Company NameSTS Health & Safety Limited
DirectorsPhillip Robert Duckett and Linda Duckett
Company StatusActive
Company Number07140847
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Phillip Robert Duckett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Sandygate Grange Drive
Sheffield
S10 5NW
Director NameMrs Linda Duckett
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(7 years after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Sandygate Grange Drive
Sheffield
S10 5NW
Director NameGary James Fittes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladwyns Farm Hamlet Hill
Essex
CM19 5JY
Director NameMr Stephen Frederick Gage
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 days after company formation)
Appointment Duration5 years, 4 months (resigned 29 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSts Health And Safety Limited Gladwyns Farm
Hamlet Hill
Roydon
Essex
CM19 5JY
Director NameAnthony George Ashall
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 days after company formation)
Appointment Duration7 years, 7 months (resigned 11 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladwyns Farm Hamlet Hill
Essex
CM19 5JY

Location

Registered Address28 Sandygate Grange Drive
Sheffield
S10 5NW
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardCrookes and Crosspool
Built Up AreaSheffield

Shareholders

52 at £1Phillip Duckett
52.00%
Ordinary
24 at £1Anthony Ashall
24.00%
Ordinary
12 at £1Gary Fittes
12.00%
Ordinary
12 at £1Stephen Gage
12.00%
Ordinary

Financials

Year2014
Net Worth£39,972
Cash£23,838
Current Liabilities£21,586

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

24 May 2020Micro company accounts made up to 31 January 2020 (5 pages)
6 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
24 June 2019Micro company accounts made up to 31 January 2019 (5 pages)
7 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
10 July 2018Micro company accounts made up to 31 January 2018 (5 pages)
19 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
21 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
21 September 2017Termination of appointment of Anthony George Ashall as a director on 11 September 2017 (1 page)
21 September 2017Termination of appointment of Anthony George Ashall as a director on 11 September 2017 (1 page)
21 September 2017Micro company accounts made up to 31 January 2017 (6 pages)
28 June 2017Director's details changed for Mr Phillip Robert Duckett on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mr Phillip Robert Duckett on 28 June 2017 (2 pages)
8 February 2017Appointment of Mrs Linda Duckett as a director on 7 February 2017 (2 pages)
8 February 2017Appointment of Mrs Linda Duckett as a director on 7 February 2017 (2 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
25 October 2016Registered office address changed from Gladwyns Farm Hamlet Hill Roydon Essex CM19 5JY to 28 Sandygate Grange Drive Sheffield S10 5NW on 25 October 2016 (1 page)
25 October 2016Registered office address changed from Gladwyns Farm Hamlet Hill Roydon Essex CM19 5JY to 28 Sandygate Grange Drive Sheffield S10 5NW on 25 October 2016 (1 page)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
23 November 2015Termination of appointment of Stephen Frederick Gage as a director on 29 June 2015 (1 page)
23 November 2015Termination of appointment of Stephen Frederick Gage as a director on 29 June 2015 (1 page)
23 November 2015Termination of appointment of Gary James Fittes as a director on 29 June 2015 (1 page)
23 November 2015Termination of appointment of Gary James Fittes as a director on 29 June 2015 (1 page)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
13 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
17 June 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 March 2011Director's details changed for Anthony George Ashall on 29 January 2011 (2 pages)
7 March 2011Director's details changed for Phillip Robert Duckett on 29 January 2011 (2 pages)
7 March 2011Director's details changed for Phillip Robert Duckett on 29 January 2011 (2 pages)
7 March 2011Director's details changed for Anthony George Ashall on 29 January 2011 (2 pages)
7 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
6 May 2010Appointment of Stephen Freerick Gage as a director (3 pages)
6 May 2010Appointment of Stephen Freerick Gage as a director (3 pages)
1 April 2010Appointment of Anthony George Ashall as a director (3 pages)
1 April 2010Appointment of Gary James Fittes as a director (3 pages)
1 April 2010Appointment of Anthony George Ashall as a director (3 pages)
1 April 2010Appointment of Gary James Fittes as a director (3 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)