Stc (milton Keynes) Limited BRISTOL


Founded in 2002, Stc (milton Keynes), classified under reg no. 04508947 is an active company. Currently registered at Third Floor Broad Quay House BS1 4DJ, Bristol the company has been in the business for 22 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2023-03-31. Since 2003-04-28 Stc (milton Keynes) Limited is no longer carrying the name Securicor Stc (milton Keynes).

The company has 2 directors, namely David H., Alan R.. Of them, Alan R. has been with the company the longest, being appointed on 27 May 2014 and David H. has been with the company for the least time - from 1 April 2019. 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.

Stc (milton Keynes) Limited Address / Contact

Office Address Third Floor Broad Quay House
Office Address2 Prince Street
Town Bristol
Post code BS1 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04508947
Date of Incorporation Mon, 12th Aug 2002
Industry Justice and judicial activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (230 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 24th Jun 2024 (2024-06-24)
Last confirmation statement dated Sat, 10th Jun 2023

Company staff

David H.

Position: Director

Appointed: 01 April 2019

Alan R.

Position: Director

Appointed: 27 May 2014

Semperian Secretariat Services Limited

Position: Corporate Secretary

Appointed: 01 April 2010

John W.

Position: Director

Appointed: 31 May 2019

Resigned: 31 October 2019

Richard L.

Position: Director

Appointed: 09 August 2017

Resigned: 01 April 2019

Jeremy P.

Position: Director

Appointed: 10 June 2016

Resigned: 31 May 2019

Chris B.

Position: Director

Appointed: 02 December 2014

Resigned: 09 August 2017

Vaishali P.

Position: Director

Appointed: 17 November 2014

Resigned: 31 October 2019

Gawie N.

Position: Director

Appointed: 01 April 2014

Resigned: 31 October 2019

Alan B.

Position: Director

Appointed: 31 March 2012

Resigned: 27 May 2014

Paul C.

Position: Director

Appointed: 05 January 2012

Resigned: 10 June 2016

Nathan R.

Position: Director

Appointed: 05 January 2012

Resigned: 28 February 2014

Richard M.

Position: Director

Appointed: 12 May 2011

Resigned: 12 May 2011

Nathan R.

Position: Director

Appointed: 12 May 2011

Resigned: 05 January 2012

Roger D.

Position: Secretary

Appointed: 11 March 2009

Resigned: 01 April 2010

Balasingham R.

Position: Director

Appointed: 29 October 2008

Resigned: 23 July 2014

Paul C.

Position: Director

Appointed: 10 June 2008

Resigned: 05 January 2012

Jennifer M.

Position: Director

Appointed: 10 June 2008

Resigned: 24 June 2011

Andrew B.

Position: Director

Appointed: 10 June 2008

Resigned: 12 May 2011

Brian S.

Position: Director

Appointed: 04 February 2008

Resigned: 03 July 2009

Alan B.

Position: Director

Appointed: 01 December 2007

Resigned: 03 July 2009

James A.

Position: Director

Appointed: 27 July 2007

Resigned: 10 June 2008

Bruce D.

Position: Director

Appointed: 14 March 2007

Resigned: 31 March 2012

Paul M.

Position: Director

Appointed: 01 February 2007

Resigned: 02 June 2008

Jeremy K.

Position: Director

Appointed: 01 October 2005

Resigned: 10 June 2008

Barry W.

Position: Director

Appointed: 23 June 2005

Resigned: 07 December 2006

Bruce D.

Position: Director

Appointed: 23 June 2005

Resigned: 07 December 2006

Paul M.

Position: Director

Appointed: 23 June 2005

Resigned: 18 December 2006

Alan B.

Position: Director

Appointed: 23 June 2005

Resigned: 07 December 2006

James D.

Position: Director

Appointed: 26 April 2005

Resigned: 05 November 2009

Anthony C.

Position: Director

Appointed: 21 March 2005

Resigned: 23 June 2005

Stephen H.

Position: Director

Appointed: 19 January 2005

Resigned: 26 April 2005

Rory C.

Position: Director

Appointed: 28 July 2004

Resigned: 23 June 2005

Roy W.

Position: Director

Appointed: 12 August 2003

Resigned: 31 January 2007

Nathan R.

Position: Secretary

Appointed: 21 July 2003

Resigned: 11 March 2009

Michael R.

Position: Director

Appointed: 22 May 2003

Resigned: 05 July 2004

Andrew M.

Position: Director

Appointed: 22 May 2003

Resigned: 21 March 2005

Paul H.

Position: Director

Appointed: 22 May 2003

Resigned: 23 June 2005

Alistair R.

Position: Director

Appointed: 22 May 2003

Resigned: 23 June 2005

Paul F.

Position: Director

Appointed: 08 May 2003

Resigned: 01 October 2005

Anne M.

Position: Secretary

Appointed: 08 May 2003

Resigned: 21 July 2003

Nathan R.

Position: Director

Appointed: 08 May 2003

Resigned: 12 August 2003

James D.

Position: Director

Appointed: 08 May 2003

Resigned: 19 January 2005

David T.

Position: Director

Appointed: 08 May 2003

Resigned: 27 July 2007

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 12 August 2002

Resigned: 08 May 2003

Mitre Directors Limited

Position: Corporate Nominee Director

Appointed: 12 August 2002

Resigned: 08 May 2003

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 August 2002

Resigned: 08 May 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Stc (Milton Keynes) Holdings Limited from Bristol, United Kingdom. This PSC is categorised as "a limited by shares", 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.

Stc (Milton Keynes) Holdings Limited

Third Floor Broad Quay House, Prince Street, Bristol, BS1 4DJ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04508948
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

Securicor Stc (milton Keynes) April 28, 2003
Intercede 1810 September 19, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 7th, August 2023
Free Download (25 pages)

Company search

Advertisements