Stp Commercial Solutions Limited

General information

Name:

Stp Commercial Solutions Ltd

Office Address:

5 Peveril Court 6-8 London Road RH10 8JE Crawley

Number: 07848495

Incorporation date: 2011-11-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 07848495 thirteen years ago, Stp Commercial Solutions Limited was set up as a Private Limited Company. The firm's actual registration address is 5 Peveril Court, 6-8 London Road Crawley. This enterprise's classified under the NACE and SIC code 41100, that means Development of building projects. 31st August 2022 is the last time when company accounts were reported.

Paul J. and Stephen P. are listed as firm's directors and have been cooperating as the Management Board for thirteen years.

The companies that control this firm are as follows: Stp Employee Trustee Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Crawley at Peveril Court, 6-8 London Road, RH10 8JE, West Sussex and was registered as a PSC under the registration number 14012155.

Financial data based on annual reports

Company staff

Paul J.

Role: Director

Appointed: 15 November 2011

Latest update: 25 March 2024

Stephen P.

Role: Director

Appointed: 15 November 2011

Latest update: 25 March 2024

People with significant control

Stp Employee Trustee Limited
Address: 5 Peveril Court, 6-8 London Road, Crawley, West Sussex, RH10 8JE, United Kingdom
Legal authority England
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 14012155
Notified on 31 March 2022
Nature of control:
right to manage directors
over 3/4 of shares
3/4 to full of voting rights
Paul J.
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Stephen P.
Notified on 6 April 2016
Ceased on 31 March 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 29 November 2023
Confirmation statement last made up date 15 November 2022
Annual Accounts 29 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 May 2015
Annual Accounts 31 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Annual Accounts
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023 (AA)
filed on: 15th, February 2024
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2014

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

HQ address,
2015

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Accountant/Auditor,
2015 - 2014

Name:

Thornton Springer Llp

Address:

67 Westow Street

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
12
Company Age

Closest Companies - by postcode