Warning: file_put_contents(c/d24f9bb15f5fbcf66e1f5c32a7956c23.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Stefanov Trans Limited, W6 0LH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STEFANOV TRANS LIMITED

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

This company is commonly known as Stefanov Trans Limited. The company was founded 21 years ago and was given the registration number 04504797. The firm's registered office is in LONDON. You can find them at 407 Britannia House 1-11 Glenthorne Road, Hammersmith, London, . This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:STEFANOV TRANS LIMITED
Company Number:04504797
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:407 Britannia House 1-11 Glenthorne Road, Hammersmith, London, W6 0LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britannia House, 1 Glenthorne Road, London, England, W6 0LH

Director01 April 2016Active
3, The Curve, London, United Kingdom, W12 0RH

Secretary30 January 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary22 January 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary06 August 2002Active
G03, Riverbank House, Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 September 2010Active
Unit G03, Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director01 February 2012Active
407 Britannia House, 1-11 Glenthorne Road, Hammersmith, London, England, W6 0LH

Director01 April 2014Active
407 Britannia House, 1-11 Glenthorne Road, Hammersmith, London, England, W6 0LH

Director01 August 2012Active
407 Britannia House, 1-11 Glenthorne Road, Hammersmith, London, England, W6 0LH

Director01 August 2012Active
407 Britannia House, 1-11 Glenthorne Road, Hammersmith, London, W6 0LH

Director01 November 2016Active
3, The Curve, London, United Kingdom, W12 0RH

Director30 January 2003Active
Flat 3 149 The Vale, Acton, London, W3 7RH

Director01 November 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director22 January 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director06 August 2002Active

People with Significant Control

Mrs Hristo Todorov Stefanov
Notified on:06 April 2016
Status:Active
Date of birth:October 1952
Nationality:Bulgarian
Country of residence:England
Address:Britannia House, 1 Glenthorne Road, London, England, W6 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-01-03Gazette

Gazette dissolved voluntary.

Download
2022-10-04Gazette

Gazette notice voluntary.

Download
2022-09-09Gazette

Gazette filings brought up to date.

Download
2022-09-09Accounts

Accounts with accounts type total exemption full.

Download
2022-09-09Dissolution

Dissolution application strike off company.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Address

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

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Accounts

Change account reference date company current shortened.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Change person director company with change date.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-03-18Accounts

Accounts amended with accounts type total exemption full.

Download
2019-03-11Confirmation statement

Confirmation statement with updates.

Download
2018-12-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.