Sth 500 Ltd

DataGardener
live
Unknown

Sth 500 Ltd

ni055085Private Limited With Share Capital

Office 2, Floor 1 Wellington Buildings, Belfast, BT16HT
Incorporated

09/05/2005

Company Age

20 years

Directors

2

Employees

SIC Code

41100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Sth 500 Ltd (ni055085) is a private limited with share capital incorporated on 09/05/2005 (20 years old) and registered in belfast, BT16HT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 09/05/2005
BT16HT

Financial Overview

Total Assets

£0

Liabilities

£2.65M

Net Assets

£-2.65M

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

1

Charges

7

Registered

7

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

95
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-06-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-10-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:12-06-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-01-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-01-2021
Gazette Notice Compulsory
Category:Gazette
Date:05-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-10-2020
Gazette Notice Compulsory
Category:Gazette
Date:20-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-10-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-10-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2017
Gazette Notice Compulsory
Category:Gazette
Date:26-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-05-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-05-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-05-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:19-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-05-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-05-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:27-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Gazette Notice Compulsary
Category:Gazette
Date:05-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-11-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-07-2012
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:15-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:06-04-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-07-2011
Termination Secretary Company With Name
Category:Officers
Date:05-07-2011
Termination Director Company With Name
Category:Officers
Date:05-07-2011
Termination Director Company With Name
Category:Officers
Date:05-07-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:30-06-2011
Change Of Name Notice
Category:Change Of Name
Date:30-06-2011
Gazette Notice Compulsary
Category:Gazette
Date:06-05-2011
Legacy
Category:Mortgage
Date:18-11-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:10-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-05-2010
Legacy
Category:Annual Return
Date:26-07-2009
Legacy
Category:Officers
Date:07-11-2008
Legacy
Category:Accounts
Date:07-07-2008
Legacy
Category:Accounts
Date:07-07-2008
Legacy
Category:Address
Date:07-07-2008
Legacy
Category:Annual Return
Date:02-06-2008
Legacy
Category:Incorporation
Date:27-11-2007
Resolution
Category:Resolution
Date:27-11-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:17-10-2007
Legacy
Category:Accounts
Date:20-08-2007
Legacy
Category:Accounts
Date:22-05-2007
Legacy
Category:Annual Return
Date:22-05-2007
Legacy
Category:Officers
Date:04-05-2007
Legacy
Category:Officers
Date:04-05-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-01-2007
Legacy
Category:Annual Return
Date:16-05-2006
Legacy
Category:Capital
Date:06-04-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-12-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-12-2005
Legacy
Category:Address
Date:27-11-2005
Legacy
Category:Officers
Date:27-11-2005
Legacy
Category:Officers
Date:27-11-2005
Incorporation Company
Category:Incorporation
Date:09-05-2005

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date31/07/2026
Filing Date23/07/2025
Latest Accounts31/10/2024

Trading Addresses

Office 2, Floor 1 Wellington Buildings, Belfast, Bt1 6Ht, BT16HTRegistered

Contact

pinacholathescnc.com
Office 2, Floor 1 Wellington Buildings, Belfast, BT16HT