Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STC 2020 REALISATIONS LIMITED
Company Information for

STC 2020 REALISATIONS LIMITED

Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW,
Company Registration Number
09423498
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Stc 2020 Realisations Ltd
STC 2020 REALISATIONS LIMITED was founded on 2015-02-05 and has its registered office in Brighton. The organisation's status is listed as "In Administration
Administrative Receiver". Stc 2020 Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STC 2020 REALISATIONS LIMITED
 
Legal Registered Office
Suite 3 Regency House
91 Western Road
Brighton
BN1 2NW
 
Previous Names
STEVENSWOOD TRADE CENTRES LIMITED12/09/2020
POLYFRAME TRADE CENTRES LTD07/12/2016
POLYFRAME TRADE COUNTERS LTD09/02/2015
Filing Information
Company Number 09423498
Company ID Number 09423498
Date formed 2015-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-12-31
Account next due 31/12/2020
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
Last Datalog update: 2023-06-16 11:57:58
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of STC 2020 REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JAMES GOLD
Director 2017-11-21
NEIL ANDREW MCGILL
Director 2017-05-23
JOHN MICHAEL NAYLOR-LEYLAND
Director 2018-04-13
ANDREW DAVID STEEL
Director 2018-04-24
JOSEPH TRUEMAN
Director 2017-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER FRANCIS TEMPLE BAYLISS
Director 2016-09-09 2018-04-24
WARREN GEORGE GEE
Director 2017-11-21 2018-04-24
JEAN-CHRISTOPHE RONALD LOUIS DECLERCK
Director 2017-02-17 2018-03-13
DUNCAN MURRAY
Director 2016-11-28 2017-09-14
MURRAY MCGARVIE
Company Secretary 2016-11-28 2017-06-26
MURRAY MCGARVIE
Director 2016-11-28 2017-06-26
NICHOLAS SUMMERS
Director 2016-11-28 2017-06-26
ANDREW DAVID STEEL
Director 2016-09-09 2017-05-23
RONALD EDWARD HEPBURN
Director 2016-11-28 2017-03-08
ROBERT IAN MACDOUGAL
Director 2016-07-07 2016-11-01
JEREMY STOTT
Director 2016-07-07 2016-10-11
MARTYN BRIAN BUCKLEY
Director 2015-02-05 2016-07-07
PATRICIA PINA EARLEY
Director 2015-02-05 2016-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JAMES GOLD STEVENSWOOD MIDCO LIMITED Director 2017-11-21 CURRENT 2016-06-15 Liquidation
WILLIAM JAMES GOLD ST 2020 REALISATIONS LIMITED Director 2017-11-21 CURRENT 2016-06-20 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP SCOTLAND LIMITED Director 2018-06-29 CURRENT 1982-09-16 Active
NEIL ANDREW MCGILL SCOTIA ROOFING SUPPLIES LIMITED Director 2018-06-29 CURRENT 2010-04-19 Active - Proposal to Strike off
NEIL ANDREW MCGILL GLOW INSULATION & SITE SUPPLIES LIMITED Director 2018-06-29 CURRENT 2013-11-05 Active
NEIL ANDREW MCGILL CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
NEIL ANDREW MCGILL FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
NEIL ANDREW MCGILL CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
NEIL ANDREW MCGILL SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
NEIL ANDREW MCGILL TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
NEIL ANDREW MCGILL TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
NEIL ANDREW MCGILL POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
NEIL ANDREW MCGILL SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
NEIL ANDREW MCGILL PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
NEIL ANDREW MCGILL HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
NEIL ANDREW MCGILL PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
NEIL ANDREW MCGILL POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
NEIL ANDREW MCGILL CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
NEIL ANDREW MCGILL LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
NEIL ANDREW MCGILL POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
NEIL ANDREW MCGILL CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
NEIL ANDREW MCGILL MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
NEIL ANDREW MCGILL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
NEIL ANDREW MCGILL NYT (HOLDINGS) LIMITED Director 2018-02-14 CURRENT 2004-03-31 Active
NEIL ANDREW MCGILL NORTH YORKSHIRE TIMBER COMPANY LIMITED Director 2018-02-14 CURRENT 1979-05-10 Active
NEIL ANDREW MCGILL JOSEPH THOMPSON & CO.,LIMITED Director 2018-02-14 CURRENT 1923-02-05 Active
NEIL ANDREW MCGILL THORNBRIDGE SAWMILLS LIMITED Director 2017-11-07 CURRENT 1998-09-01 Active - Proposal to Strike off
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP TOPCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL NATIONAL TIMBER GROUP MIDCO LIMITED Director 2017-09-21 CURRENT 2017-07-27 Active
NEIL ANDREW MCGILL STEVENSWOOD MIDCO LIMITED Director 2017-05-23 CURRENT 2016-06-15 Liquidation
NEIL ANDREW MCGILL ST 2020 REALISATIONS LIMITED Director 2017-05-23 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE (UK) LIMITED Director 2018-04-13 CURRENT 2005-12-21 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND FAL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2007-06-13 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP LIMITED Director 2018-04-13 CURRENT 2011-06-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND ATLAS GLAZED ROOF SOLUTIONS LIMITED Director 2018-04-13 CURRENT 2012-05-23 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY TRADE FRAMES LIMITED Director 2018-04-13 CURRENT 2006-02-17 Active
JOHN MICHAEL NAYLOR-LEYLAND TRADE COUNTERS LIMITED Director 2018-04-13 CURRENT 2011-06-28 Active
JOHN MICHAEL NAYLOR-LEYLAND TRUEMANS (HOLDINGS) LTD Director 2018-04-13 CURRENT 2012-03-14 Active
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME COMPOSITE DOORS LTD Director 2018-04-13 CURRENT 2012-06-28 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND STEVENSWOOD MIDCO LIMITED Director 2018-04-13 CURRENT 2016-06-15 Liquidation
JOHN MICHAEL NAYLOR-LEYLAND ST 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-20 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME HALIFAX LIMITED Director 2018-04-13 CURRENT 2016-06-20 Active
JOHN MICHAEL NAYLOR-LEYLAND SAMEDAY HOLDINGS LIMITED Director 2018-04-13 CURRENT 2016-11-18 Active
JOHN MICHAEL NAYLOR-LEYLAND PDL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 1993-04-30 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND HOURGLASS SEAL LIMITED Director 2018-04-13 CURRENT 1991-10-03 Active
JOHN MICHAEL NAYLOR-LEYLAND PNL 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2014-04-23 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME ALUMINIUM LTD Director 2018-04-13 CURRENT 2014-11-20 Active
JOHN MICHAEL NAYLOR-LEYLAND CGM 2020 REALISATIONS LIMITED Director 2018-04-13 CURRENT 2016-06-21 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND LIVINGSTON KITCHENS LIMITED Director 2018-04-13 CURRENT 2005-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND POLYFRAME LIVINGSTON LIMITED Director 2018-04-13 CURRENT 2014-12-05 Active
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE HOLDINGS LIMITED Director 2018-04-13 CURRENT 1982-09-16 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND MYSON SERVICES LIMITED Director 2018-04-13 CURRENT 1983-10-27 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS GROUP LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO PLUS SOLUTIONS MIDCO LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND MRO+ SOLUTIONS LTD Director 2017-12-11 CURRENT 2017-12-11 Active
JOHN MICHAEL NAYLOR-LEYLAND BUILDING SUPPLIES ONLINE LIMITED Director 2017-11-24 CURRENT 2010-01-06 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND DISTRIBUTION HOLDINGS LIMITED Director 2017-11-07 CURRENT 2017-10-12 Active
JOHN MICHAEL NAYLOR-LEYLAND DUALSEAL DOORS LIMITED Director 2017-02-15 CURRENT 2016-07-21 Dissolved 2018-02-13
JOHN MICHAEL NAYLOR-LEYLAND CUSTOMADE GROUP TOPCO LIMITED Director 2016-07-07 CURRENT 2016-06-20 Active - Proposal to Strike off
JOHN MICHAEL NAYLOR-LEYLAND CGTR 2020 REALISATIONS LIMITED Director 2016-07-07 CURRENT 2016-04-15 In Administration/Administrative Receiver
JOHN MICHAEL NAYLOR-LEYLAND NEW MANOR CLINIC LIMITED Director 2014-06-16 CURRENT 2014-06-16 Dissolved 2015-12-01
JOHN MICHAEL NAYLOR-LEYLAND KOSMOS RECRUITMENT LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
ANDREW DAVID STEEL STEVENSWOOD MIDCO LIMITED Director 2018-04-24 CURRENT 2016-06-15 Liquidation
ANDREW DAVID STEEL ST 2020 REALISATIONS LIMITED Director 2018-04-24 CURRENT 2016-06-20 In Administration/Administrative Receiver
ANDREW DAVID STEEL CGH 2020 REALISATIONS LIMITED Director 2018-04-10 CURRENT 2017-10-24 In Administration/Administrative Receiver
ANDREW DAVID STEEL IBMG TOPCO LIMITED Director 2018-03-09 CURRENT 2018-02-14 Active
ANDREW DAVID STEEL CGM 2020 REALISATIONS LIMITED Director 2016-06-21 CURRENT 2016-06-21 In Administration/Administrative Receiver
ANDREW DAVID STEEL CUSTOMADE GROUP TOPCO LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
ANDREW DAVID STEEL CGTR 2020 REALISATIONS LIMITED Director 2016-04-15 CURRENT 2016-04-15 In Administration/Administrative Receiver
ANDREW DAVID STEEL CAIRNGORM ROCKY 1 LTD Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-06-27
ANDREW DAVID STEEL ABERNETHY INDUSTRIES LTD Director 2014-08-07 CURRENT 2014-08-07 Active
ANDREW DAVID STEEL POINTER DESIGN AND MANUFACTURE LIMITED Director 2012-01-23 CURRENT 1988-05-04 Dissolved 2016-07-02
ANDREW DAVID STEEL BEZIER LIMITED Director 2012-01-23 CURRENT 1972-03-03 Active - Proposal to Strike off
JOSEPH TRUEMAN SAMEDAY TRADE FRAMES LIMITED Director 2018-03-13 CURRENT 2006-02-17 Active
JOSEPH TRUEMAN TRADE COUNTERS LIMITED Director 2018-03-13 CURRENT 2011-06-28 Active
JOSEPH TRUEMAN SAMEDAY HOLDINGS LIMITED Director 2018-03-13 CURRENT 2016-11-18 Active
JOSEPH TRUEMAN STEVENSWOOD MIDCO LIMITED Director 2017-07-25 CURRENT 2016-06-15 Liquidation
JOSEPH TRUEMAN ST 2020 REALISATIONS LIMITED Director 2017-07-25 CURRENT 2016-06-20 In Administration/Administrative Receiver

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-16Final Gazette dissolved via compulsory strike-off
2023-03-16Liquidation. Administration move to dissolve company
2023-03-07Administrator's progress report
2022-07-26AM10Administrator's progress report
2022-06-23AM19liquidation-in-administration-extension-of-period
2022-02-02Administrator's progress report
2022-02-02AM10Administrator's progress report
2021-07-29AM10Administrator's progress report
2021-05-20AM19liquidation-in-administration-extension-of-period
2021-01-29AM10Administrator's progress report
2021-01-29AM10Administrator's progress report
2020-09-12RES15CHANGE OF COMPANY NAME 28/08/22
2020-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-08-19AM02Liquidation statement of affairs AM02SOA
2020-08-07AM06Notice of deemed approval of proposals
2020-07-17AM03Statement of administrator's proposal
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM 3rd Floor 22 Cross Keys Close London W1U 2DW England
2020-07-10AM01Appointment of an administrator
2020-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094234980003
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TRUEMAN
2019-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH TRUEMAN
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094234980009
2019-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094234980009
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 094234980008
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 094234980008
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-02-06PSC05Change of details for Polyframe Group Limited as a person with significant control on 2018-09-28
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 094234980007
2018-08-28AA01Current accounting period extended from 31/10/18 TO 31/12/18
2018-08-02AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 094234980006
2018-04-30PSC02Notification of Polyframe Group Limited as a person with significant control on 2018-04-24
2018-04-30PSC07CESSATION OF STEVENSWOOD MIDCO LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BAYLISS
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR WARREN GEE
2018-04-30AP01DIRECTOR APPOINTED MR ANDREW DAVID STEEL
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 094234980004
2018-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 094234980005
2018-04-13AP01DIRECTOR APPOINTED MR JOHN MICHAEL NAYLOR-LEYLAND
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-CHRISTOPHE RONALD LOUIS DECLERCK
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES
2018-02-07PSC05Change of details for Stevenswood Midco Ltd as a person with significant control on 2018-02-07
2018-01-16AUDAUDITOR'S RESIGNATION
2018-01-11AUDAUDITOR'S RESIGNATION
2017-11-22AP01DIRECTOR APPOINTED MR WARREN GEORGE GEE
2017-11-22AP01DIRECTOR APPOINTED MR WILLIAM JAMES GOLD
2017-11-09TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MURRAY
2017-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-26AP01DIRECTOR APPOINTED MR JOSEPH TRUEMAN
2017-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY MCGARVIE
2017-07-19TM02Termination of appointment of Murray Mcgarvie on 2017-06-26
2017-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SUMMERS
2017-05-25AP01DIRECTOR APPOINTED MR NEIL MCGILL
2017-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STEEL
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2017 FROM MILE THORNS WORKS GIBBET STREET HALIFAX WEST YORKSHIRE HX1 4JR ENGLAND
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HEPBURN
2017-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094234980002
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED MR JEAN-CHRISTOPHE RONALD LOUIS DECLERCK
2017-02-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 094234980003
2017-01-09AP03SECRETARY APPOINTED MR MURRAY MCGARVIE
2016-12-07AP01DIRECTOR APPOINTED MR DUNCAN MURRAY
2016-12-07RES15CHANGE OF NAME 28/11/2016
2016-12-07CERTNMCOMPANY NAME CHANGED POLYFRAME TRADE CENTRES LTD CERTIFICATE ISSUED ON 07/12/16
2016-12-05AP01DIRECTOR APPOINTED MR NICHOLAS SUMMERS
2016-12-05AP01DIRECTOR APPOINTED MR RONALD EDWARD HEPBURN
2016-12-05AP01DIRECTOR APPOINTED MR MURRAY MCGARVIE
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACDOUGAL
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STOTT
2016-09-09AP01DIRECTOR APPOINTED MR ANDREW DAVID STEEL
2016-09-09AP01DIRECTOR APPOINTED MR ALEX BAYLISS
2016-07-26RES01ADOPT ARTICLES 07/07/2016
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA EARLEY
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN BUCKLEY
2016-07-13AP01DIRECTOR APPOINTED MR JEREMY STOTT
2016-07-13AP01DIRECTOR APPOINTED MR ROBERT IAN MACDOUGAL
2016-07-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094234980001
2016-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 094234980002
2016-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2016-04-14RP04SECOND FILING WITH MUD 05/02/16 FOR FORM AR01
2016-04-14ANNOTATIONClarification
2016-02-15AR0105/02/16 FULL LIST
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN BRIAN BUCKLEY / 21/12/2015
2015-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 094234980001
2015-02-10AA01CURRSHO FROM 28/02/2016 TO 31/10/2015
2015-02-09RES15CHANGE OF NAME 09/02/2015
2015-02-09CERTNMCOMPANY NAME CHANGED POLYFRAME TRADE COUNTERS LTD CERTIFICATE ISSUED ON 09/02/15
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-02-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43342 - Glazing

47 - Retail trade, except of motor vehicles and motorcycles
475 - Retail sale of other household equipment in specialised stores
47520 - Retail sale of hardware, paints and glass in specialised stores



Licences & Regulatory approval
We could not find any licences issued to STC 2020 REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-04-29
Moratoria,2020-07-24
Appointment of Administrators2020-07-09
Fines / Sanctions
No fines or sanctions have been issued against STC 2020 REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of STC 2020 REALISATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STC 2020 REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STC 2020 REALISATIONS LIMITED
Trademarks
We have not found any records of STC 2020 REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STC 2020 REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43342 - Glazing) as STC 2020 REALISATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STC 2020 REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMoratoria,
Defending partySTEVENSWOOD TRADE CENTRES LIMITEDEvent Date2020-07-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STC 2020 REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STC 2020 REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.