Background WavePink WaveYellow Wave

STNS CONSTRUCTION LIMITED (09503715)

STNS CONSTRUCTION LIMITED (09503715) is an active UK company. incorporated on 23 March 2015. with registered office in Sevenoaks. The company operates in the Construction sector, engaged in construction of commercial buildings. STNS CONSTRUCTION LIMITED has been registered for 11 years. Current directors include KEREMIDOVA, Tsvetelina Atanasova, NIKUDINSKI, Stanislav Evgeniev.

Company Number
09503715
Status
active
Type
ltd
Incorporated
23 March 2015
Age
11 years
Address
Fairfields Church Road, Sevenoaks, TN14 7HG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
KEREMIDOVA, Tsvetelina Atanasova, NIKUDINSKI, Stanislav Evgeniev
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STNS CONSTRUCTION LIMITED

STNS CONSTRUCTION LIMITED is an active company incorporated on 23 March 2015 with the registered office located in Sevenoaks. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. STNS CONSTRUCTION LIMITED was registered 11 years ago.(SIC: 41201)

Status

active

Active since 11 years ago

Company No

09503715

LTD Company

Age

11 Years

Incorporated 23 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

5 days overdue

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

Fairfields Church Road Halstead Sevenoaks, TN14 7HG,

Previous Addresses

13 Evedon Close Luton LU3 2TW England
From: 22 August 2018To: 1 April 2021
4 Tuberius Road Luton LU3 3QJ England
From: 23 March 2015To: 22 August 2018
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Aug 17
Director Joined
Feb 19
Director Left
May 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KEREMIDOVA, Tsvetelina Atanasova

Active
Church Road, SevenoaksTN14 7HG
Born June 1986
Director
Appointed 06 Apr 2018

NIKUDINSKI, Stanislav Evgeniev

Active
Church Road, SevenoaksTN14 7HG
Born September 1986
Director
Appointed 23 Mar 2015

NIKUDINSKA, Eva Evgenieva

Resigned
Church Road, SevenoaksTN14 7HG
Born November 1996
Director
Appointed 01 Aug 2017
Resigned 06 Apr 2021

Persons with significant control

1

Mr Stanislav Evgeniev Nikudinski

Active
Church Road, SevenoaksTN14 7HG
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 August 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2016
AR01AR01
Incorporation Company
23 March 2015
NEWINCIncorporation