Company NameSTM Grp Pay Limited
DirectorE G Ventures Business Management Consultancies
Company StatusActive - Proposal to Strike off
Company Number11278957
CategoryPrivate Limited Company
Incorporation Date27 March 2018(6 years ago)
Previous NameDNB Management Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameE G Ventures Business Management Consultancies (Corporation)
StatusCurrent
Appointed16 September 2019(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressPO Box 214778 Damac Xl Tower 1807
Business Bay
Dubai
United Arab Emirates
Director NameMr David John Benge
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2018(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFairview Netherfield Road
Fairview
Battle
TN33 9QD
Director NameMr Jonathan Michael Beckerlegge
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(1 month, 2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return5 June 2022 (1 year, 10 months ago)
Next Return Due19 June 2023 (overdue)

Filing History

30 September 2020Unaudited abridged accounts made up to 31 December 2018 (8 pages)
6 June 2020Compulsory strike-off action has been discontinued (1 page)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
18 February 2020Compulsory strike-off action has been suspended (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
1 October 2019Appointment of E G Ventures Business Management Consultancies as a director on 16 September 2019 (2 pages)
19 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
19 May 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
23 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-10
(3 pages)
5 June 2018Confirmation statement made on 5 June 2018 with updates (4 pages)
5 June 2018Appointment of Mr Jonathan Michael Beckerlegge as a director on 15 May 2018 (2 pages)
5 June 2018Registered office address changed from Fairview Netherfield Road Fairview Battle TN33 9QD United Kingdom to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 5 June 2018 (1 page)
5 June 2018Termination of appointment of David John Benge as a director on 15 May 2018 (1 page)
27 March 2018Incorporation
Statement of capital on 2018-03-27
  • GBP 1
(29 pages)