UKBizDB.co.uk

STANDIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Standive Limited. The company was founded 30 years ago and was given the registration number 02829792. The firm's registered office is in BOGNOR REGIS. You can find them at 19 Den Avenue, Den Avenue, Bognor Regis, W.sussex. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:STANDIVE LIMITED
Company Number:02829792
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1993
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:19 Den Avenue, Den Avenue, Bognor Regis, W.sussex, United Kingdom, PO21 1HE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54b Ballycreelly Road, Comber, BT23 5PX

Secretary01 October 2005Active
1 Manorgate Road, Kingston Upon Thames, KT2 7AW

Director28 October 1993Active
19, Den Avenue, Bognor Regis, England, PO21 1HE

Director01 January 2015Active
98 Bodley Road, New Malden, KT3 5QH

Secretary01 February 1995Active
3 Rosamond Villas, Church Path Church Avenue East Sheen, London, SW14 8NP

Secretary28 October 1993Active
5 Copse Close, Liss, GU33 7EW

Secretary23 June 1993Active
27a Sheen Lane, East Sheen, London, SW14 8AB

Secretary11 July 1995Active
1 Manorgate Road, Kingston Upon Thames, KT2 7AP

Director01 February 1995Active
1 Manorgate Road, Kingston Upon Thames, KT2 7AP

Director-Active
PO BOX 8 Antrobus House, 18 College Street, Petersfield, GU31 4QG

Director23 June 1993Active
54b Ballycreelly Road, Comber, BT23 5PX

Director01 October 2005Active
3 Rosamond Villas, Church Path Church Avenue East Sheen, London, SW14 8NP

Director28 October 1993Active
27a Sheen Lane, East Sheen, London, SW14 8AB

Director11 July 1995Active

People with Significant Control

Mr Struan John Erskine
Notified on:01 July 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:Northern Ireland
Address:54b, Ballycreely Road, Newtownards, Northern Ireland, BT23 5PX
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Officers

Change person secretary company with change date.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-06-30Accounts

Accounts with accounts type micro entity.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-08Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-09-06Capital

Capital allotment shares.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-06Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Gazette

Gazette filings brought up to date.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Persons with significant control

Notification of a person with significant control.

Download
2017-10-02Address

Change registered office address company with date old address new address.

Download
2017-09-12Gazette

Gazette notice compulsory.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-05Accounts

Accounts with accounts type total exemption small.

Download
2015-09-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.