About

Registered Number: 02398997
Date of Incorporation: 27/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, KT13 8AL,

 

S. & T. Holdings Ltd was founded on 27 June 1989 with its registered office in Weybridge in Surrey, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIAGI, Avee Ram 17 December 2015 - 1
VENGADASALAM, Kalyani 17 December 2015 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 25 September 2019
AD01 - Change of registered office address 12 August 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 06 October 2016
AR01 - Annual Return 23 June 2016
TM02 - Termination of appointment of secretary 22 June 2016
CH01 - Change of particulars for director 08 June 2016
RESOLUTIONS - N/A 13 January 2016
RESOLUTIONS - N/A 06 January 2016
SH08 - Notice of name or other designation of class of shares 06 January 2016
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH03 - Change of particulars for secretary 29 July 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 19 September 2007
AA - Annual Accounts 16 January 2007
AUD - Auditor's letter of resignation 13 September 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 10 October 2005
363a - Annual Return 11 July 2005
RESOLUTIONS - N/A 23 March 2005
MEM/ARTS - N/A 23 March 2005
288a - Notice of appointment of directors or secretaries 22 March 2005
AA - Annual Accounts 19 October 2004
363a - Annual Return 13 July 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 14 July 2003
AA - Annual Accounts 27 September 2002
363a - Annual Return 12 August 2002
287 - Change in situation or address of Registered Office 22 March 2002
AA - Annual Accounts 16 October 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
288c - Notice of change of directors or secretaries or in their particulars 24 August 2001
363a - Annual Return 30 July 2001
AA - Annual Accounts 27 October 2000
363a - Annual Return 06 July 2000
RESOLUTIONS - N/A 09 September 1999
RESOLUTIONS - N/A 09 September 1999
RESOLUTIONS - N/A 09 September 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 18 June 1999
AA - Annual Accounts 29 January 1999
363s - Annual Return 24 September 1998
288b - Notice of resignation of directors or secretaries 11 September 1998
288a - Notice of appointment of directors or secretaries 11 September 1998
287 - Change in situation or address of Registered Office 19 August 1998
AA - Annual Accounts 28 January 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 20 July 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 30 June 1994
288 - N/A 30 June 1994
AA - Annual Accounts 05 May 1994
AA - Annual Accounts 08 January 1994
363s - Annual Return 07 September 1993
288 - N/A 07 September 1993
288 - N/A 07 September 1993
287 - Change in situation or address of Registered Office 13 November 1992
AUD - Auditor's letter of resignation 04 November 1992
363s - Annual Return 08 July 1992
AA - Annual Accounts 12 May 1992
363b - Annual Return 12 August 1991
AA - Annual Accounts 06 June 1991
363a - Annual Return 28 February 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 04 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 January 1990
88(2)P - N/A 06 December 1989
RESOLUTIONS - N/A 31 October 1989
123 - Notice of increase in nominal capital 31 October 1989
288 - N/A 15 September 1989
288 - N/A 01 August 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 July 1989
288 - N/A 07 July 1989
288 - N/A 07 July 1989
NEWINC - New incorporation documents 27 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.