ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

STH Westco Holdings Limited

STH Westco Holdings Limited is a liquidation company incorporated on 2 April 1991 with the registered office located in Liverpool, Merseyside. STH Westco Holdings Limited was registered 34 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Compulsory strike-off was suspended 4 months ago
Company No
02597032
Private limited company
Age
34 years
Incorporated 2 April 1991
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 212 days
Dated 2 April 2024 (1 year 7 months ago)
Next confirmation dated 2 April 2025
Was due on 16 April 2025 (7 months ago)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
C/O Bdo Llp 5 Temple Square
Temple Street
Liverpool
L2 5RH
Address changed on 2 Sep 2025 (2 months ago)
Previous address was C/O Brabners Llp, 100 Barbirolli Square Manchester M2 3BD England
Telephone
Unreported
Email
Available in Endole App
Website
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Spanish • Lives in Spain • Born in Sep 1976
Director • Spanish • Lives in Spain • Born in May 1976
Director • Managing Director • British • Lives in UK • Born in May 1967
Standard Hydraulics Group Slu
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bathroom Manufacturers Association
Stephen Forbes is a mutual person.
Active
STH Westco Limited
Stephen Forbes is a mutual person.
Liquidation
UK Flow Control Ltd
Stephen Forbes is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.46M
Increased by £197K (+2%)
Total Liabilities
-£10.93M
Decreased by £9K (-0%)
Net Assets
£538K
Increased by £206K (+62%)
Debt Ratio (%)
95%
Decreased by 1.75% (-2%)
Latest Activity
Voluntary Liquidator Appointed
2 Months Ago on 3 Sep 2025
Registered Address Changed
2 Months Ago on 2 Sep 2025
Compulsory Strike-Off Suspended
4 Months Ago on 15 Jul 2025
Stephen Forbes Resigned
4 Months Ago on 3 Jul 2025
Compulsory Gazette Notice
4 Months Ago on 24 Jun 2025
Full Accounts Submitted
1 Year Ago on 4 Nov 2024
Lorena Saludas Encabo Resigned
1 Year 1 Month Ago on 30 Sep 2024
Santiago García Appointed
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 6 Months Ago on 22 Apr 2024
Miguel Ángel San Martín Falagan Resigned
1 Year 7 Months Ago on 25 Mar 2024
Get Credit Report
Discover STH Westco Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 9 Sep 2025
Statement of affairs
Submitted on 3 Sep 2025
Appointment of a voluntary liquidator
Submitted on 3 Sep 2025
Registered office address changed from C/O Brabners Llp, 100 Barbirolli Square Manchester M2 3BD England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2 September 2025
Submitted on 2 Sep 2025
Compulsory strike-off action has been suspended
Submitted on 15 Jul 2025
Termination of appointment of Stephen Forbes as a director on 3 July 2025
Submitted on 10 Jul 2025
First Gazette notice for compulsory strike-off
Submitted on 24 Jun 2025
Full accounts made up to 31 December 2023
Submitted on 4 Nov 2024
Appointment of Santiago García as a director on 30 September 2024
Submitted on 30 Sep 2024
Termination of appointment of Lorena Saludas Encabo as a director on 30 September 2024
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year