ST.C (TRAVEL GOODS) LIMITED

Register to unlock more data on OkredoRegister

ST.C (TRAVEL GOODS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04436129

Incorporation date

10/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Christophers Yard, 26 Star Road, Partridge Green, West Sussex RH13 8RACopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2002)
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon14/05/2025
Confirmation statement made on 2025-05-09 with updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-09 with updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon12/09/2023
Appointment of Ms Olivia Nicole Carlin as a director on 2023-09-08
dot icon12/09/2023
Appointment of Ms Mia Jane Carlin as a director on 2023-09-08
dot icon22/08/2023
Notification of Mia Jane Carlin as a person with significant control on 2023-07-12
dot icon22/08/2023
Change of details for Mrs Jane Tessa Carlin as a person with significant control on 2023-07-12
dot icon22/08/2023
Notification of Olivia Nicole Carlin as a person with significant control on 2023-07-12
dot icon24/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon25/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon20/05/2021
Confirmation statement made on 2021-05-09 with updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with updates
dot icon10/05/2019
Director's details changed for Mrs Jane Tessa Carlin on 2018-05-10
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon07/06/2017
Registration of charge 044361290002, created on 2017-06-07
dot icon17/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-05-31
dot icon25/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon16/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon02/09/2015
Cancellation of shares. Statement of capital on 2015-07-28
dot icon02/09/2015
Purchase of own shares.
dot icon21/08/2015
Termination of appointment of Clive Buckley as a director on 2015-07-28
dot icon19/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon18/05/2012
Director's details changed for Mrs Jane Tessa Carlin on 2012-05-10
dot icon21/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon18/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon16/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon19/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon19/05/2010
Director's details changed for Clive Buckley on 2010-05-10
dot icon19/05/2010
Director's details changed for Jane Carlin on 2010-05-10
dot icon19/05/2010
Secretary's details changed for Company Officer Limited on 2010-05-10
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/05/2009
Return made up to 10/05/09; full list of members
dot icon17/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon10/10/2008
Appointment terminated director michael linforth
dot icon15/05/2008
Return made up to 10/05/08; full list of members
dot icon15/05/2008
Registered office changed on 15/05/2008 from st christophers yard 26 star road partridge green west sussex RH13 8RY
dot icon08/04/2008
Registered office changed on 08/04/2008 from st christophers yard 26 star road partridge green west sussex RH13 8RA
dot icon18/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/07/2007
Registered office changed on 26/07/07 from: star trading estate partridge green west sussex RH13 8RY
dot icon22/05/2007
Return made up to 10/05/07; full list of members
dot icon22/05/2007
Registered office changed on 22/05/07 from: star trading estate partridge green west sussex RH13 8FY
dot icon13/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon30/05/2006
Return made up to 10/05/06; full list of members
dot icon14/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon19/05/2005
Return made up to 10/05/05; full list of members
dot icon14/12/2004
Nc inc already adjusted 22/11/04
dot icon14/12/2004
Ad 22/11/04--------- £ si 1@1=1 £ ic 200003/200004
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon18/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon01/10/2004
Director resigned
dot icon04/08/2004
Return made up to 10/05/04; full list of members
dot icon18/02/2004
Certificate of change of name
dot icon17/01/2004
Total exemption small company accounts made up to 2003-05-31
dot icon11/12/2003
Ad 05/06/02--------- £ si 3@1
dot icon11/12/2003
Nc inc already adjusted 05/06/02
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon01/10/2003
New director appointed
dot icon30/07/2003
Return made up to 10/05/03; full list of members
dot icon05/11/2002
Particulars of mortgage/charge
dot icon05/08/2002
Ad 05/06/02-05/06/02 £ si 199998@1=199998 £ ic 2/200000
dot icon15/06/2002
New director appointed
dot icon14/06/2002
New director appointed
dot icon10/06/2002
New director appointed
dot icon05/06/2002
Registered office changed on 05/06/02 from: 12-14 high street caterham surrey CR3 5UA
dot icon28/05/2002
New secretary appointed
dot icon20/05/2002
Registered office changed on 20/05/02 from: regent house 316 beulah hill london SE19 3HF
dot icon20/05/2002
Secretary resigned
dot icon20/05/2002
Director resigned
dot icon10/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
398.92K
-
0.00
509.77K
-
2022
5
445.81K
-
0.00
577.82K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DOUGLAS NOMINEES LIMITED
Nominee Director
10/05/2002 - 10/05/2002
5153
Welch, Paul Nigel
Director
10/05/2002 - 31/10/2003
10
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
10/05/2002 - 10/05/2002
5172
Linforth, Michael
Director
10/05/2002 - 16/07/2008
-
Carlin, Jane Tessa
Director
10/05/2002 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ST.C (TRAVEL GOODS) LIMITED

ST.C (TRAVEL GOODS) LIMITED is an(a) Active company incorporated on 10/05/2002 with the registered office located at St Christophers Yard, 26 Star Road, Partridge Green, West Sussex RH13 8RA. There are currently 2 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 ST.C (TRAVEL GOODS) LIMITED?

toggle

ST.C (TRAVEL GOODS) LIMITED is currently Active. It was registered on 10/05/2002 .

Where is ST.C (TRAVEL GOODS) LIMITED located?

toggle

ST.C (TRAVEL GOODS) LIMITED is registered at St Christophers Yard, 26 Star Road, Partridge Green, West Sussex RH13 8RA.

What does ST.C (TRAVEL GOODS) LIMITED do?

toggle

ST.C (TRAVEL GOODS) LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

What is the latest filing for ST.C (TRAVEL GOODS) LIMITED?

toggle

The latest filing was on 24/02/2026: Total exemption full accounts made up to 2025-05-31.