Sts (southern Technical Services) Limited MAIDSTONE


Founded in 2017, Sts (southern Technical Services), classified under reg no. 10642687 is an active company. Currently registered at Unit E Orchard Business Centre St. Barnabas Road ME16 0JZ, Maidstone the company has been in the business for 7 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Samy K., Richard S.. Of them, Richard S. has been with the company the longest, being appointed on 28 February 2017 and Samy K. has been with the company for the least time - from 26 July 2019. As of 29 April 2024, there were 3 ex directors - Daniel L., Raymond O. and others listed below. There were no ex secretaries.

Sts (southern Technical Services) Limited Address / Contact

Office Address Unit E Orchard Business Centre St. Barnabas Road
Office Address2 Allington
Town Maidstone
Post code ME16 0JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10642687
Date of Incorporation Tue, 28th Feb 2017
Industry Electrical installation
End of financial Year 31st December
Company age 7 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 Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

Samy K.

Position: Director

Appointed: 26 July 2019

Richard S.

Position: Director

Appointed: 28 February 2017

Daniel L.

Position: Director

Appointed: 17 December 2020

Resigned: 20 December 2021

Raymond O.

Position: Director

Appointed: 21 December 2018

Resigned: 30 June 2023

John K.

Position: Director

Appointed: 16 January 2018

Resigned: 26 July 2019

Boon Building Services Ltd

Position: Corporate Director

Appointed: 28 February 2017

Resigned: 30 November 2017

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Shakhbooy A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Richard S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Matthew Boon, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Shakhbooy A.

Notified on 4 January 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Richard S.

Notified on 28 February 2017
Ceased on 4 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Matthew Boon

Bridge House Bridge Street, Staines-Upon-Thames, Middlesex, TW18 4TW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 28 February 2017
Ceased on 30 November 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand53 245113 549523 898301 336535 522554 394444 616
Current Assets927 8031 149 157957 3301 011 5061 383 8111 624 3811 365 672
Debtors874 5581 035 608433 432710 170848 2891 069 987921 056
Net Assets Liabilities196 251260 038382 248349 514442 445639 399731 220
Other Debtors260 616454 83096 586247 033594 626500 042346 749
Property Plant Equipment1 3333 0866 93612 76210 1718 0826 458
Other
Accumulated Depreciation Impairment Property Plant Equipment2671 0562 2314 4597 97311 58213 044
Average Number Employees During Period  1416181816
Corporation Tax Recoverable   8 778   
Creditors250 000257 500265 225280 172280 17280 17280 172
Future Minimum Lease Payments Under Non-cancellable Operating Leases78 75043 750163 367129 56795 76761 96728 167
Increase From Depreciation Charge For Year Property Plant Equipment2677891 1752 2283 5143 6092 862
Net Current Assets Liabilities444 918514 452640 537616 924712 446711 489804 934
Number Shares Issued Fully Paid100100100    
Other Creditors250 000257 500265 225280 172280 17280 17280 172
Other Creditors Including Taxation Social Security Balance Sheet Subtotal60 66324 68182 068109 49851 01472 360 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 400
Other Disposals Property Plant Equipment      3 500
Par Value Share111    
Property Plant Equipment Gross Cost1 6004 1429 16717 22118 14419 66419 502
Taxation Social Security Payable60 663      
Total Additions Including From Business Combinations Property Plant Equipment 2 5425 0258 0549231 5203 338
Total Assets Less Current Liabilities446 251517 538647 473629 686722 617719 571811 392
Trade Creditors Trade Payables315 547546 038137 877215 100317 979483 828188 976
Trade Debtors Trade Receivables613 942580 778336 846454 359253 663569 945574 307
Advances Credits Directors102 40014 658     
Employees Gender Not Disclosed11      
Employees Total111214    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment was terminated on June 30, 2023
filed on: 10th, July 2023
Free Download (1 page)

Company search

Advertisements