UKBizDB.co.uk

STV MOTORCYCLES LTD

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

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.

Company Information

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:
  • 45400 - Sale, maintenance and repair of motorcycles and related parts and accessories

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT

Director11 January 2017Active
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT

Director11 January 2017Active
Hayles Bridge Offices, 228 Mulgrave Road, Cheam, England, SM2 6JT

Director23 March 2020Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2023-01-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-13Dissolution

Dissolution application strike off company.

Download
2022-12-13Officers

Termination director company with name termination date.

Download
2022-12-13Persons with significant control

Cessation of a person with significant control.

Download
2022-11-18Accounts

Change account reference date company previous shortened.

Download
2022-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-27Gazette

Gazette filings brought up to date.

Download
2022-04-26Gazette

Gazette notice compulsory.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Accounts

Change account reference date company previous shortened.

Download
2021-05-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Accounts

Change account reference date company current shortened.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Persons with significant control

Notification of a person with significant control.

Download
2020-03-24Persons with significant control

Cessation of a person with significant control.

Download
2020-03-24Officers

Appoint person director company with name date.

Download
2020-03-24Officers

Termination director company with name termination date.

Download
2020-02-25Accounts

Change account reference date company current shortened.

Download
2020-01-16Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Accounts

Change account reference date company previous shortened.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.