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

STI LINE LIMITED

INSIGHT CENTRE GROSVENOR ROAD, GILLINGHAM BUSINESS PARK, GILLINGHAM, KENT, ME8 0SA,
Company Registration Number
04268941
Private Limited Company
Active

Company Overview

About Sti Line Ltd
STI LINE LIMITED was founded on 2001-08-13 and has its registered office in Gillingham. The organisation's status is listed as "Active". Sti Line Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STI LINE LIMITED
 
Legal Registered Office
INSIGHT CENTRE GROSVENOR ROAD
GILLINGHAM BUSINESS PARK
GILLINGHAM
KENT
ME8 0SA
Other companies in ME8
 
Previous Names
STI PACKAGING & DISPLAY LIMITED29/06/2010
STI CHARAPAK LIMITED01/10/2007
Filing Information
Company Number 04268941
Company ID Number 04268941
Date formed 2001-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB780185422  
Last Datalog update: 2023-09-05 09:53:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STI LINE LIMITED
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.

Company Officers of STI LINE LIMITED

Current Directors
Officer Role Date Appointed
JAKOB RINNINGER
Company Secretary 2017-12-20
JAKOB RINNINGER
Director 2017-04-04
ANDREA WILDIES
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL CLARKE
Director 2010-07-27 2018-07-23
MICHAEL APEL
Company Secretary 2017-04-04 2017-12-20
MICHAEL APEL
Director 2015-12-31 2017-12-20
ALEKSANDAR STOJANOVIC
Company Secretary 2016-01-01 2017-04-04
ALEKSANDAR STOJANOVIC
Director 2013-12-18 2017-04-04
TOM FRIEDRICH GIESSLER
Company Secretary 2007-12-13 2015-12-31
TOM FRIEDRICH GIESSLER
Director 2007-07-01 2015-12-31
PETER DARRACH IRISH
Director 2013-02-04 2013-12-03
NORMAN THOM
Director 2012-06-11 2013-01-14
FRANK OHLE
Director 2007-07-01 2012-12-31
PETER WARD SQUIBB
Company Secretary 2002-02-01 2007-12-13
JOHN BUNNELL
Director 2002-02-01 2007-09-07
DAVID JOHN CHARITY
Director 2002-02-01 2007-09-07
CHRISTIAN ROHM
Director 2002-03-23 2007-09-05
ALEXANDER BAUMGARTNER
Director 2002-03-23 2007-06-30
JANETTE ELIZABETH BARRY
Company Secretary 2001-08-13 2002-02-01
RUSSELL STEVEN THOMPSON
Director 2001-08-13 2002-02-01

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
2023-08-14CONFIRMATION STATEMENT MADE ON 13/08/23, WITH NO UPDATES
2023-04-15FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-23CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/22, WITH NO UPDATES
2022-04-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 13/08/21, WITH UPDATES
2021-04-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-19AP01DIRECTOR APPOINTED MR MICHAEL JOHN BROWN
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA WILDIES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 13/08/20, WITH NO UPDATES
2020-03-03RP04SH01Second filing of capital allotment of shares GBP3,335,491
2020-02-27SH0126/02/20 STATEMENT OF CAPITAL GBP 3851729
2019-12-23SH0119/12/19 STATEMENT OF CAPITAL GBP 3335491
2019-12-23SH0119/12/19 STATEMENT OF CAPITAL GBP 3335491
2019-10-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-08-27CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH UPDATES
2019-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/19 FROM Pentland House Saracen Close, Gillingham Business Park Gillingham Kent ME8 0QN
2018-11-21PSC07CESSATION OF PAUL MICHAEL CLARKE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-12SH0102/11/18 STATEMENT OF CAPITAL GBP 3041360
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL CLARKE
2018-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 042689410005
2018-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 2335270
2018-01-22SH0118/01/18 STATEMENT OF CAPITAL GBP 2335270
2018-01-08PSC07CESSATION OF MICHAEL APEL AS A PERSON OF SIGNIFICANT CONTROL
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL APEL
2018-01-08TM02Termination of appointment of Michael Apel on 2017-12-20
2018-01-08AP03Appointment of Mr Jakob Rinninger as company secretary on 2017-12-20
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 1630548
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2017-08-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKOB RINNINGER
2017-08-22PSC07CESSATION OF ALEKSANDAR STOJANOVIC AS A PERSON OF SIGNIFICANT CONTROL
2017-04-24AP01DIRECTOR APPOINTED MRS ANDREA WILDIES
2017-04-24AP01DIRECTOR APPOINTED MR JAKOB RINNINGER
2017-04-24AP03Appointment of Mr Michael Apel as company secretary on 2017-04-04
2017-04-24TM02Termination of appointment of Aleksandar Stojanovic on 2017-04-04
2017-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ALEKSANDAR STOJANOVIC
2017-03-23RES01ADOPT ARTICLES 21/02/2017
2017-03-10SH0121/02/17 STATEMENT OF CAPITAL GBP 1630548
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-02-05AP03SECRETARY APPOINTED MR ALEKSANDAR STOJANOVIC
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL APEL / 12/01/2016
2016-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL APEL / 12/01/2016
2016-02-05TM02APPOINTMENT TERMINATED, SECRETARY TOM GIESSLER
2016-01-05AP01DIRECTOR APPOINTED MR MICHAEL APEL
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR TOM GIESSLER
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 930548
2015-09-01AR0113/08/15 FULL LIST
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 930548
2014-09-29AR0113/08/14 FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER IRISH
2014-02-28AP01DIRECTOR APPOINTED MR ALEKSANDAR STOJANOVIC
2013-09-30AR0113/08/13 FULL LIST
2013-06-06AP01DIRECTOR APPOINTED MR PETER DARRACH IRISH
2013-05-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR FRANK OHLE
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN THOM
2012-12-21SH0120/12/12 STATEMENT OF CAPITAL GBP 930548
2012-09-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-08-14AR0113/08/12 FULL LIST
2012-07-04AP01DIRECTOR APPOINTED MR NORMAN THOM
2011-08-19AR0113/08/11 FULL LIST
2011-06-03AUDAUDITOR'S RESIGNATION
2011-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-08-18AR0113/08/10 FULL LIST
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF DR FRANK OHLE / 13/08/2010
2010-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TOM FRIEDRICH GIESSLER / 13/08/2010
2010-08-10AP01DIRECTOR APPOINTED MR PAUL MICHAEL CLARKE
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM TILEYARD STUDIOS FIRST FLOOR UNIT 6 TILEYARD ROAD LONDON N7 9AH
2010-06-29RES15CHANGE OF NAME 23/06/2010
2010-06-29CERTNMCOMPANY NAME CHANGED STI PACKAGING & DISPLAY LIMITED CERTIFICATE ISSUED ON 29/06/10
2010-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-17363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-04363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-07-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 30 GRESSE STREET LONDON W1T 1QR
2008-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-28288bSECRETARY RESIGNED
2007-12-28288aNEW SECRETARY APPOINTED
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-01CERTNMCOMPANY NAME CHANGED STI CHARAPAK LIMITED CERTIFICATE ISSUED ON 01/10/07
2007-09-26288aNEW DIRECTOR APPOINTED
2007-09-10288bDIRECTOR RESIGNED
2007-09-10288bDIRECTOR RESIGNED
2007-09-10287REGISTERED OFFICE CHANGED ON 10/09/07 FROM: SALCOMBE ROAD MEADOW LANE INDUSTRIAL ESTATE ALFRETON DERBYSHIRE DE55 7EZ
2007-09-05288bDIRECTOR RESIGNED
2007-08-29363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-24288aNEW DIRECTOR APPOINTED
2007-08-10288bDIRECTOR RESIGNED
2006-09-01363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-03-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-31363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-15363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-01363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-26363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-04-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD
2002-03-28225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-03-28288aNEW DIRECTOR APPOINTED
2002-03-15288bSECRETARY RESIGNED
2002-03-15288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1106414 Active Licenced property: SARACEN CLOSE PENTLAND HOUSE GILLINGHAM BUSINESS PARK GILLINGHAM GILLINGHAM BUSINESS PARK GB ME8 0QN.
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1106414 Active Licenced property: SARACEN CLOSE PENTLAND HOUSE GILLINGHAM BUSINESS PARK GILLINGHAM GILLINGHAM BUSINESS PARK GB ME8 0QN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 STI LINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2010-08-03 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2008-07-12 Outstanding CITY & PROVINCIAL PROPERTIES PLC
Intangible Assets
Patents
We have not found any records of STI LINE LIMITED registering or being granted any patents
Domain Names

STI LINE LIMITED owns 1 domain names.

stinsight.co.uk  

Trademarks
We have not found any records of STI LINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STI LINE 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 (32990 - Other manufacturing n.e.c.) as STI LINE LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where STI LINE 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.
Import/Export of Goods
Goods imported/exported by STI LINE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2018-12-0049090000Printed or illustrated postcards; printed cards bearing personal greetings, messages or announcements, whether or not illustrated, with or without envelopes or trimmings
2018-12-0033042000Eye make-up preparations
2018-12-0033042000Eye make-up preparations
2018-09-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2018-08-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2018-06-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2018-05-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2018-04-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2018-03-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2018-03-0049111090Trade advertising material and the like (other than commercial catalogues)
2018-02-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2018-02-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2018-02-0084718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2017-03-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2017-02-0048239040Paper and paperboard used for writing, printing or other graphic purposes, n.e.s.
2017-02-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2017-01-0048196000Box files, letter trays, storage boxes and similar articles, of paperboard, of a kind used in offices, shops or the like (excl. packing containers)
2017-01-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2016-11-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2016-09-0048239040Paper and paperboard used for writing, printing or other graphic purposes, n.e.s.
2016-09-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2016-08-0048239040Paper and paperboard used for writing, printing or other graphic purposes, n.e.s.
2016-06-0048239040Paper and paperboard used for writing, printing or other graphic purposes, n.e.s.
2016-05-0033049900Beauty or make-up preparations and preparations for the care of the skin (other than medicaments), incl. sunscreen or suntan preparations (excl. medicaments, lip and eye make-up preparations, manicure or pedicure preparations and make-up or skin care powders, incl. baby powders)
2016-04-0048
2016-03-0032151900Printing ink, whether or not concentrated or solid (excl. black ink)
2016-03-0048239040Paper and paperboard used for writing, printing or other graphic purposes, n.e.s.
2016-03-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2016-03-0094039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2013-09-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-09-0149111010Commercial catalogues
2013-07-0149111090Trade advertising material and the like (other than commercial catalogues)
2012-08-0194039090Parts of furniture, n.e.s. (excl. of metal or wood, and of seats and medical, surgical, dental or veterinary furniture)
2011-11-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-12-0195089000Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STI LINE 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 STI LINE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1