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

Stl Power And Process Controls Ltd LETCHWORTH GARDEN CITY


Stl Power And Process Controls started in year 1998 as Private Limited Company with registration number 03502538. The Stl Power And Process Controls company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Letchworth Garden City at Unit 25 Business Centre West. Postal code: SG6 2HB. Since 2nd April 2014 Stl Power And Process Controls Ltd is no longer carrying the name Rtk Control Systems.

The firm has 2 directors, namely Rodney D., Emma D.. Of them, Emma D. has been with the company the longest, being appointed on 6 April 2020 and Rodney D. has been with the company for the least time - from 6 April 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stl Power And Process Controls Ltd Address / Contact

Office Address Unit 25 Business Centre West
Office Address2 Avenue One
Town Letchworth Garden City
Post code SG6 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03502538
Date of Incorporation Tue, 27th Jan 1998
Industry Engineering design activities for industrial process and production
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Rodney D.

Position: Director

Appointed: 06 April 2022

Emma D.

Position: Director

Appointed: 06 April 2020

Carole S.

Position: Director

Appointed: 01 April 2014

Resigned: 31 October 2021

Gitta A.

Position: Secretary

Appointed: 01 April 2006

Resigned: 31 March 2014

Sam S.

Position: Director

Appointed: 01 March 1998

Resigned: 14 April 2022

Mathias H.

Position: Director

Appointed: 27 January 1998

Resigned: 30 September 2005

John R.

Position: Secretary

Appointed: 27 January 1998

Resigned: 31 March 2006

Peter L.

Position: Director

Appointed: 27 January 1998

Resigned: 31 March 2014

Thomas S.

Position: Director

Appointed: 27 January 1998

Resigned: 01 October 2000

People with significant control

The register of persons with significant control that own or control the company is made up of 5 names. As we found, there is Samad Technologies Ltd from Letchworth Garden City, England. This PSC is classified as "a private 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. Another one in the PSC register is Emma D. This PSC has significiant influence or control over the company,. Moving on, there is Bessimer Limited, who also meets the Companies House requirements to be listed as a PSC. This PSC has a legal form of "a limited partnership", 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.

Samad Technologies Ltd

Unit 25, Business Centre West Avenue One, Letchworth Garden City, Hertfordshire, SG6 2HB, England

Legal authority Limited By Shares
Legal form Private Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 8810056
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emma D.

Notified on 6 April 2020
Nature of control: significiant influence or control

Bessimer Limited

Unit 25 Business Centre West Unit 25 Business Centre West, Avenue One, Letchworth Garden City, Hertfordhsire, SG6 2HB, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Partnership
Notified on 14 April 2022
Ceased on 15 April 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Sam S.

Notified on 6 April 2016
Ceased on 14 April 2022
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Carole S.

Notified on 6 April 2016
Ceased on 31 October 2021
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Rtk Control Systems April 2, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 22nd, August 2023
Free Download (10 pages)

Company search

Advertisements