Sts Engine Services Limited

DataGardener
sts engine services limited
live
Medium

Sts Engine Services Limited

07301752Private Limited With Share Capital

Hangar 5 Airport Cargo, Birmingham Airport, Birmingham, B263QN
Incorporated

01/07/2010

Company Age

15 years

Directors

4

Employees

71

SIC Code

52230

Risk

very low risk

Company Overview

Registration, classification & business activity

Sts Engine Services Limited (07301752) is a private limited with share capital incorporated on 01/07/2010 (15 years old) and registered in birmingham, B263QN. The company operates under SIC code 52230 - service activities incidental to air transportation.

Gt engine services is an easa 145 and faa approved, jet engine care and maintenance facility, based at stansted airport. we specialise in the cfm-56, leap-1a & 1b, v2500, rb211, cf34-8 & -10, cf6-80c, pw4000 series and trent 700 engines and store engines of all types.we tailor solutions to meet cust...

Private Limited With Share Capital
SIC: 52230
Medium
Incorporated 01/07/2010
B263QN
71 employees

Financial Overview

Total Assets

£7.42M

Liabilities

£3.19M

Net Assets

£4.23M

Turnover

£15.26M

Cash

£470.0K

Key Metrics

71

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

66
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:28-10-2025
Change Of Name Notice
Category:Change Of Name
Date:28-10-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:14-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:14-08-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2025
Resolution
Category:Resolution
Date:16-12-2024
Memorandum Articles
Category:Incorporation
Date:16-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-12-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2024
Resolution
Category:Resolution
Date:11-06-2024
Memorandum Articles
Category:Incorporation
Date:11-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:10-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-11-2021
Resolution
Category:Resolution
Date:22-04-2021
Memorandum Articles
Category:Incorporation
Date:22-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:25-04-2012
Change Of Name Notice
Category:Change Of Name
Date:25-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2012
Legacy
Category:Mortgage
Date:26-01-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-12-2011
Legacy
Category:Mortgage
Date:28-09-2011
Termination Director Company With Name
Category:Officers
Date:31-08-2011
Termination Director Company With Name
Category:Officers
Date:31-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-08-2011
Legacy
Category:Mortgage
Date:03-11-2010
Incorporation Company
Category:Incorporation
Date:01-07-2010

Import / Export

Imports
12 Months6
60 Months54
Exports
12 Months6
60 Months54

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

6025 Taylors End, Stansted Airport, Stansted, Essex, CM241RL
Hangar 5 Airport Cargo, Birmingham Airport, Birmingham, B26 3Qn, B263QNRegistered

Contact

01279681122
gtes.aero
Hangar 5 Airport Cargo, Birmingham Airport, Birmingham, B263QN