About

Registered Number: 04299746
Date of Incorporation: 05/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Henfaes Lane, Welshpool, Powys, SY21 7BE

 

Sta Supplies Ltd was registered on 05 October 2001 and are based in Powys, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGUINNESS, Toni Ann 05 October 2001 - 1
LUNT, Stephen 05 October 2001 29 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 08 April 2019
SH03 - Return of purchase of own shares 02 July 2018
RESOLUTIONS - N/A 28 June 2018
SH06 - Notice of cancellation of shares 28 June 2018
PSC07 - N/A 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 06 April 2017
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 12 October 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 19 March 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 07 May 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 08 November 2006
363a - Annual Return 26 September 2006
AA - Annual Accounts 21 October 2005
363a - Annual Return 04 October 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 14 September 2004
AAMD - Amended Accounts 05 January 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 04 November 2002
225 - Change of Accounting Reference Date 01 August 2002
287 - Change in situation or address of Registered Office 14 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
288a - Notice of appointment of directors or secretaries 22 November 2001
CERTNM - Change of name certificate 09 November 2001
287 - Change in situation or address of Registered Office 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
288b - Notice of resignation of directors or secretaries 09 November 2001
NEWINC - New incorporation documents 05 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 August 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.