About

Registered Number: 06994717
Date of Incorporation: 19/08/2009 (15 years and 7 months ago)
Company Status: Active
Registered Address: Railway Goods Yard Dutton Lane, Eastleigh, Southampton, Hampshire, SO50 6AA

 

S & T Cover Holding Company Ltd was registered on 19 August 2009 with its registered office in Southampton in Hampshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This organisation has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROVES, Derek Malcolm 19 August 2009 - 1
PINFIELD, Adam John 19 August 2009 - 1
Secretary Name Appointed Resigned Total Appointments
JONES, Stephen Phillip 16 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
CH01 - Change of particulars for director 17 September 2019
PSC04 - N/A 17 September 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 22 July 2019
CH01 - Change of particulars for director 30 August 2018
CS01 - N/A 30 August 2018
CH01 - Change of particulars for director 30 August 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 04 August 2016
AP03 - Appointment of secretary 26 February 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 08 April 2015
MR01 - N/A 06 November 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 09 April 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 01 February 2013
RESOLUTIONS - N/A 16 October 2012
SH06 - Notice of cancellation of shares 16 October 2012
SH03 - Return of purchase of own shares 16 October 2012
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 24 August 2011
RESOLUTIONS - N/A 04 February 2011
SH03 - Return of purchase of own shares 02 February 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
CH01 - Change of particulars for director 08 October 2010
RESOLUTIONS - N/A 20 May 2010
SH08 - Notice of name or other designation of class of shares 20 May 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
CH01 - Change of particulars for director 02 December 2009
AA01 - Change of accounting reference date 22 October 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288a - Notice of appointment of directors or secretaries 04 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
NEWINC - New incorporation documents 19 August 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2014 Outstanding

N/A

Debenture 25 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.