-
S&T(UK) LIMITED - C/O HUDSON WEIR LIMITED, 58 Leman Street, London, E1 8EU, United Kingdom
Company Information
- Company registration number
- 07863258
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- C/O HUDSON WEIR LIMITED
- 58 Leman Street
- London
- E1 8EU C/O HUDSON WEIR LIMITED, 58 Leman Street, London, E1 8EU UK
Management
- Managing Directors
- MALLIA, Sreekanth Sarvothama
- RAVIKUMAR, Kottur Srinivasan
- SERVICES & TRADE COMPANY LLC
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-11-28
- Age Of Company 2011-11-28 12 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- Mr Waqas Sulaiman Mohammed Al Adawi
- -
- Sulaiman Mohammed Yahya Al Adawi
Jurisdiction Particularities
- Additional Status Details
- Liquidation
- Previous Names
- S&T INTERIORS (UK) LTD
- Filing of Accounts
- Due Date: 2020-03-23
- Last Date: 2017-12-31
- Annual Return
- Due Date: 2021-01-15
- Last Date: 2019-12-04
-
S&T(UK) LIMITED Company Description
- S&T(UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 07863258. Its current trading status is "live". It was registered 2011-11-28. It was previously called S&T INTERIORS (UK) LTD. It has declared SIC or NACE codes as "41201". It has 3 directors The latest accounts are filed up to 2017-12-31.It can be contacted at C/o Hudson Weir Limited .
Get S&T(UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: S&t(Uk) Limited - C/O HUDSON WEIR LIMITED, 58 Leman Street, London, E1 8EU, United Kingdom
- 2011-11-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for S&T(UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2024-06-19) - LIQ03
keyboard_arrow_right 2023
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-05-25) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2023-06-08) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2023-07-03) - 600
keyboard_arrow_right 2022
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2022-04-20) - LIQ03
-
change-registered-office-address-company-with-date-old-address-new-address (2022-07-01) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-12-14) - AD01
keyboard_arrow_right 2021
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2021-02-16) - AM22
-
liquidation-voluntary-appointment-of-liquidator (2021-03-09) - 600
keyboard_arrow_right 2020
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2020-04-25) - AM02
-
liquidation-in-administration-proposals (2020-04-25) - AM03
-
change-registered-office-address-company-with-date-old-address-new-address (2020-02-24) - AD01
-
liquidation-in-administration-appointment-of-administrator (2020-02-21) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-01-09) - AD01
-
liquidation-in-administration-result-creditors-meeting (2020-05-11) - AM07
-
liquidation-in-administration-progress-report (2020-10-07) - AM10
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-05-20) - AA
-
change-account-reference-date-company-previous-shortened (2019-12-23) - AA01
-
change-sail-address-company-with-old-address-new-address (2019-12-05) - AD02
-
confirmation-statement-with-no-updates (2019-12-04) - CS01
-
cessation-of-a-person-with-significant-control (2019-12-04) - PSC07
-
change-account-reference-date-company-previous-shortened (2019-09-24) - AA01
-
termination-director-company-with-name-termination-date (2019-08-28) - TM01
-
termination-director-company-with-name-termination-date (2019-07-12) - TM01
-
termination-director-company-with-name-termination-date (2019-03-19) - TM01
-
appoint-person-director-company-with-name-date (2019-02-14) - AP01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-21) - TM01
-
capital-allotment-shares (2018-05-14) - SH01
-
change-person-director-company-with-change-date (2018-12-07) - CH01
-
confirmation-statement-with-updates (2018-12-07) - CS01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-03) - MR01
-
mortgage-satisfy-charge-full (2017-01-20) - MR04
-
legacy (2017-01-05) - RP04CS01
-
accounts-with-accounts-type-group (2017-06-20) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-12-05) - MR01
-
confirmation-statement-with-no-updates (2017-11-28) - CS01
-
move-registers-to-sail-company-with-new-address (2017-11-17) - AD03
keyboard_arrow_right 2016
-
certificate-change-of-name-company (2016-02-24) - CERTNM
-
change-person-director-company-with-change-date (2016-01-04) - CH01
-
change-of-name-notice (2016-02-24) - CONNOT
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-05) - AR01
-
second-filing-of-director-appointment-with-name (2016-09-12) - RP04AP01
-
capital-allotment-shares (2016-07-25) - SH01
-
confirmation-statement-with-updates (2016-12-05) - CS01
-
change-person-director-company-with-change-date (2016-12-06) - CH01
-
change-person-director-company-with-change-date (2016-12-09) - CH01
-
accounts-with-accounts-type-full (2016-05-31) - AA
-
mortgage-charge-whole-release-with-charge-number (2016-09-19) - MR05
-
appoint-person-director-company-with-name-date (2016-07-25) - AP01
keyboard_arrow_right 2015
-
move-registers-to-sail-company-with-new-address (2015-12-22) - AD03
-
change-registered-office-address-company-with-date-old-address-new-address (2015-12-29) - AD01
-
change-sail-address-company-with-new-address (2015-12-22) - AD02
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-15) - MR01
-
termination-director-company-with-name-termination-date (2015-07-08) - TM01
-
accounts-with-accounts-type-full (2015-05-21) - AA
-
appoint-person-director-company-with-name-date (2015-01-19) - AP01
keyboard_arrow_right 2014
-
capital-allotment-shares (2014-01-13) - SH01
-
change-person-director-company-with-change-date (2014-02-05) - CH01
-
accounts-with-accounts-type-full (2014-04-30) - AA
-
second-filing-of-form-with-form-type (2014-05-02) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-22) - AR01
keyboard_arrow_right 2013
-
capital-allotment-shares (2013-04-18) - SH01
-
auditors-resignation-company (2013-06-20) - AUD
-
auditors-resignation-company (2013-06-24) - AUD
-
accounts-with-accounts-type-full (2013-07-02) - AA
-
change-account-reference-date-company-previous-shortened (2013-07-08) - AA01
-
appoint-person-director-company-with-name (2013-07-08) - AP01
-
accounts-with-accounts-type-full (2013-07-16) - AA
-
auditors-resignation-company (2013-11-06) - AUD
-
change-registered-office-address-company-with-date-old-address (2013-12-16) - AD01
-
change-account-reference-date-company-current-shortened (2013-12-16) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-27) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-07-25) - AD01
-
capital-allotment-shares (2013-04-02) - SH01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-28) - AR01
-
change-person-director-company-with-change-date (2012-11-28) - CH01
-
appoint-person-director-company-with-name (2012-11-27) - AP01
-
change-account-reference-date-company-current-extended (2012-07-27) - AA01
-
capital-allotment-shares (2012-07-17) - SH01
-
change-registered-office-address-company-with-date-old-address (2012-05-28) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-11-28) - NEWINC