This company is commonly known as Stval Ltd. The company was founded 18 years ago and was given the registration number 05614297. The firm's registered office is in WEDNESBURY. You can find them at 52 Willingsworth Road, , Wednesbury, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | STVAL LTD |
---|---|---|
Company Number | : | 05614297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 07 November 2005 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 52 Willingsworth Road, Wednesbury, England, WS10 7NJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Atrium Park Irodahaz, Budapest, Hungary, H-1134 | Director | 01 January 2019 | Active |
407, Britannia House, 11 Glenthorne Road, London, United Kingdom, W6 0LH | Secretary | 10 November 2010 | Active |
25, Rowntree Path, London, United Kingdom, SE28 8BS | Secretary | 19 June 2006 | Active |
41 Wells House Road, London, NW10 6ED | Secretary | 07 November 2005 | Active |
407, Britannia House, 11 Glenthorne Road, London, W6 0LH | Secretary | 15 July 2015 | Active |
25, Rowntree Path, London, United Kingdom, SE28 8BS | Director | 01 February 2012 | Active |
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD | Director | 07 November 2005 | Active |
407, Britannia House, 11 Glenthorne Road, London, United Kingdom, W6 0LH | Director | 10 November 2010 | Active |
407, Britannia House, 11 Glenthorne Road, London, W6 0LH | Director | 01 September 2015 | Active |
407, Britannia House, 11 Glenthorne Road, London, W6 0LH | Director | 01 September 2015 | Active |
407, Britannia House, 11 Glenthorne Road, London, W6 0LH | Director | 15 July 2015 | Active |
Seth Leyland | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | Hungarian |
Country of residence | : | Hungary |
Address | : | 1, Atrium Park Irodahaz, Budapest, Hungary, H-1134 |
Nature of control | : |
|
Mr Sandor Papp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | Hungarian |
Address | : | 407, Britannia House, London, W6 0LH |
Nature of control | : |
|
Mr Laszlo Papp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | Hungarian |
Address | : | 407, Britannia House, London, W6 0LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved compulsory. | Download |
2020-11-10 | Gazette | Gazette notice compulsory. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-02 | Address | Change registered office address company with date old address new address. | Download |
2019-10-02 | Officers | Change person director company with change date. | Download |
2019-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-16 | Resolution | Resolution. | Download |
2019-04-16 | Officers | Appoint person director company with name date. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-16 | Officers | Termination director company with name termination date. | Download |
2019-04-16 | Officers | Termination secretary company with name termination date. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Capital | Capital allotment shares. | Download |
2016-01-14 | Officers | Change person director company with change date. | Download |
2015-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.