Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STNA LIMITED
Company Information for

STNA LIMITED

IDEN, EAST SUSSEX, TN31 7UY,
Company Registration Number
02925435
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Stna Ltd
STNA LIMITED was founded on 1994-05-04 and had its registered office in Iden. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
STNA LIMITED
 
Legal Registered Office
IDEN
EAST SUSSEX
TN31 7UY
Other companies in TN31
 
Previous Names
GARDLINE SURVEYS LIMITED13/03/2007
Filing Information
Company Number 02925435
Date formed 1994-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-04-30
Date Dissolved 2017-08-15
Type of accounts DORMANT
Last Datalog update: 2017-08-21 11:13:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STNA LIMITED
The following companies were found which have the same name as STNA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STNA ACCOUNTANCY LTD 51 PINFOLD STREET BIRMINGHAM B2 4AY Active Company formed on the 2022-09-12
STNA CO., LIMITED Unknown Company formed on the 2016-07-29
STNA EVERYDAY PLUS LLC 1811 HALLECK PL. - COLUMBUS OH 45209 Active Company formed on the 2013-11-18
STNA LLC 200 E INTERSTATE 2 STE J1 PHARR TX 78577 Forfeited Company formed on the 2012-10-08
Stna Technology Inc. Delaware Unknown
STNA TEX CORPORATION North Carolina Unknown
STNA TRADE LIMITED Unknown Company formed on the 2023-07-11
STNA, INC. 3235 N. PIONEER RD LOGANDALE NV 89021 Dissolved Company formed on the 1998-01-23
STNAL INTERIM MERGER CORPORATION Delaware Unknown
STNALA 18 CORP. 60 OCEANA DRIVE WEST SUITE PH1A BROOKLYN NY 11235 Active Company formed on the 2023-06-01
STNAN, INC. 5527 EL CERRO DR NEW PORT RICHEY FL 34655 Inactive Company formed on the 2002-04-22
STNAUG INVESTMENTS LLC 417 N. Coalter St Staunton VA 24401 Active Company formed on the 2012-01-18

Company Officers of STNA LIMITED

Current Directors
Officer Role Date Appointed
GREGORY STUART DARLING
Director 1995-04-28
KENNETH PAUL GAMES
Director 1995-12-01
PAUL NICHOLAS STANLEY
Director 1994-05-04
MERVYN RAYMOND WOOLTORTON
Director 1995-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
KAY FRANCES MASON BILLIG
Company Secretary 2014-06-27 2016-07-26
STEPHEN DENE HEYWOOD
Company Secretary 2004-02-26 2014-06-27
THOMAS GEORGE DARLING
Director 1994-05-04 2006-08-15
PAUL NICHOLAS STANLEY
Company Secretary 1994-05-04 2004-02-26
SIMON ERNEST ROBERT REDFORD
Director 1995-12-01 2003-11-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-05-04 1994-05-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGORY STUART DARLING FORCECORE LIMITED Director 2017-07-12 CURRENT 1990-09-05 Active
GREGORY STUART DARLING APPLIED SATELLITE TECHNOLOGY IRIDIUM CERTUS LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
GREGORY STUART DARLING OAKAURI PROJECTS LIMITED Director 2015-04-20 CURRENT 2015-04-20 Active
GREGORY STUART DARLING OAKAURI 2021 LTD Director 2015-04-20 CURRENT 2015-04-20 Active
GREGORY STUART DARLING NORTH SEA MARINE CLUSTER Director 2012-09-21 CURRENT 2012-09-21 Active - Proposal to Strike off
GREGORY STUART DARLING COMMUNITY HOUSING SURVEYS (HOWARDS) LIMITED Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2013-09-03
GREGORY STUART DARLING HIGH LEES FARM KIRSTEAD LTD Director 2011-05-23 CURRENT 2011-05-23 Active
GREGORY STUART DARLING MILLER MITCHELL BURLEY LANE LIMITED Director 2009-09-24 CURRENT 1993-04-23 Dissolved 2014-06-03
GREGORY STUART DARLING HOWARDS (FINANCIAL SERVICES) LIMITED Director 2009-09-24 CURRENT 1987-10-21 Dissolved 2016-11-08
GREGORY STUART DARLING AST MARINE SCIENCES LTD Director 2008-02-11 CURRENT 2008-02-11 Active
GREGORY STUART DARLING CASTELL SATCOM RADIO LIMITED Director 2004-04-01 CURRENT 2003-05-08 Active
GREGORY STUART DARLING AST CONNECTIONS LIMITED Director 2004-01-31 CURRENT 2003-11-17 Active
GREGORY STUART DARLING M.K. SERVICES LIMITED Director 2001-06-27 CURRENT 1980-11-03 Dissolved 2017-08-15
GREGORY STUART DARLING APPLIED SATELLITE TECHNOLOGY SYSTEMS LIMITED Director 1998-11-12 CURRENT 1998-11-12 Active
GREGORY STUART DARLING SAT PHONES DIRECT LIMITED Director 1997-12-31 CURRENT 1997-03-12 Active
GREGORY STUART DARLING APPLIED SATELLITE TECHNOLOGY LIMITED Director 1991-08-28 CURRENT 1987-08-06 Active
T&V MANAGEMENT LIMITED G&S TRADING LLP Limited Liability Partnership (LLP) Designated Member 2015-09-17 - 2015-10-01 RESIGNED 2015-09-17 Dissolved 2016-11-08
T&V MANAGEMENT LIMITED INDUSTRY CONSULTING PARTNERS LLP Limited Liability Partnership (LLP) Designated Member 2014-09-24 - 2014-09-24 RESIGNED 2014-09-24 Active - Proposal to Strike off
T&V MANAGEMENT LIMITED THEBRIDGE LLP Limited Liability Partnership (LLP) Designated Member 2014-01-21 - 2014-11-05 RESIGNED 2014-01-21 Active - Proposal to Strike off
T&V MANAGEMENT LIMITED CANONVILLE LLP Limited Liability Partnership (LLP) Designated Member 2014-01-21 - 2016-09-13 RESIGNED 2014-01-21 Active - Proposal to Strike off
T&V MANAGEMENT LIMITED MASONVILLE LLP Limited Liability Partnership (LLP) Designated Member 2014-01-21 - 2016-09-13 RESIGNED 2014-01-21 Active - Proposal to Strike off
T&V MANAGEMENT LIMITED HAZELTONE LLP Limited Liability Partnership (LLP) Designated Member 2014-01-21 - 2016-09-13 RESIGNED 2014-01-21 Active - Proposal to Strike off
T&V MANAGEMENT LIMITED CREO ADVISORY & TRADING LLP Limited Liability Partnership (LLP) Designated Member 2013-10-17 - 2013-10-17 RESIGNED 2013-10-17 Active
T&V MANAGEMENT LIMITED BROOKCAST UK LLP Limited Liability Partnership (LLP) Designated Member 2013-05-24 - 2013-05-24 RESIGNED 2013-05-24 Active
T&V MANAGEMENT LIMITED DRAKEVILLE LLP Limited Liability Partnership (LLP) Designated Member 2012-02-20 - 2016-09-13 RESIGNED 2012-02-20 Active - Proposal to Strike off
T&V MANAGEMENT LIMITED ANGELDENE LLP Limited Liability Partnership (LLP) Designated Member 2011-12-07 - 2011-12-07 RESIGNED 2011-12-07 Dissolved 2015-07-21
T&V MANAGEMENT LIMITED MELSTONE LLP Limited Liability Partnership (LLP) Designated Member 2011-12-07 - 2011-12-07 RESIGNED 2011-12-07 Dissolved 2016-05-24
T&V MANAGEMENT LIMITED ASINCRO LLP Limited Liability Partnership (LLP) Designated Member 2011-12-07 - 2013-07-24 RESIGNED 2011-12-07 Dissolved 2017-02-21
T&V MANAGEMENT LIMITED STARMAST LLP Limited Liability Partnership (LLP) Designated Member 2011-12-07 - 2016-09-13 RESIGNED 2011-12-07 Active - Proposal to Strike off
T&V MANAGEMENT LIMITED MILLDENE LLP Limited Liability Partnership (LLP) Designated Member 2011-12-07 - 2016-09-13 RESIGNED 2011-12-07 Active - Proposal to Strike off
T&V MANAGEMENT LIMITED Q1UA LLP Limited Liability Partnership (LLP) Designated Member 2011-08-12 - 2013-05-11 RESIGNED 2011-08-12 Active - Proposal to Strike off
T&V MANAGEMENT LIMITED ALPHA CREDIT FINANCE LLP Limited Liability Partnership (LLP) Designated Member 2011-05-18 - 2013-05-14 RESIGNED 2011-05-18 Dissolved 2015-09-22
T&V MANAGEMENT LIMITED EASTCHARM LLP Limited Liability Partnership (LLP) Designated Member 2011-05-06 - 2011-07-13 RESIGNED 2011-05-06 Dissolved 2015-09-22
T&V MANAGEMENT LIMITED MASTERSWIFT LLP Limited Liability Partnership (LLP) Designated Member 2011-05-06 - 2011-07-13 RESIGNED 2011-05-06 Dissolved 2015-09-22
T&V MANAGEMENT LIMITED MARINEDALE LLP Limited Liability Partnership (LLP) Designated Member 2011-04-12 - 2011-07-01 RESIGNED 2011-04-12 Dissolved 2015-08-18
T&V MANAGEMENT LIMITED SHAWBROOK LLP Limited Liability Partnership (LLP) Designated Member 2011-04-12 - 2011-06-15 RESIGNED 2011-04-12 Dissolved 2015-08-18
T&V MANAGEMENT LIMITED DEANVILLE LLP Limited Liability Partnership (LLP) Designated Member 2011-04-12 - 2011-07-01 RESIGNED 2011-04-12 Dissolved 2015-08-18
T&V MANAGEMENT LIMITED DLSA LLP Limited Liability Partnership (LLP) Designated Member 2008-02-21 - 2008-02-21 RESIGNED 2008-02-21 Dissolved 2017-04-25
KENNETH PAUL GAMES GARDLINE GEOSURVEY (NORWAY) LIMITED Director 2007-06-29 CURRENT 2007-06-07 Active
KENNETH PAUL GAMES GARDLINE LIMITED Director 2003-05-01 CURRENT 2002-11-13 Active
PAUL NICHOLAS STANLEY GARDLINE HYDRO LIMITED Director 2003-03-06 CURRENT 2002-11-14 Dissolved 2016-01-26
PAUL NICHOLAS STANLEY GARDLINE ENVIRONMENTAL LIMITED Director 2003-03-06 CURRENT 2002-11-13 Active
PAUL NICHOLAS STANLEY M.K. SERVICES LIMITED Director 2001-06-27 CURRENT 1980-11-03 Dissolved 2017-08-15
PAUL NICHOLAS STANLEY COMMUNICATION CONSULTANTS (UK) LIMITED Director 2000-11-01 CURRENT 1995-01-13 Active
PAUL NICHOLAS STANLEY GARDLINE PENSION TRUSTEES LIMITED Director 1999-10-15 CURRENT 1999-10-15 Dissolved 2017-08-29
MERVYN RAYMOND WOOLTORTON SCOOT HOLDINGS LIMITED Director 2015-08-24 CURRENT 2015-08-24 Dissolved 2016-11-08
MERVYN RAYMOND WOOLTORTON BUSINESSWATCH UK SECURITY SERVICES LIMITED Director 2010-07-08 CURRENT 2007-01-25 Dissolved 2017-07-04
MERVYN RAYMOND WOOLTORTON LANKELMA ANDREWS LIMITED Director 2006-02-15 CURRENT 1977-07-29 Dissolved 2016-01-26
MERVYN RAYMOND WOOLTORTON GARDLINE HYDRO LIMITED Director 2003-03-06 CURRENT 2002-11-14 Dissolved 2016-01-26
MERVYN RAYMOND WOOLTORTON SOUTHTOWN CRANE HIRE LIMITED Director 2002-12-18 CURRENT 2002-12-18 Dissolved 2017-08-15
MERVYN RAYMOND WOOLTORTON GARDWELL SECURITY (PETERBOROUGH) LIMITED Director 2002-06-01 CURRENT 1985-11-18 Dissolved 2017-07-04
MERVYN RAYMOND WOOLTORTON GARDWELL SECURITY (EASTERN) LIMITED Director 2001-07-06 CURRENT 2000-12-14 Dissolved 2017-07-04
MERVYN RAYMOND WOOLTORTON COMMUNICATION CONSULTANTS (UK) LIMITED Director 2000-11-01 CURRENT 1995-01-13 Active
MERVYN RAYMOND WOOLTORTON GARDLINE PENSION TRUSTEES LIMITED Director 1999-10-15 CURRENT 1999-10-15 Dissolved 2017-08-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-05-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-20DS01APPLICATION FOR STRIKING-OFF
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2016-07-26TM02APPOINTMENT TERMINATED, SECRETARY KAY MASON BILLIG
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-24AR0130/04/16 FULL LIST
2016-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-29AR0130/04/15 FULL LIST
2015-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2015-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANNETTE KAY BILLIG / 01/02/2015
2014-07-04AP03SECRETARY APPOINTED MRS ANNETTE KAY BILLIG
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HEYWOOD
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-15AR0130/04/14 FULL LIST
2014-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-05-17AR0130/04/13 FULL LIST
2013-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-05-31AR0130/04/12 FULL LIST
2012-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-31AR0130/04/11 FULL LIST
2011-05-27AD02SAIL ADDRESS CREATED
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN RAYMOND WOOLTORTON / 30/04/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS STANLEY / 30/04/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PAUL GAMES / 30/04/2011
2011-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY STUART DARLING / 30/04/2011
2011-01-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-18AR0130/04/10 FULL LIST
2010-05-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN DENE HEYWOOD / 30/04/2010
2009-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-06-24363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM THE OLD DAIRY WITTERSHAM ROAD IDEN EAST SUSSEX TN31 7UY ENGLAND
2009-06-24190LOCATION OF DEBENTURE REGISTER
2009-06-24353LOCATION OF REGISTER OF MEMBERS
2009-03-03AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM UNIT 8 WOODSIDE BUSINESS PARK BEACH HAY BAYTON KIDDERMINSTER WORCESTERSHIRE DY14 9NE
2008-05-09363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-17353LOCATION OF REGISTER OF MEMBERS
2007-12-17363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-03-23287REGISTERED OFFICE CHANGED ON 23/03/07 FROM: ADMIRALTY ROAD GREAT YARMOUTH NORFOLK NR30 3NG
2007-03-13CERTNMCOMPANY NAME CHANGED GARDLINE SURVEYS LIMITED CERTIFICATE ISSUED ON 13/03/07
2007-03-07AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-04288bDIRECTOR RESIGNED
2006-05-19363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-06-07AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-05-06363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-02-08244DELIVERY EXT'D 3 MTH 30/04/04
2004-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-01363sRETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS
2004-03-27288bSECRETARY RESIGNED
2004-03-27288aNEW SECRETARY APPOINTED
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-01288bDIRECTOR RESIGNED
2003-05-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-05-29363sRETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-06-12AUDAUDITOR'S RESIGNATION
2002-05-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS
2002-01-03AAFULL ACCOUNTS MADE UP TO 30/04/01
2001-05-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-31363sRETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS
2001-05-04395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-06-06363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-06363sRETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS
2000-02-07AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-07-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-08363sRETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-07-24395PARTICULARS OF MORTGAGE/CHARGE
1998-06-03363sRETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS
1997-12-10AAFULL ACCOUNTS MADE UP TO 30/04/97
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STNA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STNA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-04-26 Satisfied HALIFAX PLC
FIXED AND FLOATING CHARGE 1998-07-24 Outstanding MIDLAND BANK PLC
MORTGAGE DEBENTURE 1995-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of STNA LIMITED registering or being granted any patents
Domain Names

STNA LIMITED owns 2 domain names.

rdde.co.uk   gardwell.co.uk  

Trademarks
We have not found any records of STNA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STNA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as STNA LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STNA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STNA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STNA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TN31 7UY