S.t. Group U.k. Limited

General information

Name:

S.t. Group U.k. Ltd

Office Address:

Unit 9,southgate Green Lane OL10 1ND Heywood

Number: 02372232

Incorporation date: 1989-04-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

1989 is the date that marks the beginning of S.t. Group U.k. Limited, the company registered at Unit 9,southgate, Green Lane in Heywood. This means it's been 35 years S.t. Group U.k has prospered in the business, as the company was founded on 1989-04-14. The firm Companies House Registration Number is 02372232 and its postal code is OL10 1ND. It 's been twelve years that The company's registered name is S.t. Group U.k. Limited, but up till 2012 the name was Codiac and before that, until 2001-03-12 the business was known under the name Digicel. It means this company used four different names. The enterprise's SIC code is 26511 and has the NACE code: Manufacture of electronic measuring, testing etc. equipment, not for industrial process control. 2022/03/31 is the last time when company accounts were reported.

That limited company owes its success and unending progress to a group of two directors, specifically Graham W. and Richard W., who have been controlling the firm since 2003. To find professional help with legal documentation, this specific limited company has been utilizing the skills of Graham W. as a secretary since the appointment on 2003-10-21.

  • Previous company's names
  • S.t. Group U.k. Limited 2012-06-27
  • Codiac Limited 2001-03-12
  • Digicel Limited 1999-03-11
  • Sushi Electronic Company Limited 1989-04-14

Financial data based on annual reports

Company staff

Graham W.

Role: Secretary

Appointed: 21 October 2003

Latest update: 31 March 2024

Graham W.

Role: Director

Appointed: 21 October 2003

Latest update: 31 March 2024

Richard W.

Role: Director

Appointed: 12 March 2001

Latest update: 31 March 2024

People with significant control

Executives who control the firm include: Graham W. owns over 1/2 to 3/4 of company shares . Richard W. owns 1/2 or less of company shares.

Graham W.
Notified on 26 March 2017
Nature of control:
over 1/2 to 3/4 of shares
Richard W.
Notified on 26 March 2017
Nature of control:
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 09 April 2024
Confirmation statement last made up date 26 March 2023
Annual Accounts 11 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 11 December 2013
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 October 2014
Annual Accounts 12 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 November 2015
Annual Accounts 17 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption small company accounts data made up to 31st March 2016 (AA)
filed on: 30th, November 2016
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2014 - 2016

Name:

Wyatt, Morris, Golland Ltd

Address:

Park House 200 Drake Street

Post code:

OL16 1PJ

City / Town:

Rochdale

Search other companies

Services (by SIC Code)

  • 26511 : Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
35
Company Age

Similar companies nearby

Closest companies