Background WavePink WaveYellow Wave

STM CLEANING PAY LTD (11221116)

STM CLEANING PAY LTD (11221116) is an active UK company. incorporated on 22 February 2018. with registered office in Wynyard. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. STM CLEANING PAY LTD has been registered for 8 years. Current directors include COHEN, Maurice Solomon, E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES.

Company Number
11221116
Status
active
Type
ltd
Incorporated
22 February 2018
Age
8 years
Address
Wynyard Park House, Wynyard, TS22 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
COHEN, Maurice Solomon, E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STM CLEANING PAY LTD

STM CLEANING PAY LTD is an active company incorporated on 22 February 2018 with the registered office located in Wynyard. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. STM CLEANING PAY LTD was registered 8 years ago.(SIC: 78300)

Status

active

Active since 8 years ago

Company No

11221116

LTD Company

Age

8 Years

Incorporated 22 February 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 23 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 21 February 2022 (4 years ago)
Submitted on 3 March 2022 (4 years ago)

Next Due

Due by 7 March 2023
For period ending 21 February 2023

Previous Company Names

WESTON FM GRP PAYROLL LIMITED
From: 22 February 2018To: 1 August 2018
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard, TS22 5TB,

Timeline

6 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Feb 18
Director Joined
Sept 19
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COHEN, Maurice Solomon

Active
Wynyard Avenue, WynyardTS22 5TB
Born April 1987
Director
Appointed 01 Jan 2020

E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES

Active
Damac Xl Tower 1807, Dubai
Corporate director
Appointed 16 Sept 2019

BECKERLEGGE, Jonathan Michael

Resigned
Wynyard Avenue, WynyardTS22 5TB
Born January 1945
Director
Appointed 22 Feb 2018
Resigned 01 Jan 2020

CENTRALUS OPERATIONS LLP

Resigned
Wynyard Avenue, WynyardTS22 5TB
Corporate director
Appointed 22 Feb 2018
Resigned 01 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
Wynyard Avenue, BillinghamTS22 5TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2020
Wynyard Avenue, Wynyard

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2018
Ceased 01 Jan 2020
Fundings
Financials
Latest Activities

Filing History

21

Dissolved Compulsory Strike Off Suspended
13 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
1 October 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Unaudited Abridged
29 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Resolution
1 August 2018
RESOLUTIONSResolutions
Incorporation Company
22 February 2018
NEWINCIncorporation