Company NameS & T Insurance Services Limited
DirectorTerence James Key
Company StatusActive
Company Number06599875
CategoryPrivate Limited Company
Incorporation Date21 May 2008(15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Terence James Key
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Shipwrights Drive 163 Shipwrights Drive
Thundersley
Benfleet
Essex
SS7 1RG
Secretary NameSusan Ann Key
NationalityBritish
StatusCurrent
Appointed21 May 2008(same day as company formation)
RoleCompany Director
Correspondence Address163 Shipwrights Drive 163 Shipwrights Drive
Thundersley
Benfleet
Essex
SS7 1RG

Location

Registered Address163 Shipwrights Drive 163 Shipwrights Drive
Thundersley
Benfleet
Essex
SS7 1RG
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea

Shareholders

50 at £1Susan Ann Key
50.00%
Ordinary
50 at £1Terence James Key
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
5 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
24 May 2019Director's details changed for Mr Terence James Key on 24 May 2019 (2 pages)
24 May 2019Secretary's details changed for Susan Ann Key on 24 May 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
9 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 9 January 2018 (1 page)
7 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
7 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
26 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(4 pages)
24 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
24 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
6 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 July 2011Registered office address changed from Star House 95 High Street Benfleet Essex SS7 5LN on 29 July 2011 (1 page)
29 July 2011Registered office address changed from Star House 95 High Street Benfleet Essex SS7 5LN on 29 July 2011 (1 page)
29 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
14 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Terence Key on 21 May 2010 (2 pages)
14 July 2010Director's details changed for Terence Key on 21 May 2010 (2 pages)
14 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
20 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
20 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
16 September 2009Compulsory strike-off action has been discontinued (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009Return made up to 21/05/09; full list of members (3 pages)
15 September 2009Return made up to 21/05/09; full list of members (3 pages)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
21 May 2008Incorporation (16 pages)
21 May 2008Incorporation (16 pages)