Specialist Technical Services (u.k) Limited CHESTER


Specialist Technical Services (u.k) started in year 2015 as Private Limited Company with registration number 09524652. The Specialist Technical Services (u.k) company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Chester at Unit 8 Hunters Crescent. Postal code: CH3 8EY. Since 2017/03/23 Specialist Technical Services (u.k) Limited is no longer carrying the name Sts Instrumentation.

Currently there are 2 directors in the the firm, namely Ryan K. and Andrew G.. In addition 2 active secretaries, Andrew G. and Ryan K. were appointed. Currently 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.

Specialist Technical Services (u.k) Limited Address / Contact

Office Address Unit 8 Hunters Crescent
Office Address2 Tarvin
Town Chester
Post code CH3 8EY
Country of origin United Kingdom

Company Information / Profile

Registration Number 09524652
Date of Incorporation Thu, 2nd Apr 2015
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Tue, 16th Apr 2024 (2024-04-16)
Last confirmation statement dated Sun, 2nd Apr 2023

Company staff

Ryan K.

Position: Director

Appointed: 02 April 2016

Andrew G.

Position: Secretary

Appointed: 02 April 2016

Ryan K.

Position: Secretary

Appointed: 02 April 2016

Andrew G.

Position: Director

Appointed: 02 April 2016

Louise C.

Position: Secretary

Appointed: 02 April 2015

Resigned: 02 April 2016

Kathryn G.

Position: Secretary

Appointed: 02 April 2015

Resigned: 02 April 2016

Louise C.

Position: Director

Appointed: 02 April 2015

Resigned: 02 April 2016

Kathryn G.

Position: Director

Appointed: 02 April 2015

Resigned: 02 April 2016

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats established, there is Kore Holdings Limited from Chester, United Kingdom. This PSC is classified 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. The second one in the PSC register is Ryan K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kore Holdings Limited

Unit 8 Hunters Crescent, Tarvin, Chester, Cheshire, CH3 8EY, 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 12673224
Notified on 2 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ryan K.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Andrew G.

Notified on 6 April 2016
Ceased on 2 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Sts Instrumentation March 23, 2017
Sts Instrumentation June 10, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302019-04-302020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand12 6792 746336 12026 32260 700 
Current Assets40 61116 42245 06289 428145 596204 237337 112
Debtors27 93213 67645 05953 309119 274143 527 
Net Assets Liabilities9 20557410 9324104 16010 846 
Other Debtors 205 7 00076 39179 822 
Property Plant Equipment18 88235 86733 24247 56854 37786 324 
Other
Accumulated Depreciation Impairment Property Plant Equipment6 29018 24527 21240 63858 10078 453 
Additions Other Than Through Business Combinations Property Plant Equipment    25 67965 072 
Amounts Owed To Group Undertakings Participating Interests     10 
Average Number Employees During Period   5544
Bank Borrowings Overdrafts  3 89221 68034 61842 701 
Corporation Tax Payable   13 0457 22213 520 
Creditors10 40020 9179 99077 98375 362112 27499 189
Current Asset Investments     10 
Depreciation Rate Used For Property Plant Equipment    2525 
Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 0746 186 
Disposals Property Plant Equipment    1 40912 772 
Fixed Assets     86 33460 958
Increase From Depreciation Charge For Year Property Plant Equipment 11 9558 96513 42718 53626 539 
Net Current Assets Liabilities4 121-8 136-6 66911 44670 23491 963 
Number Shares Issued Fully Paid 1 0001 000    
Other Creditors 12 63814 14015 33110 37720 537 
Other Taxation Social Security Payable 11 92033 69939 59223 01933 336 
Par Value Share 11    
Property Plant Equipment Gross Cost25 17254 11260 45388 207112 477164 777 
Provisions For Liabilities Balance Sheet Subtotal3 3986 2405 6517 33410 52916 40116 401
Total Additions Including From Business Combinations Property Plant Equipment 28 9406 34127 754   
Total Assets Less Current Liabilities23 00327 73126 57359 015124 611178 287 
Trade Creditors Trade Payables   1 3801262 170 
Trade Debtors Trade Receivables 13 47145 05946 30942 88363 705 
Advances Credits Directors   7 00076 39179 812 
Advances Credits Made In Period Directors   81 56399 54180 319 
Advances Credits Repaid In Period Directors   74 56330 15076 898 

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a micro company for the period ending on 2022/07/31
filed on: 26th, July 2023
Free Download (4 pages)

Company search

Advertisements