This company is commonly known as Stv Motorcycles Ltd. The company was founded 7 years ago and was given the registration number 10557783. The firm's registered office is in CHEAM. You can find them at Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey. This company's SIC code is 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories.
Name | : | STV MOTORCYCLES LTD |
---|---|---|
Company Number | : | 10557783 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 2017 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hayles Bridge Offices, 228 Mulgrave Road, Cheam, Surrey, England, SM2 6JT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT | Director | 11 January 2017 | Active |
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT | Director | 11 January 2017 | Active |
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT | Director | 23 March 2020 | Active |
Mr Jonathan Richard Pearl | ||
Notified on | : | 23 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT |
Nature of control | : |
|
Mr Steven Darryl Grundy | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT |
Nature of control | : |
|
Mr Paul Stephen Crossley | ||
Notified on | : | 11 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1973 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-01-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2022-12-20 | Gazette | Gazette notice voluntary. | Download |
2022-12-13 | Dissolution | Dissolution application strike off company. | Download |
2022-12-13 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-18 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-27 | Gazette | Gazette filings brought up to date. | Download |
2022-04-26 | Gazette | Gazette notice compulsory. | Download |
2022-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-23 | Accounts | Change account reference date company current shortened. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Officers | Termination director company with name termination date. | Download |
2020-02-25 | Accounts | Change account reference date company current shortened. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.