UKBizDB.co.uk

STVA UK LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles
  • 49200 - Freight rail transport
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:St Andrews House St. Andrews Road, Avonmouth, Bristol, BS11 9DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2 West Point Row, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QG

Director01 July 2020Active
Unit 2 West Point Row, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QG

Director01 January 2022Active
Unit 2 West Point Row, Great Park Road, Bradley Stoke, Bristol, England, BS32 4QG

Director12 October 2020Active
87 Farriers Green, Monkton Heathfield, Taunton, TA2 8PP

Secretary16 April 2002Active
7 Little Withey Mead, Westbury On Trym, Bristol, BS9 3SY

Secretary01 April 1996Active
10 Chester Road, Chigwell, IG7 6AJ

Secretary-Active
6 Bridle Way, Alveston, Bristol, BS35 3RF

Director07 June 2001Active
3 Rue Cernuschi, Paris, France, 75017

Director-Active
St Andrews House, St. Andrews Road, Avonmouth, Bristol, BS11 9DQ

Director01 July 2015Active
St Andrews House, St. Andrews Road, Avonmouth, Bristol, England, BS11 9DQ

Director01 October 2013Active
87 Farriers Green, Monkton Heathfield, Taunton, TA2 8PP

Director01 February 1997Active
11 Avenue Constant Coquelin, Paris, FOREIGN

Director31 August 2001Active
Greenfields, Church Road, Arlingham, GL2 7JL

Director25 June 2003Active
St Andrews House, St. Andrews Road, Avonmouth, Bristol, England, BS11 9DQ

Director01 February 2011Active
2 Bis Rue De Billancourt, Billancourt, 92100 Boulogne, France,

Director01 March 1993Active
St Andrews House, St. Andrews Road, Avonmouth, Bristol, England, BS11 9DQ

Director01 February 2011Active
5-7, Rue Frédéric Clavel, Suresnes, France, 92150

Director01 March 2020Active
5 Rue Des Dahlias, Le Plessis Pate, Paris, France, 91220

Director29 March 1996Active
195 Shooters Hill, London, SE18 3HP

Director01 June 1994Active
Corso Re Umberto 79, 10128 Torino, Italy,

Director01 March 1993Active
32 Dolphin Court, Rustington, BN16 2EW

Director-Active
49 Wolfridge Ride, Alveston, Bristol, BS35 3RL

Director29 March 1996Active
49 Wolfridge Ride, Alveston, Bristol, BS35 3RL

Director29 March 1996Active
St Andrews House, St. Andrews Road, Avonmouth, Bristol, BS11 9DQ

Director14 February 2018Active
7 Little Withey Mead, Westbury On Trym, Bristol, BS9 3SY

Director04 December 1996Active
18 Wavell Avenue, Colchester, CO2 7HR

Director01 May 1994Active
64 Boulevard D'Inkermann, Neuilly, France,

Director16 April 2002Active
St Andrews House, St. Andrews Road, Avonmouth, Bristol, BS11 9DQ

Director17 August 2020Active
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

Director29 March 1996Active
Cva House, 2 Cooper Road, Thornbury, BS35 3UP

Director01 February 2011Active
St Andrews House, St. Andrews Road, Avonmouth, Bristol, BS11 9DQ

Director01 October 2014Active
186 Alcester Road, Studley, B80 7PA

Director-Active
Transportvoiture, Heideveld 5 1660 Lot, Brussels, Belgium,

Director-Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
Stva Sa
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:26, Quai Michelet, Levallois-Perret, France, 92300
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 (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
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Address

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

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-03-22Accounts

Accounts with accounts type full.

Download
2022-01-05Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-07-02Officers

Termination secretary company with name termination date.

Download
2020-07-01Officers

Termination director company with name termination date.

Download
2020-04-27Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-01-22Accounts

Accounts with accounts type full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.