BLACK COUNTRY STM LIMITED

Register to unlock more data on OkredoRegister

BLACK COUNTRY STM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04329545

Incorporation date

27/11/2001

Size

Full

Contacts

Registered address

Registered address

3 More London Riverside, London SE1 2AQCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2001)
dot icon24/04/2026
Director's details changed for Mr Daniel Colin Ward on 2026-01-25
dot icon13/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon07/05/2025
Full accounts made up to 2024-12-31
dot icon18/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon21/05/2024
Full accounts made up to 2023-12-31
dot icon23/01/2024
Director's details changed for William Edward Lewis on 2023-11-24
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-09 with no updates
dot icon05/07/2022
Appointment of William Edward Lewis as a director on 2022-07-01
dot icon05/07/2022
Termination of appointment of Muhammad Ahmed Anwer as a director on 2022-07-01
dot icon13/06/2022
Confirmation statement made on 2022-06-09 with no updates
dot icon12/05/2022
Full accounts made up to 2021-12-31
dot icon02/07/2021
Confirmation statement made on 2021-06-09 with no updates
dot icon11/06/2021
Full accounts made up to 2020-12-31
dot icon27/10/2020
Full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon06/11/2019
Termination of appointment of Michael John Gregory as a director on 2019-11-01
dot icon06/11/2019
Termination of appointment of Giles James Frost as a director on 2019-11-01
dot icon04/11/2019
Appointment of Andrew John Trow as a director on 2019-11-01
dot icon04/11/2019
Appointment of Mr Daniel Colin Ward as a director on 2019-11-01
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-09 with no updates
dot icon11/06/2018
Change of details for Stm (H) Limited as a person with significant control on 2017-07-31
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon07/06/2018
Full accounts made up to 2017-12-31
dot icon02/08/2017
Director's details changed for Mr Muhammad Ahmed Anwer on 2017-07-31
dot icon01/08/2017
Secretary's details changed for Ms Amanda Elizabeth Woods on 2017-07-31
dot icon01/08/2017
Director's details changed for Mr Michael John Gregory on 2017-07-31
dot icon01/08/2017
Director's details changed for Mr Giles James Frost on 2017-07-31
dot icon31/07/2017
Registered office address changed from Two London Bridge London SE1 9RA to 3 More London Riverside London SE1 2AQ on 2017-07-31
dot icon30/06/2017
Director's details changed for Mr Muhammad Ahmed Anwer on 2016-10-03
dot icon13/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon05/06/2017
Full accounts made up to 2016-12-31
dot icon26/09/2016
Director's details changed for Mr Michael John Gregory on 2016-01-31
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon06/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon01/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon18/08/2015
Full accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon23/07/2014
Appointment of Mr Muhammad Ahmed Anwer as a director on 2014-06-30
dot icon22/07/2014
Termination of appointment of Nicholas Raymond Singleton as a director on 2014-07-18
dot icon14/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon12/04/2013
Full accounts made up to 2012-12-31
dot icon11/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon26/09/2012
Miscellaneous
dot icon16/07/2012
Full accounts made up to 2011-12-31
dot icon02/11/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon11/07/2011
Termination of appointment of David Lees as a director
dot icon20/06/2011
Appointment of Nicholas Raymond Singleton as a director
dot icon16/06/2011
Full accounts made up to 2010-12-31
dot icon26/01/2011
Appointment of Amanda Elizabeth Woods as a secretary
dot icon25/01/2011
Termination of appointment of David Lees as a secretary
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/09/2010
Director's details changed for David John Lees on 2010-08-25
dot icon26/05/2010
Full accounts made up to 2009-12-31
dot icon05/12/2009
Secretary's details changed for David John Lees on 2009-12-04
dot icon30/11/2009
Director's details changed for Mr Giles James Frost on 2009-11-30
dot icon30/11/2009
Director's details changed for Michael John Gregory on 2009-11-30
dot icon30/11/2009
Director's details changed for David John Lees on 2009-11-30
dot icon28/11/2009
Director's details changed for David John Lees on 2009-10-01
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/09/2009
Registered office changed on 29/09/2009 from level 15 5 aldermanbury square london EC2V 7HR
dot icon15/06/2009
Secretary appointed david john lees
dot icon15/06/2009
Appointment terminated secretary neil lewis
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 27/11/08; full list of members
dot icon16/12/2008
Director's change of particulars / michael gregory / 26/06/2008
dot icon27/11/2008
Appointment terminated director timothy duncan
dot icon30/10/2008
Director appointed david john lees
dot icon09/10/2008
Resolutions
dot icon03/10/2008
Appointment terminated director hugh blaney
dot icon09/05/2008
Full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 27/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon10/10/2007
Registered office changed on 10/10/07 from: 1 fleet place 7TH floor london EC4M 7NR
dot icon07/01/2007
Return made up to 27/11/06; full list of members
dot icon10/10/2006
Director's particulars changed
dot icon02/06/2006
Full accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 27/11/05; full list of members
dot icon12/10/2005
Secretary resigned
dot icon12/10/2005
New secretary appointed
dot icon13/09/2005
Full accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 27/11/04; full list of members
dot icon26/07/2004
Full accounts made up to 2003-12-31
dot icon03/12/2003
Return made up to 27/11/03; full list of members
dot icon30/07/2003
New director appointed
dot icon24/07/2003
Director resigned
dot icon24/07/2003
Director resigned
dot icon13/07/2003
New director appointed
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon03/12/2002
Return made up to 27/11/02; full list of members
dot icon14/06/2002
Particulars of mortgage/charge
dot icon29/05/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon12/02/2002
Resolutions
dot icon11/01/2002
New director appointed
dot icon27/12/2001
Resolutions
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
Director resigned
dot icon27/12/2001
Secretary resigned
dot icon27/12/2001
Registered office changed on 27/12/01 from: five chancery lane cliffords inn london EC4A 1BU
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New secretary appointed
dot icon10/12/2001
Certificate of change of name
dot icon27/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frost, Giles James
Director
10/12/2001 - 01/11/2019
216
Ward, Daniel Colin
Director
01/11/2019 - Present
315
Lewis, William Edward
Director
01/07/2022 - Present
84
Trow, Andrew John
Director
01/11/2019 - Present
63
Lewis, Neil Dewar
Secretary
03/10/2005 - 12/06/2009
99

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLACK COUNTRY STM LIMITED

BLACK COUNTRY STM LIMITED is an(a) Active company incorporated on 27/11/2001 with the registered office located at 3 More London Riverside, London SE1 2AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLACK COUNTRY STM LIMITED?

toggle

BLACK COUNTRY STM LIMITED is currently Active. It was registered on 27/11/2001 .

Where is BLACK COUNTRY STM LIMITED located?

toggle

BLACK COUNTRY STM LIMITED is registered at 3 More London Riverside, London SE1 2AQ.

What does BLACK COUNTRY STM LIMITED do?

toggle

BLACK COUNTRY STM LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BLACK COUNTRY STM LIMITED?

toggle

The latest filing was on 24/04/2026: Director's details changed for Mr Daniel Colin Ward on 2026-01-25.