Stm Grp Pay No2 Ltd

General information

Name:

Stm Grp Pay No2 Limited

Office Address:

Wynyard Park House Wynyard Avenue TS22 5TB Wynyard

Number: 06866925

Incorporation date: 2009-04-01

Dissolution date: 2022-02-15

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise called Stm Grp Pay No2 was founded on 2009-04-01 as a private limited company. The enterprise head office was registered in Wynyard on Wynyard Park House, Wynyard Avenue. This place postal code is TS22 5TB. The official reg. no. for Stm Grp Pay No2 Ltd was 06866925. Stm Grp Pay No2 Ltd had been in business for thirteen years until dissolution date on 2022-02-15. four years from now this business changed its registered name from 121neurofeedback Services to Stm Grp Pay No2 Ltd.

Maurice C. was this specific firm's director, assigned to lead the company on 2020-06-24.

The companies with significant control over this firm were as follows: Stm Grp Pay Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Wynyard at Wynyard Avenue, TS22 5TB and was registered as a PSC under the reg no 11278957.

  • Previous company's names
  • Stm Grp Pay No2 Ltd 2020-06-25
  • 121neurofeedback Services Ltd 2009-04-01

Financial data based on annual reports

Company staff

Maurice C.

Role: Director

Appointed: 24 June 2020

Latest update: 15 February 2024

Stm Grp Pay Limited

Role: Corporate Director

Appointed: 24 June 2020

Address: Wynyard, TS22 5TB, United Kingdom

Latest update: 15 February 2024

People with significant control

Stm Grp Pay Limited
Address: Wynyard Park House Wynyard Avenue, Wynyard, TS22 5TB, United Kingdom
Legal authority Companies Act 2006
Legal form Private Ltd Company
Country registered England
Place registered United Kingdom
Registration number 11278957
Notified on 24 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cfs Secretaries Limited
Address: Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
Legal authority Companies Act 2006
Legal form Limited Company
Notified on 6 May 2017
Ceased on 24 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Bryan T.
Notified on 6 May 2017
Ceased on 24 June 2020
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 30 April 2020
Confirmation statement next due date 13 July 2022
Confirmation statement last made up date 29 June 2021
Annual Accounts 30 April 2013
Start Date For Period Covered By Report 2012-05-01
End Date For Period Covered By Report 2013-04-30
Date Approval Accounts 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2013-05-01
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 2015-04-30
Date Approval Accounts 30 April 2015
Annual Accounts 6 May 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 6 May 2016
Annual Accounts 30 April 2017
Start Date For Period Covered By Report 2016-05-01
End Date For Period Covered By Report 2017-04-30
Date Approval Accounts 30 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts 30 April 2014
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 30 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 15th, February 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 78300 : Human resources provision and management of human resources functions
12
Company Age

Closest Companies - by postcode