UKBizDB.co.uk

STAVAR LIMITED

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

This company is commonly known as Stavar Limited. The company was founded 19 years ago and was given the registration number 05192717. The firm's registered office is in COLCHESTER. You can find them at The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, . This company's SIC code is 46320 - Wholesale of meat and meat products.

Company Information

Name:STAVAR LIMITED
Company Number:05192717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2004
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 46320 - Wholesale of meat and meat products

Office Address & Contact

Registered Address:The Oaks, Apex 12 Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The St Botolph Building, Houndsditch, London, England, EC3A 7AR

Corporate Secretary21 July 2016Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director03 June 2019Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 February 2020Active
Hall Place, Stone Street, Seal, Sevenoaks, TN15 0LG

Secretary15 October 2004Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Secretary01 February 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary29 July 2004Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director01 February 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
Hall Place Stone Steet, Seal, Sevenoaks, TN15 0LG

Director15 October 2004Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director21 July 2016Active
The Oaks, Apex 12, Old Ipswich Road, Ardleigh, Colchester, England, CO7 7QR

Director03 June 2019Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director15 November 2017Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director01 February 2016Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director12 December 2018Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
130 Eureka Park, Upper Pemberton, Boughton Aluph, Ashford, TN25 4AZ

Director21 July 2016Active
Guglgasse 17/5/1.Og, 1110, Vienna, Austria,

Director30 November 2016Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director29 July 2004Active

People with Significant Control

Brf Invicta Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:130 Eureka Park, Upper Pemberton, Ashford, England, TN25 4AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Universal Meats (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Oaks, Apex 12, Old Ipswich Road, Colchester, England, CO7 7QR
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Gazette

Gazette dissolved liquidation.

Download
2023-05-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Address

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

Download
2021-04-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-04-21Resolution

Resolution.

Download
2021-04-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-25Accounts

Change account reference date company current extended.

Download
2021-01-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-10Accounts

Legacy.

Download
2021-01-10Other

Legacy.

Download
2021-01-10Other

Legacy.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-11Persons with significant control

Change to a person with significant control.

Download
2020-03-05Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-10-29Other

Legacy.

Download
2019-10-18Accounts

Legacy.

Download
2019-10-18Other

Legacy.

Download
2019-08-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-06-24Address

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

Download

Copyright © 2024. All rights reserved.