Sts Civils Limited LINCOLNSHIRE


Sts Civils started in year 2003 as Private Limited Company with registration number 04851777. The Sts Civils company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Lincolnshire at Caenby Corner. Postal code: LN8 2BU. Since January 2, 2015 Sts Civils Limited is no longer carrying the name Tcm Construction.

The company has 2 directors, namely Adam F., James G.. Of them, James G. has been with the company the longest, being appointed on 1 November 2017 and Adam F. has been with the company for the least time - from 1 December 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Deborah M. who worked with the the company until 1 June 2011.

Sts Civils Limited Address / Contact

Office Address Caenby Corner
Office Address2 Market Rasen
Town Lincolnshire
Post code LN8 2BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04851777
Date of Incorporation Thu, 31st Jul 2003
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Adam F.

Position: Director

Appointed: 01 December 2022

James G.

Position: Director

Appointed: 01 November 2017

Stephen F.

Position: Director

Appointed: 24 January 2014

Resigned: 30 November 2022

Robert M.

Position: Director

Appointed: 03 October 2008

Resigned: 17 April 2014

John M.

Position: Director

Appointed: 08 August 2003

Resigned: 03 October 2008

Deborah M.

Position: Secretary

Appointed: 08 August 2003

Resigned: 01 June 2011

Cf Client Secretary Ltd

Position: Corporate Secretary

Appointed: 31 July 2003

Resigned: 08 August 2003

Cf Client Director Ltd

Position: Director

Appointed: 31 July 2003

Resigned: 08 August 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As BizStats established, there is Stephen F. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Richard G. This PSC has significiant influence or control over the company,.

Stephen F.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Richard G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Tcm Construction January 2, 2015
Rnm Construction October 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-405 630-404 151-1 155 464-1 133 239-1 073 857       
Balance Sheet
Cash Bank In Hand4 9402 5814201 0202 961       
Cash Bank On Hand    2 9613 3187 1711 5073 2222 2504 1283 905
Current Assets692 115935 883427 209428 154282 321148 76066 921122 73247 669111 380324 431263 657
Debtors427 791920 108415 583427 134279 360145 44259 750121 22544 447109 130320 303242 713
Net Assets Liabilities    -1 073 857-1 069 421-963 763-923 768-915 917-893 136-690 603-686 303
Net Assets Liabilities Including Pension Asset Liability-405 630-404 151-1 155 464-1 133 239-1 073 857       
Other Debtors    171 03551 45341 39037 94535 59736 973309 893180 758
Property Plant Equipment    1 2451 5629455321579041 
Stocks Inventory259 38413 19411 206         
Tangible Fixed Assets5 1234 9685 1047731 245       
Total Inventories           17 039
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-405 730-404 251-1 155 564-1 133 339-1 073 957       
Shareholder Funds-405 630-404 151-1 155 464-1 133 239-1 073 857       
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 7972 3951 6181 757484551154195
Amounts Recoverable On Contracts    61 44068 697      
Average Number Employees During Period     4322255
Creditors    250 000250 000950 000950 000900 000850 000700 000650 000
Creditors Due After One Year250 000250 000250 000250 000250 000       
Creditors Due Within One Year852 8681 095 0021 337 7771 312 1661 107 423       
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 3942151 648 446 
Disposals Property Plant Equipment      1 3944691 648 446 
Increase From Depreciation Charge For Year Property Plant Equipment     598617354375674941
Net Current Assets Liabilities-160 753-159 119-910 568-884 012-825 102-820 983-14 70825 700-16 074-43 2269 356-36 303
Number Shares Allotted 5050 50       
Number Shares Issued But Not Fully Paid     5050505050  
Number Shares Issued Fully Paid          5050
Other Creditors    250 000250 000950 000950 000900 000850 000700 000650 000
Other Taxation Social Security Payable    13 57510 86730 08621 1808 52410 1032 8657 944
Par Value Share 11 11111111
Property Plant Equipment Gross Cost    3 0423 9572 5632 289641641195 
Tangible Fixed Assets Additions 3 0552 675 938       
Tangible Fixed Assets Cost Or Valuation26 63629 69132 3662 5743 042       
Tangible Fixed Assets Depreciation21 51324 72327 2621 8011 797       
Tangible Fixed Assets Depreciation Charged In Period 3 2102 539 395       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    399       
Tangible Fixed Assets Disposals    470       
Total Additions Including From Business Combinations Property Plant Equipment     915 195    
Total Assets Less Current Liabilities-155 630-154 151-905 464-883 239-823 857-819 421-13 76326 232-15 917-43 1369 397-36 303
Trade Creditors Trade Payables    710 326584 08513 95333 8925 117102 6489 76537 202
Trade Debtors Trade Receivables    46 88525 29218 36083 2808 85072 15710 41061 955
Value Shares Allotted5050505050       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements