STM GRP PAY NO2 LTD - WYNYARD
Company Profile | Company Filings |
Overview
STM GRP PAY NO2 LTD is a Private Limited Company from WYNYARD UNITED KINGDOM and has the status: Dissolved - no longer trading.
STM GRP PAY NO2 LTD was incorporated 15 years ago on 01/04/2009 and has the registered number: 06866925. The accounts status is DORMANT.
STM GRP PAY NO2 LTD was incorporated 15 years ago on 01/04/2009 and has the registered number: 06866925. The accounts status is DORMANT.
STM GRP PAY NO2 LTD - WYNYARD
This company is listed in the following categories:
78300 - Human resources provision and management of human resources functions
78300 - Human resources provision and management of human resources functions
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 30/04/2020 |
Registered Office
WYNYARD PARK HOUSE
WYNYARD
TS22 5TB
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
121NEUROFEEDBACK SERVICES LTD (until 25/06/2020)
121NEUROFEEDBACK SERVICES LTD (until 25/06/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2021 | 13/07/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STM GRP PAY LIMITED | Corporate Director | 2020-06-24 | CURRENT | ||
MR MAURICE SOLOMON COHEN | Apr 1987 | British | Director | 2020-06-24 | CURRENT |
MR BRYAN ANTHONY THORNTON | Jul 1955 | British | Director | 2016-05-05 UNTIL 2020-06-24 | RESIGNED |
MR PETER ANTHONY VALAITIS | Nov 1950 | British | Director | 2009-04-01 UNTIL 2016-04-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Stm Grp Pay Limited | 2020-06-24 | Wynyard |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Bryan Anthony Thornton | 2017-05-06 - 2020-06-24 | 7/1955 | Doncaster South Yorkshire | Right to appoint and remove directors |
Cfs Secretaries Limited | 2017-05-06 - 2020-06-24 | Doncaster |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 121NEUROFEEDBACK SERVICES LTD | 2020-05-01 | 30-04-2020 | £1 equity |
Dormant Company Accounts - 121NEUROFEEDBACK SERVICES LTD | 2019-05-01 | 30-04-2019 | £1 equity |
Dormant Company Accounts - 121NEUROFEEDBACK SERVICES LTD | 2018-05-01 | 30-04-2018 | £1 equity |
Dormant Company Accounts - 121NEUROFEEDBACK SERVICES LTD | 2017-05-04 | 30-04-2017 | £1 equity |
Dormant Company Accounts - 121NEUROFEEDBACK SERVICES LTD | 2016-05-07 | 30-04-2016 | £1 equity |
Dormant Company Accounts - 121NEUROFEEDBACK SERVICES LTD | 2015-05-07 | 30-04-2015 | £1 Cash £1 equity |