About

Registered Number: 02969424
Date of Incorporation: 19/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: Bedford I-Lab Stannard Way, Priory Business Park, Bedford, Bedfordshire, MK44 3RZ,

 

Based in Bedford, S.T.G. Ltd was established in 1994. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 08 July 2019
CH01 - Change of particulars for director 14 November 2018
PSC05 - N/A 14 November 2018
AD01 - Change of registered office address 14 November 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 02 October 2017
CH01 - Change of particulars for director 29 September 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 02 September 2015
AD01 - Change of registered office address 31 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 09 July 2012
TM02 - Termination of appointment of secretary 10 April 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 10 May 2011
AD01 - Change of registered office address 06 December 2010
AR01 - Annual Return 04 November 2010
CH01 - Change of particulars for director 04 November 2010
CH04 - Change of particulars for corporate secretary 04 November 2010
AD01 - Change of registered office address 16 July 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 18 May 2007
287 - Change in situation or address of Registered Office 03 January 2007
363a - Annual Return 01 November 2006
287 - Change in situation or address of Registered Office 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 30 September 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 08 September 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 02 October 2000
AA - Annual Accounts 26 June 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 12 May 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 26 May 1998
288a - Notice of appointment of directors or secretaries 24 May 1998
288b - Notice of resignation of directors or secretaries 24 May 1998
363s - Annual Return 01 October 1997
288c - Notice of change of directors or secretaries or in their particulars 01 October 1997
288b - Notice of resignation of directors or secretaries 05 September 1997
288a - Notice of appointment of directors or secretaries 05 September 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 17 September 1996
288 - N/A 12 July 1996
AA - Annual Accounts 14 June 1996
363s - Annual Return 13 November 1995
287 - Change in situation or address of Registered Office 31 May 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 12 October 1994
288 - N/A 29 September 1994
288 - N/A 29 September 1994
287 - Change in situation or address of Registered Office 29 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1994
NEWINC - New incorporation documents 19 September 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.