This company is commonly known as Stva Uk Limited. The company was founded 50 years ago and was given the registration number 01150563. The firm's registered office is in BRISTOL. You can find them at St Andrews House St. Andrews Road, Avonmouth, Bristol, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | STVA UK LIMITED |
---|---|---|
Company Number | : | 01150563 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 1973 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Andrews House St. Andrews Road, Avonmouth, Bristol, BS11 9DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2 West Point Row, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QG | Director | 01 July 2020 | Active |
Unit 2 West Point Row, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QG | Director | 01 January 2022 | Active |
Unit 2 West Point Row, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QG | Director | 12 October 2020 | Active |
87 Farriers Green, Monkton Heathfield, Taunton, TA2 8PP | Secretary | 16 April 2002 | Active |
7 Little Withey Mead, Westbury On Trym, Bristol, BS9 3SY | Secretary | 01 April 1996 | Active |
10 Chester Road, Chigwell, IG7 6AJ | Secretary | - | Active |
6 Bridle Way, Alveston, Bristol, BS35 3RF | Director | 07 June 2001 | Active |
3 Rue Cernuschi, Paris, France, 75017 | Director | - | Active |
St Andrews House, St. Andrews Road, Avonmouth, Bristol, BS11 9DQ | Director | 01 July 2015 | Active |
St Andrews House, St. Andrews Road, Avonmouth, Bristol, England, BS11 9DQ | Director | 01 October 2013 | Active |
87 Farriers Green, Monkton Heathfield, Taunton, TA2 8PP | Director | 01 February 1997 | Active |
11 Avenue Constant Coquelin, Paris, FOREIGN | Director | 31 August 2001 | Active |
Greenfields, Church Road, Arlingham, GL2 7JL | Director | 25 June 2003 | Active |
St Andrews House, St. Andrews Road, Avonmouth, Bristol, England, BS11 9DQ | Director | 01 February 2011 | Active |
2 Bis Rue De Billancourt, Billancourt, 92100 Boulogne, France, | Director | 01 March 1993 | Active |
St Andrews House, St. Andrews Road, Avonmouth, Bristol, England, BS11 9DQ | Director | 01 February 2011 | Active |
5-7, Rue Frédéric Clavel, Suresnes, France, 92150 | Director | 01 March 2020 | Active |
5 Rue Des Dahlias, Le Plessis Pate, Paris, France, 91220 | Director | 29 March 1996 | Active |
195 Shooters Hill, London, SE18 3HP | Director | 01 June 1994 | Active |
Corso Re Umberto 79, 10128 Torino, Italy, | Director | 01 March 1993 | Active |
32 Dolphin Court, Rustington, BN16 2EW | Director | - | Active |
49 Wolfridge Ride, Alveston, Bristol, BS35 3RL | Director | 29 March 1996 | Active |
49 Wolfridge Ride, Alveston, Bristol, BS35 3RL | Director | 29 March 1996 | Active |
St Andrews House, St. Andrews Road, Avonmouth, Bristol, BS11 9DQ | Director | 14 February 2018 | Active |
7 Little Withey Mead, Westbury On Trym, Bristol, BS9 3SY | Director | 04 December 1996 | Active |
18 Wavell Avenue, Colchester, CO2 7HR | Director | 01 May 1994 | Active |
64 Boulevard D'Inkermann, Neuilly, France, | Director | 16 April 2002 | Active |
St Andrews House, St. Andrews Road, Avonmouth, Bristol, BS11 9DQ | Director | 17 August 2020 | Active |
Audley House, Lower Street Stratford St Mary, Colchester, CO7 6JS | Director | - | Active |
6 The Spinney, Billericay, CM12 0AU | Director | - | Active |
27/29 Rue Trousseau, Paris, France, 75011 | Director | 29 March 1996 | Active |
Cva House, 2 Cooper Road, Thornbury, BS35 3UP | Director | 01 February 2011 | Active |
St Andrews House, St. Andrews Road, Avonmouth, Bristol, BS11 9DQ | Director | 01 October 2014 | Active |
186 Alcester Road, Studley, B80 7PA | Director | - | Active |
Transportvoiture, Heideveld 5 1660 Lot, Brussels, Belgium, | Director | - | Active |
Compagnie D'Affretement Et De Transport (C.A.T) S.A.S | ||
Notified on | : | 02 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 5-7, Rue Frédéric Clavel, Suresnes, France, |
Nature of control | : |
|
Stva Sa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | France |
Address | : | 26, Quai Michelet, Levallois-Perret, France, 92300 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-14 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-03-22 | Accounts | Accounts with accounts type full. | Download |
2022-01-05 | Officers | Appoint person director company with name date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Officers | Termination director company with name termination date. | Download |
2021-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Accounts | Accounts with accounts type full. | Download |
2021-01-25 | Officers | Termination director company with name termination date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-12 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-07-02 | Officers | Termination secretary company with name termination date. | Download |
2020-07-01 | Officers | Termination director company with name termination date. | Download |
2020-04-27 | Officers | Termination director company with name termination date. | Download |
2020-03-02 | Officers | Appoint person director company with name date. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2020-01-22 | Accounts | Accounts with accounts type full. | Download |
2020-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.