Standard Commercial Tobacco Services (u.k.) Limited CAMBERLEY


Standard Commercial Tobacco Services (u.k.) started in year 1972 as Private Limited Company with registration number 01068944. The Standard Commercial Tobacco Services (u.k.) company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Camberley at Building A. Postal code: GU15 3YL.

At present there are 3 directors in the the company, namely Amanda K., Paul T. and Simon U.. In addition one secretary - Amanda K. - is with the firm. At present 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.

Standard Commercial Tobacco Services (u.k.) Limited Address / Contact

Office Address Building A
Office Address2 Riverside Way
Town Camberley
Post code GU15 3YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01068944
Date of Incorporation Thu, 31st Aug 1972
Industry Combined office administrative service activities
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (138 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

Amanda K.

Position: Director

Appointed: 01 February 2024

Amanda K.

Position: Secretary

Appointed: 22 August 2017

Paul T.

Position: Director

Appointed: 05 February 2016

Simon U.

Position: Director

Appointed: 29 July 2010

Christian C.

Position: Director

Appointed: 25 October 2012

Resigned: 28 August 2015

Joan G.

Position: Director

Appointed: 30 November 2009

Resigned: 30 September 2023

Luis A.

Position: Director

Appointed: 19 September 2008

Resigned: 05 February 2016

Derek S.

Position: Director

Appointed: 23 November 2007

Resigned: 29 July 2010

Terence B.

Position: Director

Appointed: 17 January 2006

Resigned: 31 March 2006

Francisco U.

Position: Director

Appointed: 09 November 2005

Resigned: 19 September 2008

Jose C.

Position: Director

Appointed: 09 November 2005

Resigned: 25 October 2012

Simon G.

Position: Director

Appointed: 09 November 2005

Resigned: 19 September 2008

Carol H.

Position: Director

Appointed: 22 August 2005

Resigned: 30 November 2009

Jesus F.

Position: Director

Appointed: 27 June 2000

Resigned: 22 August 2005

Terence B.

Position: Director

Appointed: 09 September 1998

Resigned: 09 November 2005

Hampton P.

Position: Director

Appointed: 09 September 1998

Resigned: 27 June 2000

Carol H.

Position: Secretary

Appointed: 24 August 1993

Resigned: 31 March 2017

Krishnamoorthy R.

Position: Director

Appointed: 26 October 1991

Resigned: 02 November 2005

Norman P.

Position: Director

Appointed: 26 October 1991

Resigned: 29 October 1998

Neil M.

Position: Secretary

Appointed: 26 October 1991

Resigned: 24 August 1993

Jacqueline S.

Position: Director

Appointed: 26 October 1991

Resigned: 23 November 2007

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Alliance One International Holdings, Ltd from Camberley, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Pyxus International, Inc that entered Morrisville Nc 27560, United States as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Alliance One International Ag, who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited liability", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Alliance One International Holdings, Ltd

Building A Riverside Way, Camberley, GU15 3YL, England

Legal authority The Registrar Of Companies For England And Wales
Legal form Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 11476169
Notified on 5 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Pyxus International, Inc

8001 Aerial Center Aerial Center Pkwy, Morrisville Nc 27560, North Carolina, United States

Legal authority Commonwealth Of Virginia, Usa
Legal form Limited By Shares
Country registered Commonwealth Of Virginia
Place registered State Corporation Commission
Registration number 0435445-2
Notified on 12 September 2018
Ceased on 5 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alliance One International Ag

53 Hauptstrasse 53, Post Box 230, 4127 Birsfelden/Basel, Switzerland

Legal authority Switzerland
Legal form Limited Liability
Notified on 10 July 2016
Ceased on 12 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Officers Persons with significant control
Full accounts data made up to March 31, 2023
filed on: 21st, November 2023
Free Download (17 pages)

Company search