Company NameSTFC Limited
DirectorJasen John Batey
Company StatusActive
Company Number08314416
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jasen John Batey
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Alderney Road
Slade Green
Erith
Kent
Director NameMr Lee Johnston
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120a Iron Mill Lane
Crayford
Kent
DA1 4RR
Director NameMr Jon Wentworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 2019(6 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61a Downbank Avenue
Bexleyheath
Kent
DA7 6RT

Location

Registered Address94 Alderney Road
Erith
Kent
DA8 2JD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardNorth End
Built Up AreaGreater London

Shareholders

100 at £1Jasen John Batey
100.00%
Ordinary

Financials

Year2014
Net Worth£1,435
Cash£4,110
Current Liabilities£19,840

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Filing History

7 August 2020Confirmation statement made on 7 August 2020 with updates (4 pages)
21 April 2020Confirmation statement made on 1 April 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 30 March 2019 (8 pages)
19 December 2019Termination of appointment of Jon Wentworth as a director on 18 December 2019 (1 page)
19 December 2019Termination of appointment of Lee Johnston as a director on 18 December 2019 (1 page)
2 September 2019Appointment of Mr Jon Wentworth as a director on 31 March 2019 (2 pages)
2 September 2019Confirmation statement made on 1 April 2019 with updates (6 pages)
22 March 2019Total exemption full accounts made up to 30 March 2018 (8 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
6 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
27 April 2018Director's details changed for Mr Lee Johnston on 27 April 2018 (2 pages)
9 April 2018Director's details changed for Mr Lee Johnston on 9 April 2018 (2 pages)
5 April 2018Appointment of Mr Lee Johnston as a director on 1 April 2018 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
27 November 2017Notification of Jasen John Batey as a person with significant control on 1 July 2016 (2 pages)
27 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
27 November 2017Notification of Jasen John Batey as a person with significant control on 1 July 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 May 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
14 May 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
14 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
14 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(3 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)