STC (MILTON KEYNES) LIMITED
Overview
| Company Name | STC (MILTON KEYNES) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04508947 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of STC (MILTON KEYNES) LIMITED?
- Justice and judicial activities (84230) / Public administration and defence; compulsory social security
Where is STC (MILTON KEYNES) LIMITED located?
| Registered Office Address | Third Floor Broad Quay House Prince Street BS1 4DJ Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STC (MILTON KEYNES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SECURICOR STC (MILTON KEYNES) LIMITED | Sep 19, 2002 | Sep 19, 2002 |
| INTERCEDE 1810 LIMITED | Aug 12, 2002 | Aug 12, 2002 |
What are the latest accounts for STC (MILTON KEYNES) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for STC (MILTON KEYNES) LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for STC (MILTON KEYNES) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Satisfaction of charge 2 in full | 4 pages | MR04 | ||
Full accounts made up to Mar 31, 2025 | 26 pages | AA | ||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 26 pages | AA | ||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 27 pages | AA | ||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 26 pages | AA | ||
Director's details changed for David Robert Hardingham on Jul 15, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Charles Edward Whitwam as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Gawie Murray Nienaber as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Termination of appointment of Vaishali Jagdish Patel as a director on Oct 31, 2019 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Jun 19, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jeremy Kenneth Petherick as a director on May 31, 2019 | 1 pages | TM01 | ||
Appointment of Mr John Charles Edward Whitwam as a director on May 31, 2019 | 2 pages | AP01 | ||
Termination of appointment of Richard Little as a director on Apr 01, 2019 | 1 pages | TM01 | ||
Appointment of David Robert Hardingham as a director on Apr 01, 2019 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Jun 19, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of STC (MILTON KEYNES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SEMPERIAN SECRETARIAT SERVICES LIMITED | Secretary | 1 Gresham Street EC2V 7BX London 4th Floor United Kingdom |
| 107624260005 | ||||||||||
| HARDINGHAM, David Robert | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 254132020001 | |||||||||
| RITCHIE, Alan Campbell | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 148701690002 | |||||||||
| DAVIES, Roger Andrew | Secretary | Farncombe WR12 7LJ Broadway Farncombe House Worcestershire United Kingdom | British | 100083490001 | ||||||||||
| MUNSON, Anne Patricia | Secretary | 21 Nymans Close RH12 5JR Horsham West Sussex | British | 64738610001 | ||||||||||
| RICHARDS, Nathan | Secretary | 26 Kingswood Drive SM2 5NB Sutton Surrey | British | 93549510001 | ||||||||||
| MITRE SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 900004680001 | |||||||||||
| ALSTON, James Michael Rowland | Director | Rosemary Cottage Ide Hill TN14 6JN Sevenoaks Kent | United Kingdom | British | 123359850001 | |||||||||
| BANKS, Andrew David | Director | 1 Gresham Street EC2V 7BX London St Martins House United Kingdom | United Kingdom | British | 164295230001 | |||||||||
| BIRCH, Alan Edward | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 90700330001 | |||||||||
| BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||||||
| BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||||||
| BURLTON, Chris | Director | Frampton End Road Frampton Cotterell BS36 2JZ Bristol 52 Avon United Kingdom | United Kingdom | British | 191923330001 | |||||||||
| CHRISTIE, Rory | Director | 56 South Trinity Road EH5 3NX Edinburgh Scotland | United Kingdom | British | 59134900001 | |||||||||
| COLLINS, Anthony Edward | Director | 1a Dovecot Road EH12 7LF Edinburgh | United Kingdom | British | 78557240001 | |||||||||
| COOK, Paul Roger | Director | 105 Victoria St SW1E 6QT London Southside United Kingdom | Uk | British | 117120110001 | |||||||||
| COOK, Paul Roger | Director | 1 Gresham Street EC2V 7BX London St Martins House United Kingdom | Uk | British | 117120110001 | |||||||||
| DALGLEISH, Bruce Warren | Director | Post Box House Abinger Road RH5 6HD Coldharbour Surrey | United Kingdom | British | 106281140002 | |||||||||
| DALGLEISH, Bruce Warren | Director | Westminster Cottage 17 The Street Capel RH5 5LD Dorking Surrey | British | 106281140001 | ||||||||||
| DARNTON, James | Director | Tekels Avenue GU15 2LB Camberley 41 Surrey | England | British | 51472910003 | |||||||||
| DARNTON, James | Director | 148 Gordon Road GU15 2JQ Camberley Surrey | British | 51472910002 | ||||||||||
| FRANCIS, Paul | Director | The Old Barn Fant Farm Upper Fant Road ME16 8DJ Maidstone Kent | England | British | 89947590002 | |||||||||
| HILTON, Paul Edward | Director | 36 Wolf Grange Ashley Road WA15 9TS Hale Cheshire | British | 125919010001 | ||||||||||
| HORNBY, Stephen Paul | Director | Russia Hall Farm Frog Lane Tattenhall CH3 9DN Chester Cheshire | United Kingdom | British | 102751990001 | |||||||||
| KNIGHT, Jeremy James Banks | Director | The Paddocks The Street NR15 1AD Harton Norfolk | British | 108336260001 | ||||||||||
| LITTLE, Richard Geoffrey, Mr. | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | England | British | 151062990002 | |||||||||
| MAKIN, Jennifer Susan | Director | 1 Gresham Street EC2V 7BX London St Martins House United Kingdom | United Kingdom | British | 131128970001 | |||||||||
| MCCULLOCH, Paul | Director | 33 Southwood Avenue Highgate N6 5SA London | British | 101810930001 | ||||||||||
| MOONAN, Paul Edmund | Director | 34 Carrwood WA16 8NE Knutsford Cheshire | England | British | 116051560001 | |||||||||
| MORRIS, Richard | Director | Old Park Lane M41 7HA Manchester 1 United Kingdom | United Kingdom | British | 159675380001 | |||||||||
| MUNCEY, Andrew Richard | Director | Foot Tracks Burnt Oak Road TN6 3SJ Crowborough East Sussex | England | British | 104629610001 | |||||||||
| NIENABER, Gawie Murray | Director | 105 Victoria St SW1E 6QT London Southside England England | England | British | 187146260001 | |||||||||
| PATEL, Vaishali Jagdish | Director | 105 Victoria St SW1E 6QT London Southside United Kingdom | United Kingdom | British | 192721880002 | |||||||||
| PETHERICK, Jeremy Kenneth | Director | 105 Victoria St SW1E 6QT London Southside United Kingdom | United Kingdom | British | 117120170006 | |||||||||
| RAVI KUMAR, Balasingham | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | United Kingdom | British | 138392160001 |
Who are the persons with significant control of STC (MILTON KEYNES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stc (Milton Keynes) Holdings Limited | Apr 06, 2016 | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for STC (MILTON KEYNES) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 16, 2017 | Oct 12, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0