About

Registered Number: 05707257
Date of Incorporation: 13/02/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Manchester Business Park, 3500 Aviator Way, Manchester, Lancashire, M22 5TG

 

Based in Manchester, St. Tropez Acquisition Co. Ltd was established in 2006, it's status in the Companies House registry is set to "Active". There are 2 directors listed as Massie, Kevin Michael, Plant, Simon Paul for this company at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MASSIE, Kevin Michael 01 June 2020 - 1
PLANT, Simon Paul 25 September 2010 31 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 12 June 2020
AP03 - Appointment of secretary 12 June 2020
TM02 - Termination of appointment of secretary 12 June 2020
TM01 - Termination of appointment of director 12 June 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 26 November 2019
AP01 - Appointment of director 04 July 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 31 December 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 27 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 June 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 June 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 15 February 2017
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 27 January 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 17 February 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 February 2014
AR01 - Annual Return 27 March 2013
AA - Annual Accounts 19 December 2012
RESOLUTIONS - N/A 12 July 2012
AR01 - Annual Return 07 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 March 2012
AA - Annual Accounts 02 March 2012
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 26 May 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 09 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 November 2010
AP01 - Appointment of director 18 October 2010
AA01 - Change of accounting reference date 12 October 2010
AD01 - Change of registered office address 12 October 2010
TM02 - Termination of appointment of secretary 12 October 2010
AP03 - Appointment of secretary 12 October 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 12 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 March 2010
CH03 - Change of particulars for secretary 25 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 29 December 2007
288b - Notice of resignation of directors or secretaries 29 December 2007
AA - Annual Accounts 14 December 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288a - Notice of appointment of directors or secretaries 30 November 2007
288b - Notice of resignation of directors or secretaries 10 October 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363s - Annual Return 16 May 2007
225 - Change of Accounting Reference Date 28 April 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
RESOLUTIONS - N/A 10 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2006
SA - Shares agreement 10 April 2006
MEM/ARTS - N/A 07 April 2006
RESOLUTIONS - N/A 06 April 2006
395 - Particulars of a mortgage or charge 05 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
CERTNM - Change of name certificate 03 April 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2006
123 - Notice of increase in nominal capital 28 March 2006
225 - Change of Accounting Reference Date 28 March 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
Group debenture 20 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.