You are here: bizstats.co.uk > a-z index > S list > S list

S & T Cover Limited EASTLEIGH


S & T Cover started in year 1998 as Private Limited Company with registration number 03648413. The S & T Cover company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Eastleigh at Railway Goods Yard. Postal code: SO50 6AA. Since 2000-03-31 S & T Cover Limited is no longer carrying the name Rail Contracts.

The company has 2 directors, namely Adam P., Derek G.. Of them, Adam P., Derek G. have been with the company the longest, being appointed on 21 August 2009. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

S & T Cover Limited Address / Contact

Office Address Railway Goods Yard
Office Address2 Dutton Lane
Town Eastleigh
Post code SO50 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03648413
Date of Incorporation Mon, 12th Oct 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 26 years old
Account next due date Sun, 30th Jun 2024 (23 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 26th Oct 2024 (2024-10-26)
Last confirmation statement dated Thu, 12th Oct 2023

Company staff

Adam P.

Position: Director

Appointed: 21 August 2009

Derek G.

Position: Director

Appointed: 21 August 2009

Stephen J.

Position: Secretary

Appointed: 16 February 2016

Resigned: 12 November 2020

Adam P.

Position: Secretary

Appointed: 12 March 2010

Resigned: 16 February 2016

Morley & Scott Corporate Services Limited

Position: Corporate Secretary

Appointed: 26 September 2007

Resigned: 12 March 2010

Trevor J.

Position: Secretary

Appointed: 20 May 2002

Resigned: 26 September 2007

Matthew S.

Position: Secretary

Appointed: 08 September 2000

Resigned: 20 May 2002

Stephen J.

Position: Director

Appointed: 01 September 2000

Resigned: 21 August 2009

Matthew S.

Position: Director

Appointed: 12 October 1998

Resigned: 08 May 2007

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 12 October 1998

Resigned: 12 October 1998

Elaine S.

Position: Director

Appointed: 12 October 1998

Resigned: 08 September 2000

Elaine S.

Position: Secretary

Appointed: 12 October 1998

Resigned: 08 September 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is S&T Cover Holding Company Limited from Southampton, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

S&T Cover Holding Company Limited

Railway Goods Yard Dutton Lane, Eastleigh, Southampton, Hampshire, SO50 6AA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06994717
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rail Contracts March 31, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-31
Net Worth983 5931 487 328
Balance Sheet
Cash Bank In Hand778 498847 751
Current Assets1 749 6462 341 612
Debtors971 1481 493 861
Tangible Fixed Assets186 063212 202
Reserves/Capital
Called Up Share Capital5050
Profit Loss Account Reserve983 4931 487 228
Shareholder Funds983 5931 487 328
Other
Capital Redemption Reserve5050
Creditors Due Within One Year925 3321 033 104
Deferred Tax Liability26 78433 382
Net Assets Liability Excluding Pension Asset Liability983 5931 487 328
Net Current Assets Liabilities824 3141 308 508
Number Shares Allotted 50
Par Value Share 1
Share Capital Allotted Called Up Paid5050
Tangible Fixed Assets Additions 98 889
Tangible Fixed Assets Cost Or Valuation523 308620 182
Tangible Fixed Assets Depreciation337 245407 980
Tangible Fixed Assets Depreciation Charged In Period 70 735
Tangible Fixed Assets Disposals 2 015
Total Assets Less Current Liabilities1 010 3771 520 710

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-09-30
filed on: 28th, June 2023
Free Download (11 pages)

Company search

Advertisements