STS MOTORS LIMITED
Overview
| Company Name | STS MOTORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09864860 |
| 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 STS MOTORS LIMITED?
- Manufacture of electric motors, generators and transformers (27110) / Manufacturing
Where is STS MOTORS LIMITED located?
| Registered Office Address | 3 Hagley Court North The Waterfront DY5 1XF Dudley West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of STS MOTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CASTLE HILL 152 LIMITED | Nov 10, 2015 | Nov 10, 2015 |
What are the latest accounts for STS MOTORS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for STS MOTORS LIMITED?
| Last Confirmation Statement Made Up To | Nov 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 23, 2025 |
| Overdue | No |
What are the latest filings for STS MOTORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 23, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Confirmation statement made on Nov 23, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Termination of appointment of Kenneth Trevor Evans as a director on Dec 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Nov 23, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Nov 23, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Mark Harris as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Nov 23, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Confirmation statement made on Nov 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 9 pages | AA | ||
Termination of appointment of Paul Isaacs as a director on Dec 01, 2017 | 1 pages | TM01 | ||
Change of details for Mr Eric Jones as a person with significant control on Nov 23, 2017 | 2 pages | PSC04 | ||
Confirmation statement made on Nov 23, 2017 with updates | 5 pages | CS01 | ||
Cessation of Paul Isaacs as a person with significant control on Jul 01, 2017 | 1 pages | PSC07 | ||
Total exemption small company accounts made up to Dec 31, 2016 | 8 pages | AA | ||
Appointment of Mr Kenneth Trevor Evans as a director on Jul 01, 2017 | 2 pages | AP01 | ||
Current accounting period extended from Nov 30, 2016 to Dec 31, 2016 | 1 pages | AA01 | ||
Who are the officers of STS MOTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BIRCHALL, Roger David | Director | Victoria Square House B2 4BU Birmingham Browne Jacobson Llp West Midlands England | United Kingdom | British | 134147380001 | |||||
| HARRIS, Stephen Mark | Director | The Waterfront DY5 1XF Dudley 3 Hagley Court North West Midlands United Kingdom | England | British | 289945380001 | |||||
| JONES, Eric | Director | The Waterfront DY5 1XF Dudley 3 Hagley Court North West Midlands United Kingdom | England | British | 6145400003 | |||||
| EVANS, Kenneth Trevor | Director | The Waterfront DY5 1XF Dudley 3 Hagley Court North West Midlands United Kingdom | United Kingdom | British | 235631960001 | |||||
| ISAACS, Paul | Director | The Waterfront DY5 1XF Dudley 3 Hagley Court North West Midlands United Kingdom | England | British | 84187490002 | |||||
| JONES, Eric | Director | The Waterfront DY5 1XF Dudley 3 Hagley Court North West Midlands United Kingdom | England | British | 6145400003 |
Who are the persons with significant control of STS MOTORS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Paul Isaacs | Apr 06, 2016 | 163 Darley Green Road Knowle B93 8PU Solihull The Moorings West Midlands England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Eric Jones | Apr 06, 2016 | Bridgnorth Road Stourton DY7 5BG Stourbridge Froome House West Midlands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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