About

Registered Number: 02893487
Date of Incorporation: 01/02/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 3rd Floor, Colman House King Street, Maidstone, Kent, ME14 1DN

 

Sta International Ltd was registered on 01 February 1994 and has its registered office in Maidstone, Kent, it's status at Companies House is "Active". There are 10 directors listed as Quinn, Matthew, Tulchin, Jeff, Bevan, John Dunn, Carter, Michael Richard, Doherty, James Andrew, Downham, David Henry, Doherty, James Andrew, Grossman, Morton, Quist, Joop, Tulchin, Stanley for the company. Currently we aren't aware of the number of employees at the the business. The organisation is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUINN, Matthew 09 October 2019 - 1
TULCHIN, Jeff 01 June 2007 - 1
DOHERTY, James Andrew 31 May 2005 31 January 2009 1
GROSSMAN, Morton 02 February 1994 14 December 1998 1
QUIST, Joop 01 September 2000 27 October 2011 1
TULCHIN, Stanley 02 February 1994 19 December 2005 1
Secretary Name Appointed Resigned Total Appointments
BEVAN, John Dunn 19 May 1994 01 July 1995 1
CARTER, Michael Richard 01 July 1995 11 June 1996 1
DOHERTY, James Andrew 11 June 1996 28 August 1997 1
DOWNHAM, David Henry 09 September 1998 30 June 2000 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 February 2020
AP01 - Appointment of director 17 October 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 01 February 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 01 February 2017
MR04 - N/A 20 December 2016
AA - Annual Accounts 19 December 2016
CH01 - Change of particulars for director 25 November 2016
CH01 - Change of particulars for director 25 November 2016
CH03 - Change of particulars for secretary 25 November 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 09 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 06 February 2014
CH03 - Change of particulars for secretary 06 February 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 03 February 2012
TM01 - Termination of appointment of director 23 January 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 06 November 2009
363a - Annual Return 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 20 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 05 April 2007
287 - Change in situation or address of Registered Office 04 April 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 21 March 2006
288a - Notice of appointment of directors or secretaries 13 July 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 05 May 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 07 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 January 2004
AA - Annual Accounts 28 March 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 26 February 2002
363s - Annual Return 31 January 2002
AA - Annual Accounts 01 May 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
363s - Annual Return 09 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2000
SA - Shares agreement 11 December 2000
288a - Notice of appointment of directors or secretaries 08 November 2000
RESOLUTIONS - N/A 27 September 2000
RESOLUTIONS - N/A 27 September 2000
RESOLUTIONS - N/A 27 September 2000
123 - Notice of increase in nominal capital 27 September 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 12 May 2000
363s - Annual Return 08 February 2000
288a - Notice of appointment of directors or secretaries 07 October 1999
AA - Annual Accounts 21 April 1999
363s - Annual Return 04 February 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288b - Notice of resignation of directors or secretaries 16 September 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 1998
363s - Annual Return 09 February 1998
287 - Change in situation or address of Registered Office 06 February 1998
AA - Annual Accounts 21 November 1997
288b - Notice of resignation of directors or secretaries 10 October 1997
288a - Notice of appointment of directors or secretaries 15 September 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 27 February 1997
287 - Change in situation or address of Registered Office 13 November 1996
CERTNM - Change of name certificate 07 October 1996
288 - N/A 24 September 1996
288 - N/A 24 September 1996
288 - N/A 28 March 1996
AA - Annual Accounts 04 March 1996
288 - N/A 07 December 1995
288 - N/A 07 December 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 December 1995
353a - Register of members in non-legible form 19 May 1995
363x - Annual Return 19 May 1995
363(353) - N/A 19 May 1995
395 - Particulars of a mortgage or charge 19 July 1994
RESOLUTIONS - N/A 31 May 1994
RESOLUTIONS - N/A 31 May 1994
RESOLUTIONS - N/A 31 May 1994
288 - N/A 31 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1994
123 - Notice of increase in nominal capital 31 May 1994
288 - N/A 21 March 1994
288 - N/A 21 March 1994
287 - Change in situation or address of Registered Office 26 February 1994
CERTNM - Change of name certificate 11 February 1994
NEWINC - New incorporation documents 01 February 1994

Mortgages & Charges

Description Date Status Charge by
Rental deposit deed 15 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.