Company NameSTC Electrical Solutions Limited
DirectorSamuel Thomas Coleman
Company StatusActive
Company Number07977722
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 2 months ago)
Previous NameSTC Electrical Supplies Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Samuel Thomas Coleman
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2012(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address155 Esparto Way
South Darenth
Dartford
DA4 9FF
Director NameMiss Clare Jane Webster
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2017(5 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Barfield
Sutton At Hone
Dartford
Kent
DA4 9EL

Location

Registered Address155 Esparto Way
South Darenth
Dartford
DA4 9FF
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth

Shareholders

100 at £1Clare Jane Webster
50.00%
Ordinary A
100 at £1Samuel Thomas Coleman
50.00%
Ordinary

Financials

Year2014
Net Worth£1,041
Cash£7,635
Current Liabilities£17,721

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

8 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
14 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
7 March 2021Registered office address changed from 34 Barfield Sutton at Hone Dartford Kent DA4 9EL to 155 Esparto Way South Darenth Dartford DA4 9FF on 7 March 2021 (1 page)
5 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
5 August 2020Termination of appointment of Clare Jane Webster as a director on 5 August 2020 (1 page)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Appointment of Miss Clare Jane Webster as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Miss Clare Jane Webster as a director on 19 June 2017 (2 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
(4 pages)
24 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200
(4 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(4 pages)
1 May 2015Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 34 Barfield Sutton at Hone Dartford Kent DA4 9EL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 34 Barfield Sutton at Hone Dartford Kent DA4 9EL England to 34 Barfield Sutton at Hone Dartford Kent DA4 9EL on 1 May 2015 (1 page)
1 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(4 pages)
1 May 2015Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 34 Barfield Sutton at Hone Dartford Kent DA4 9EL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 34 Barfield Sutton at Hone Dartford Kent DA4 9EL England to 34 Barfield Sutton at Hone Dartford Kent DA4 9EL on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 34 Barfield Sutton at Hone Dartford Kent DA4 9EL England to 34 Barfield Sutton at Hone Dartford Kent DA4 9EL on 1 May 2015 (1 page)
1 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 200
(4 pages)
1 May 2015Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 34 Barfield Sutton at Hone Dartford Kent DA4 9EL on 1 May 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(4 pages)
18 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 200
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Company name changed stc electrical supplies LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
(3 pages)
16 March 2012Change of name notice (2 pages)
16 March 2012Company name changed stc electrical supplies LIMITED\certificate issued on 16/03/12
  • RES15 ‐ Change company name resolution on 2012-03-08
(3 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)