S & T TRIMMINGS LIMITED
Status | ACTIVE |
Company No. | 01703710 |
Category | Private Limited Company |
Incorporated | 02 Mar 1983 |
Age | 41 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
S & T TRIMMINGS LIMITED is an active private limited company with number 01703710. It was incorporated 41 years, 4 months ago, on 02 March 1983. The company address is Sury House Sury House, Coventry, CV6 7FL.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 28 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Resolution
Date: 11 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ranjit Kaur
Termination date: 2022-01-31
Documents
Cessation of a person with significant control
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ranjit Kaur Sury
Cessation date: 2022-01-31
Documents
Notification of a person with significant control
Date: 09 Feb 2022
Action Date: 31 Jan 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sury Holdings Limited
Notification date: 2022-01-31
Documents
Termination director company with name termination date
Date: 08 Jul 2021
Action Date: 04 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Satnam Singh Sury
Termination date: 2021-06-04
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Notification of a person with significant control
Date: 22 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ranjit Kaur Sury
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 22 Mar 2021
Action Date: 22 Mar 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-03-22
Documents
Termination secretary company with name termination date
Date: 26 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ranjit Kaur Sury
Termination date: 2020-11-12
Documents
Appoint person secretary company with name date
Date: 26 Nov 2020
Action Date: 12 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Jaspreet Kaur Bhelay
Appointment date: 2020-11-12
Documents
Termination secretary company
Date: 23 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Appoint person director company with name date
Date: 17 Mar 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jaspreet Kaur Bhelay
Appointment date: 2015-02-20
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 20 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ranjit Kaur
Appointment date: 2015-02-20
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 23 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Appoint person director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Satnam Singh Sury
Documents
Termination director company with name
Date: 19 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jasbir Sury
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Legacy
Date: 22 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 16 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/08; full list of members
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jasbir sury / 01/04/2008
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / ranjit sury / 01/04/2008
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/07; full list of members
Documents
Legacy
Date: 30 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 30/03/07 from: sury buildings cambridge street hillfields coventry west midlands CV1 5HW
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2007
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 17 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/06; full list of members
Documents
Accounts with accounts type small
Date: 07 Sep 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 29 Apr 2005
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/05; full list of members
Documents
Accounts amended with accounts type full
Date: 06 Sep 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AAMD
Made up date: 2003-08-31
Documents
Accounts with accounts type full
Date: 05 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/04; full list of members
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/03; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Accounts with accounts type full
Date: 02 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 27 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/02; full list of members
Documents
Legacy
Date: 17 May 2002
Category: Address
Type: 287
Description: Registered office changed on 17/05/02 from: 56/66 cambridge street hillfields coventry CV1 5HW
Documents
Accounts with accounts type full
Date: 02 Oct 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 27 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/01; full list of members
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/00; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 08 Jul 1999
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/99; full list of members
Documents
Legacy
Date: 28 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Jun 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 25 Feb 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Accounts with accounts type full
Date: 01 Jul 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 29 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/98; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 03 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/97; no change of members
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/96; no change of members
Documents
Accounts with accounts type full
Date: 14 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Accounts with accounts type full
Date: 22 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Legacy
Date: 16 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 10 May 1994
Action Date: 31 Aug 1993
Category: Accounts
Type: AA
Made up date: 1993-08-31
Documents
Legacy
Date: 10 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/94; no change of members
Documents
Legacy
Date: 26 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/93; no change of members
Documents
Accounts with accounts type full
Date: 19 Apr 1993
Action Date: 31 Aug 1992
Category: Accounts
Type: AA
Made up date: 1992-08-31
Documents
Legacy
Date: 19 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/04/92; full list of members
Documents
Accounts with accounts type full
Date: 02 Jan 1992
Action Date: 31 Aug 1991
Category: Accounts
Type: AA
Made up date: 1991-08-31
Documents
Accounts with accounts type full
Date: 02 May 1991
Action Date: 31 Aug 1990
Category: Accounts
Type: AA
Made up date: 1990-08-31
Documents
Legacy
Date: 02 May 1991
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/91; no change of members
Documents
Legacy
Date: 08 May 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/04/90; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 1990
Action Date: 31 Aug 1989
Category: Accounts
Type: AA
Made up date: 1989-08-31
Documents
Accounts with accounts type full
Date: 24 Apr 1989
Action Date: 31 Aug 1988
Category: Accounts
Type: AA
Made up date: 1988-08-31
Documents
Legacy
Date: 24 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 13/04/89; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 1988
Action Date: 31 Aug 1987
Category: Accounts
Type: AA
Made up date: 1987-08-31
Documents
Some Companies
1 KINGS AVENUE,LONDON,N21 3NA
Number: | 08598810 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
84 KATHERINE ROAD,LONDON,E6 1EN
Number: | 11470883 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BYFORD COURT CROCKATT ROAD,IPSWICH,IP7 6RD
Number: | 06512815 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11485348 |
Status: | ACTIVE |
Category: | Private Limited Company |
METROPOLIS FILM & SOUND CO. LTD.
FLAT 18 FROGNAL COURT,LONDON,NW3 5HG
Number: | 10827987 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 11547625 |
Status: | ACTIVE |
Category: | Private Limited Company |