About

Registered Number: 03861834
Date of Incorporation: 19/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Courtyard Shoreham Road, Upper Beeding, Steyning, West Sussex, BN44 3TN,

 

Based in Steyning in West Sussex, Sts Risk Group Ltd was registered on 19 October 1999, it's status at Companies House is "Active". There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Nicholas Alan 01 June 2020 - 1
Secretary Name Appointed Resigned Total Appointments
CRILLY, Melanie Claire 06 October 2009 25 September 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 16 June 2020
CS01 - N/A 18 October 2019
TM01 - Termination of appointment of director 07 October 2019
TM02 - Termination of appointment of secretary 26 September 2019
AA - Annual Accounts 30 August 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 02 November 2018
CH01 - Change of particulars for director 08 October 2018
CH03 - Change of particulars for secretary 12 March 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
PSC04 - N/A 09 March 2018
AD01 - Change of registered office address 09 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 03 November 2016
CH01 - Change of particulars for director 27 July 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 21 October 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 13 August 2013
RESOLUTIONS - N/A 08 July 2013
SH08 - Notice of name or other designation of class of shares 08 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 21 October 2011
RESOLUTIONS - N/A 21 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 September 2011
AA - Annual Accounts 22 August 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 22 October 2010
SH19 - Statement of capital 14 September 2010
RESOLUTIONS - N/A 08 September 2010
CAP-SS - N/A 08 September 2010
AD01 - Change of registered office address 09 June 2010
RESOLUTIONS - N/A 21 December 2009
CERTNM - Change of name certificate 21 December 2009
MAR - Memorandum and Articles - used in re-registration 21 December 2009
CERT11 - Re-registration of a company from public to private with a change of name 21 December 2009
RR02 - Application by a public company for re-registration as a private limited company 21 December 2009
CONNOT - N/A 21 December 2009
AR01 - Annual Return 15 December 2009
TM02 - Termination of appointment of secretary 05 December 2009
TM01 - Termination of appointment of director 05 December 2009
TM01 - Termination of appointment of director 05 December 2009
TM01 - Termination of appointment of director 05 December 2009
AP01 - Appointment of director 04 December 2009
AP03 - Appointment of secretary 04 December 2009
AA - Annual Accounts 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
288c - Notice of change of directors or secretaries or in their particulars 11 September 2009
363a - Annual Return 25 November 2008
AA - Annual Accounts 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
363a - Annual Return 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 August 2007
AA - Annual Accounts 02 August 2007
287 - Change in situation or address of Registered Office 16 April 2007
353 - Register of members 16 April 2007
363a - Annual Return 06 December 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 December 2004
363a - Annual Return 02 December 2004
AA - Annual Accounts 02 November 2004
363a - Annual Return 31 October 2003
AA - Annual Accounts 10 August 2003
363a - Annual Return 14 November 2002
AA - Annual Accounts 04 September 2002
363a - Annual Return 17 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
AA - Annual Accounts 26 June 2001
363a - Annual Return 14 November 2000
395 - Particulars of a mortgage or charge 11 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
395 - Particulars of a mortgage or charge 11 October 2000
225 - Change of Accounting Reference Date 17 December 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 08 December 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 08 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288b - Notice of resignation of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
287 - Change in situation or address of Registered Office 17 November 1999
NEWINC - New incorporation documents 19 October 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 25 September 2000 Fully Satisfied

N/A

Debenture 25 September 2000 Fully Satisfied

N/A

Debenture 25 September 2000 Fully Satisfied

N/A

Debenture 25 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.