July 2014 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
1 November 1993 | Delivered on: 9 November 1993 Satisfied on: 30 May 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 December 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (68 pages) |
---|---|
18 December 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
18 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
31 August 2023 | Appointment of Mr David Bashford as a director on 2 August 2023 (2 pages) |
26 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
8 December 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
8 December 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (64 pages) |
8 December 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
8 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages) |
11 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
3 November 2021 | Accounts for a small company made up to 31 January 2021 (9 pages) |
23 August 2021 | Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page) |
30 June 2021 | Satisfaction of charge 020755620002 in full (4 pages) |
10 June 2021 | Confirmation statement made on 9 June 2021 with updates (4 pages) |
10 June 2021 | Change of details for Employment Law Advisory Services Ltd as a person with significant control on 31 March 2021 (2 pages) |
18 May 2021 | Registered office address changed from Charles House Albert Street Eccles Manchester M30 0PW to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 18 May 2021 (1 page) |
12 April 2021 | Memorandum and Articles of Association (26 pages) |
12 April 2021 | Resolutions
|
9 April 2021 | Appointment of Eloise Wann as a director on 31 March 2021 (2 pages) |
6 April 2021 | Appointment of Christopher Paul Morris as a director on 31 March 2021 (2 pages) |
6 April 2021 | Termination of appointment of Ian James Martin as a director on 31 March 2021 (1 page) |
6 April 2021 | Termination of appointment of Andrew Garrick Hewitt as a director on 31 March 2021 (1 page) |
11 February 2021 | Accounts for a small company made up to 31 January 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a small company made up to 31 January 2019 (11 pages) |
11 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
5 November 2018 | Accounts for a small company made up to 31 January 2018 (12 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2017 | Full accounts made up to 31 January 2017 (13 pages) |
3 November 2017 | Full accounts made up to 31 January 2017 (13 pages) |
22 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
10 January 2017 | Audited abridged accounts made up to 31 January 2016 (9 pages) |
10 January 2017 | Audited abridged accounts made up to 31 January 2016 (9 pages) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
21 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-21
|
20 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
13 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
13 October 2015 | Previous accounting period shortened from 31 March 2015 to 31 January 2015 (1 page) |
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 December 2014 | Previous accounting period extended from 31 January 2014 to 31 March 2014 (1 page) |
16 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
16 September 2014 | Previous accounting period shortened from 31 March 2014 to 31 January 2014 (1 page) |
29 July 2014 | Termination of appointment of Jennifer Ann Rush as a secretary on 23 June 2014 (1 page) |
29 July 2014 | Termination of appointment of Jennifer Ann Rush as a secretary on 23 June 2014 (1 page) |
14 July 2014 | Appointment of Mr Andrew Garrick Hewitt as a director on 23 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Ian James Martin as a director on 23 June 2014 (2 pages) |
14 July 2014 | Appointment of Mr Ian James Martin as a director on 23 June 2014 (2 pages) |
14 July 2014 | Registered office address changed from Willey Mill House Alton Road Farnham Surrey GU10 5EL to Charles House Albert Street Eccles Manchester M30 0PW on 14 July 2014 (1 page) |
14 July 2014 | Appointment of Mr Andrew Garrick Hewitt as a director on 23 June 2014 (2 pages) |
14 July 2014 | Registered office address changed from Willey Mill House Alton Road Farnham Surrey GU10 5EL to Charles House Albert Street Eccles Manchester M30 0PW on 14 July 2014 (1 page) |
10 July 2014 | Termination of appointment of Jennifer Rush as a director (1 page) |
10 July 2014 | Termination of appointment of Neil Rush as a director (1 page) |
10 July 2014 | Termination of appointment of Neil Rush as a director (1 page) |
10 July 2014 | Termination of appointment of Jennifer Rush as a director (1 page) |
1 July 2014 | Registration of charge 020755620002 (31 pages) |
1 July 2014 | Registration of charge 020755620002 (31 pages) |
30 May 2014 | Satisfaction of charge 1 in full (4 pages) |
30 May 2014 | Satisfaction of charge 1 in full (4 pages) |
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (5 pages) |
8 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
21 September 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
29 March 2012 | Re-registration of Memorandum and Articles (20 pages) |
29 March 2012 | Re-registration from a public company to a private limited company (2 pages) |
29 March 2012 | Re-registration of Memorandum and Articles (20 pages) |
29 March 2012 | Re-registration from a public company to a private limited company (2 pages) |
29 March 2012 | Resolutions
|
29 March 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
7 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
28 September 2011 | Full accounts made up to 31 March 2011 (21 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
2 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
6 November 2009 | Director's details changed for Jennifer Ann Rush on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Neil Rush on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Jennifer Ann Rush on 6 November 2009 (2 pages) |
6 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Director's details changed for Neil Rush on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Neil Rush on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Jennifer Ann Rush on 6 November 2009 (2 pages) |
3 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
3 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
12 June 2009 | Auditor's resignation (1 page) |
12 June 2009 | Auditor's resignation (1 page) |
3 June 2009 | Auditor's resignation (1 page) |
3 June 2009 | Auditor's resignation (1 page) |
5 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
5 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
2 November 2008 | Full accounts made up to 31 March 2008 (14 pages) |
21 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
21 November 2007 | Return made up to 24/10/07; full list of members (7 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
18 October 2007 | Full accounts made up to 31 March 2007 (17 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
3 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
3 November 2006 | Full accounts made up to 31 March 2006 (15 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 24/10/05; full list of members (7 pages) |
8 September 2005 | Auditor's resignation (1 page) |
8 September 2005 | Auditor's resignation (1 page) |
24 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 August 2005 | Full accounts made up to 31 March 2005 (15 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
24 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
5 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
5 November 2004 | Return made up to 24/10/04; full list of members (8 pages) |
22 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
22 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
18 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
18 August 2003 | Full accounts made up to 31 March 2003 (15 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
31 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
21 November 2001 | Return made up to 24/10/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
24 November 2000 | Amending certificate LTD>PLC (1 page) |
24 November 2000 | Amending certificate LTD>PLC (1 page) |
16 November 2000 | Return made up to 24/10/00; full list of members
|
16 November 2000 | Return made up to 24/10/00; full list of members
|
15 November 2000 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
15 November 2000 | Resolutions
|
15 November 2000 | Certificate of re-registration from Private to Public Limited Company (2 pages) |
31 October 2000 | Declaration on reregistration from private to PLC (1 page) |
31 October 2000 | Balance Sheet (1 page) |
31 October 2000 | Auditor's statement (1 page) |
31 October 2000 | Application for reregistration from private to PLC (1 page) |
31 October 2000 | Declaration on reregistration from private to PLC (1 page) |
31 October 2000 | Auditor's report (1 page) |
31 October 2000 | Application for reregistration from private to PLC (1 page) |
31 October 2000 | Re-registration of Memorandum and Articles (8 pages) |
31 October 2000 | Re-registration of Memorandum and Articles (8 pages) |
31 October 2000 | Auditor's report (1 page) |
31 October 2000 | Balance Sheet (1 page) |
31 October 2000 | Auditor's statement (1 page) |
14 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
14 August 2000 | Full accounts made up to 31 March 2000 (14 pages) |
25 April 2000 | Ad 30/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
25 April 2000 | Ad 30/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 April 2000 | Resolutions
|
15 April 2000 | £ nc 100/50000 30/03/00 (1 page) |
15 April 2000 | £ nc 100/50000 30/03/00 (1 page) |
15 April 2000 | Resolutions
|
2 February 2000 | Auditor's resignation (1 page) |
2 February 2000 | Auditor's resignation (1 page) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 January 2000 | Auditor's resignation (1 page) |
4 January 2000 | Auditor's resignation (1 page) |
25 November 1999 | Return made up to 24/10/99; full list of members
|
25 November 1999 | Return made up to 24/10/99; full list of members
|
23 November 1998 | Return made up to 24/10/98; full list of members (4 pages) |
23 November 1998 | Return made up to 24/10/98; full list of members (4 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (14 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
24 November 1997 | Return made up to 24/10/97; no change of members
|
24 November 1997 | Return made up to 24/10/97; no change of members
|
16 January 1997 | Registered office changed on 16/01/97 from: pengelly house tilthams green nr godalming surrey GU7 3BT (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: pengelly house tilthams green nr godalming surrey GU7 3BT (1 page) |
3 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
3 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
15 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
15 November 1996 | Return made up to 24/10/96; no change of members (4 pages) |
26 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
26 October 1995 | Return made up to 24/10/95; full list of members (6 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
19 November 1986 | Certificate of Incorporation (1 page) |
19 November 1986 | Certificate of Incorporation (1 page) |