Active
Company Information for STS DISTRIBUTION LIMITED
1 HEXAGON BUSINESS CENTRE, SPRINGFIELD ROAD, HAYES, MIDDLESEX, UB4 0TH,
|
Company Registration Number
06138842
Private Limited Company
Active |
Company Name | ||
---|---|---|
STS DISTRIBUTION LIMITED | ||
Legal Registered Office | ||
1 HEXAGON BUSINESS CENTRE SPRINGFIELD ROAD HAYES MIDDLESEX UB4 0TH Other companies in UB4 | ||
Previous Names | ||
|
Company Number | 06138842 | |
---|---|---|
Company ID Number | 06138842 | |
Date formed | 2007-03-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB906214648 |
Last Datalog update: | 2024-08-05 14:29:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
STS DISTRIBUTION, INC. | P.O. BOX 243 SUFFOLK COMMACK NEW YORK 11725 | Active | Company formed on the 2013-10-08 | |
STS DISTRIBUTION SOLUTIONS INC. | 2000 NE JENSEN BEACH BLVD JENSEN BEACH FL 34957 | Inactive | Company formed on the 2012-01-23 | |
STS DISTRIBUTION SERVICES INC | California | Unknown |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR SUMEET KAUR JOHAL | ||
CESSATION OF SUMEET KAUR JOHAL AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANPREET KAUR GREWAL | ||
CESSATION OF MANPREET KAUR GREWAL AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS SUMEET KAUR JOHAL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERD KAUR GREWAL | |
PSC04 | Change of details for Manpreet Kaur Grewal as a person with significant control on 2020-07-06 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061388420001 | |
TM02 | Termination of appointment of Harpreet Singh Grewal on 2020-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 28/02/14 TO 31/03/14 | |
LATEST SOC | 06/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 05/03/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 05/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/13 FROM Safetech House 1 Hexagon Business Centre Springfield Road Hayes Middlesex UB4 0TH | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 05/03/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES15 | CHANGE OF NAME 20/02/2012 | |
CERTNM | Company name changed safetech suppliers LIMITED\certificate issued on 21/02/12 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 05/03/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 05/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MANPREET KAUR GREWAL / 05/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
225 | PREVSHO FROM 31/03/2009 TO 28/02/2009 | |
363a | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/06/08 | |
363s | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-07-10 |
Final Meetings | 2000-07-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STS DISTRIBUTION LIMITED
Cash Bank In Hand | 2012-02-29 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as STS DISTRIBUTION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | STS DISTRIBUTION LIMITED | Event Date | 2012-07-10 |
Initiating party | Event Type | Final Meetings | |
Defending party | STS DISTRIBUTION LIMITED | Event Date | 2000-07-26 |
A Meeting of Creditors of the above-named Company has been summoned by the Liquidator for the purpose of receiving an account of the conduct of the winding-up, pursuant to section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. The Meeting will be held at 195 Banbury Road, Oxford OX2 7AR, on 8th September 2000, at 10 a.m. A proxy form must be lodged with me not later than 12 noon on 7th September 2000, to entitle you to vote by proxy at the Meeting (together with a completed proof of debt form if you have not already lodged one). Liquidator 18th July 2000. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |