5t Limited

General information

Name:

5t Ltd

Office Address:

Goodwood House Blackbrook Park Avenue TA1 2PX Taunton

Number: 04421203

Incorporation date: 2002-04-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 04421203 twenty three years ago, 5t Limited is a Private Limited Company. The firm's active registration address is Goodwood House, Blackbrook Park Avenue Taunton. The firm began under the name Cosmicrain, however for the last twenty three years has operated under the name 5t Limited. This enterprise's SIC code is 68209, that means Other letting and operating of own or leased real estate. 31st March 2022 is the last time when the company accounts were filed.

In this firm, all of director's tasks have so far been executed by Robert T., Eliza S., Richard T. and 2 remaining, listed below. Within the group of these five managers, Richard T. has supervised firm for the longest time, having been a part of company's Management Board since 2002. To help the directors in their tasks, this particular firm has been utilizing the skills of Natalie T. as a secretary since the appointment on Tue, 23rd Apr 2002.

  • Previous company's names
  • 5t Limited 2002-06-17
  • Cosmicrain Limited 2002-04-19

Financial data based on annual reports

Company staff

Robert T.

Role: Director

Appointed: 18 March 2020

Latest update: 19 May 2025

Eliza S.

Role: Director

Appointed: 18 March 2020

Latest update: 19 May 2025

Richard T.

Role: Director

Appointed: 18 March 2020

Latest update: 19 May 2025

Natalie T.

Role: Secretary

Appointed: 23 April 2002

Latest update: 19 May 2025

Richard T.

Role: Director

Appointed: 23 April 2002

Latest update: 19 May 2025

Natalie T.

Role: Director

Appointed: 23 April 2002

Latest update: 19 May 2025

People with significant control

Executives with significant control over the firm are: Natalie T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Richard T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Natalie T.
Notified on 2 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Richard T.
Notified on 2 May 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 May 2024
Confirmation statement last made up date 01 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 April 2015
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 21 October 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 October 2014
Annual Accounts
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2017
Annual Accounts 3 December 2015
Date Approval Accounts 3 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 31st Mar 2024 (AA)
filed on: 19th, December 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Woodlands Grange Woodlands Lane Bradley Stoke

Post code:

BS32 4JY

City / Town:

Bristol

HQ address,
2015

Address:

Woodlands Grange Woodlands Lane Bradley Stoke

Post code:

BS32 4JY

City / Town:

Bristol

HQ address,
2016

Address:

Woodlands Grange Woodlands Lane Bradley Stoke

Post code:

BS32 4JY

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Closest Companies - by postcode