About

Registered Number: 02952712
Date of Incorporation: 26/07/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 3 Old Woking Road, West Byfleet, KT14 6LW,

 

Having been setup in 1994, S T Control Services Ltd has its registered office in West Byfleet, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. S T Control Services Ltd has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREWSTER, Robert Roy 02 April 2001 - 1
SLY, Victor Ronald 26 July 1994 22 June 2000 1
TRICE, Raymond Francis 26 July 1994 14 December 2012 1
Secretary Name Appointed Resigned Total Appointments
CROYDON, Sarah 25 June 2014 - 1
TRICE, Janette Bridget 22 June 2000 25 June 2014 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 19 June 2020
CS01 - N/A 31 July 2019
SH01 - Return of Allotment of shares 21 June 2019
AA - Annual Accounts 17 May 2019
AD01 - Change of registered office address 31 August 2018
MR01 - N/A 22 August 2018
CS01 - N/A 30 July 2018
AA - Annual Accounts 11 May 2018
SH01 - Return of Allotment of shares 05 March 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 19 May 2017
AA - Annual Accounts 24 September 2016
CS01 - N/A 28 July 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 10 August 2015
AR01 - Annual Return 13 October 2014
RESOLUTIONS - N/A 08 August 2014
SH06 - Notice of cancellation of shares 08 August 2014
SH03 - Return of purchase of own shares 08 August 2014
TM02 - Termination of appointment of secretary 31 July 2014
AP03 - Appointment of secretary 31 July 2014
AA - Annual Accounts 02 May 2014
AA - Annual Accounts 02 August 2013
TM01 - Termination of appointment of director 01 August 2013
AR01 - Annual Return 01 August 2013
AD01 - Change of registered office address 30 January 2013
AR01 - Annual Return 26 July 2012
AA - Annual Accounts 12 June 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 02 August 2011
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 01 August 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 02 June 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 03 August 2006
363a - Annual Return 05 August 2005
353 - Register of members 05 August 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 August 2005
AA - Annual Accounts 20 July 2005
AA - Annual Accounts 06 September 2004
363s - Annual Return 13 August 2004
AAMD - Amended Accounts 23 January 2004
AA - Annual Accounts 16 September 2003
363s - Annual Return 12 August 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 05 August 2002
395 - Particulars of a mortgage or charge 02 October 2001
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 02 August 2001
AA - Annual Accounts 27 June 2001
RESOLUTIONS - N/A 02 April 2001
363s - Annual Return 02 August 2000
288b - Notice of resignation of directors or secretaries 13 July 2000
288a - Notice of appointment of directors or secretaries 13 July 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 22 July 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 11 August 1998
AA - Annual Accounts 29 June 1998
287 - Change in situation or address of Registered Office 17 April 1998
AUD - Auditor's letter of resignation 02 December 1997
363s - Annual Return 24 July 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 30 July 1996
AA - Annual Accounts 17 May 1996
363s - Annual Return 23 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 August 1994
288 - N/A 01 August 1994
NEWINC - New incorporation documents 26 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2018 Outstanding

N/A

Debenture 26 September 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.