About

Registered Number: 04555690
Date of Incorporation: 08/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex, TN39 5ES,

 

Sts Plumbing & Heating Hastings Ltd was registered on 08 October 2002, it's status is listed as "Active". There are 3 directors listed as Shoesmith, Edward Peter, Shoesmith, Rodney Peter, Tapp, Darren Mark for the company in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHOESMITH, Edward Peter 18 September 2015 - 1
SHOESMITH, Rodney Peter 08 October 2002 01 July 2010 1
TAPP, Darren Mark 18 September 2015 07 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
PSC04 - N/A 24 March 2020
PSC04 - N/A 24 March 2020
CH01 - Change of particulars for director 24 March 2020
AD01 - Change of registered office address 24 March 2020
CS01 - N/A 05 November 2019
AA - Annual Accounts 24 June 2019
CS01 - N/A 12 October 2018
PSC04 - N/A 12 October 2018
PSC04 - N/A 12 October 2018
PSC07 - N/A 12 October 2018
AA - Annual Accounts 22 June 2018
PSC01 - N/A 01 December 2017
CS01 - N/A 01 December 2017
PSC01 - N/A 01 December 2017
AA - Annual Accounts 18 May 2017
TM01 - Termination of appointment of director 02 February 2017
SH01 - Return of Allotment of shares 02 February 2017
CS01 - N/A 18 October 2016
CH01 - Change of particulars for director 18 October 2016
CH01 - Change of particulars for director 18 October 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 20 November 2015
AA01 - Change of accounting reference date 02 November 2015
TM01 - Termination of appointment of director 18 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
AP01 - Appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 17 October 2012
CH01 - Change of particulars for director 17 October 2012
CH03 - Change of particulars for secretary 17 October 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 13 October 2010
TM01 - Termination of appointment of director 12 July 2010
AA - Annual Accounts 07 July 2010
AA01 - Change of accounting reference date 07 July 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 15 October 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 19 November 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 23 August 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 20 September 2006
363a - Annual Return 12 October 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 04 August 2004
225 - Change of Accounting Reference Date 30 July 2004
363s - Annual Return 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 14 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 08 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.