About

Registered Number: 04150964
Date of Incorporation: 31/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Exchange Industrial Estate, Cross Street, Cannock, Staffordshire, WS11 0BW

 

S.T.S. Garage & Industrial Doors Ltd was founded on 31 January 2001 and are based in Staffordshire, it has a status of "Active". We don't currently know the number of employees at the company. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HADLEY, Terry Clendon 31 January 2001 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 03 August 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 05 November 2012
AP01 - Appointment of director 02 November 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 25 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 17 February 2009
287 - Change in situation or address of Registered Office 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 24 January 2005
AA - Annual Accounts 13 January 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 10 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2003
AA - Annual Accounts 02 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2002
363s - Annual Return 08 February 2002
225 - Change of Accounting Reference Date 21 December 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
287 - Change in situation or address of Registered Office 21 March 2001
NEWINC - New incorporation documents 31 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.