Background WavePink WaveYellow Wave

STM GRP PAY LIMITED (11278957)

STM GRP PAY LIMITED (11278957) is an active UK company. incorporated on 27 March 2018. with registered office in Billingham. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions and 1 other business activities. STM GRP PAY LIMITED has been registered for 7 years. Current directors include E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES.

Company Number
11278957
Status
active
Type
ltd
Incorporated
27 March 2018
Age
7 years
Address
Wynyard Park House Wynyard Avenue, Billingham, TS22 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES
SIC Codes
78300, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STM GRP PAY LIMITED

STM GRP PAY LIMITED is an active company incorporated on 27 March 2018 with the registered office located in Billingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions and 1 other business activity. STM GRP PAY LIMITED was registered 7 years ago.(SIC: 78300, 96090)

Status

active

Active since 7 years ago

Company No

11278957

LTD Company

Age

7 Years

Incorporated 27 March 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

5 years overdue

Last Filed

Made up to 31 December 2018 (7 years ago)
Submitted on 30 September 2020 (5 years ago)
Period: 27 March 2018 - 31 December 2018(10 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2020
Period: 1 January 2019 - 31 December 2019

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 5 June 2022 (3 years ago)
Submitted on 10 June 2022 (3 years ago)

Next Due

Due by 19 June 2023
For period ending 5 June 2023

Previous Company Names

DNB MANAGEMENT LTD
From: 27 March 2018To: 23 July 2018
Contact
Address

Wynyard Park House Wynyard Avenue Wynyard Billingham, TS22 5TB,

Previous Addresses

Fairview Netherfield Road Fairview Battle TN33 9QD United Kingdom
From: 27 March 2018To: 5 June 2018
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Sept 19
Director Left
Oct 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

E G VENTURES BUSINESS MANAGEMENT CONSULTANCIES

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

BECKERLEGGE, Jonathan Michael

Resigned
Wynyard Avenue, BillinghamTS22 5TB
Born January 1945
Director
Appointed 15 May 2018
Resigned 01 Jul 2021

BENGE, David John

Resigned
Netherfield Road, BattleTN33 9QD
Born March 1978
Director
Appointed 27 Mar 2018
Resigned 15 May 2018

Persons with significant control

1

Mr David John Benge

Active
Netherfield Road, BattleTN33 9QD
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2018
Fundings
Financials
Latest Activities

Filing History

24

Dissolved Compulsory Strike Off Suspended
15 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2021
TM01Termination of Director
Gazette Filings Brought Up To Date
17 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
18 February 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Corporate Director Company With Name Date
1 October 2019
AP02Appointment of Corporate Director
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 May 2019
AA01Change of Accounting Reference Date
Resolution
23 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Incorporation Company
27 March 2018
NEWINCIncorporation