UKBizDB.co.uk

STVAL LTD

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.
  • 68100 - Buying and selling of own real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:52 Willingsworth Road, Wednesbury, England, WS10 7NJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Atrium Park Irodahaz, Budapest, Hungary, H-1134

Director01 January 2019Active
407, Britannia House, 11 Glenthorne Road, London, United Kingdom, W6 0LH

Secretary10 November 2010Active
25, Rowntree Path, London, United Kingdom, SE28 8BS

Secretary19 June 2006Active
41 Wells House Road, London, NW10 6ED

Secretary07 November 2005Active
407, Britannia House, 11 Glenthorne Road, London, W6 0LH

Secretary15 July 2015Active
25, Rowntree Path, London, United Kingdom, SE28 8BS

Director01 February 2012Active
G03, Riverbank House, 1 Putney Bridge Approach, London, United Kingdom, SW6 3JD

Director07 November 2005Active
407, Britannia House, 11 Glenthorne Road, London, United Kingdom, W6 0LH

Director10 November 2010Active
407, Britannia House, 11 Glenthorne Road, London, W6 0LH

Director01 September 2015Active
407, Britannia House, 11 Glenthorne Road, London, W6 0LH

Director01 September 2015Active
407, Britannia House, 11 Glenthorne Road, London, W6 0LH

Director15 July 2015Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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
2021-01-26Gazette

Gazette dissolved compulsory.

Download
2020-11-10Gazette

Gazette notice compulsory.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-10-02Address

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

Download
2019-10-02Officers

Change person director company with change date.

Download
2019-10-02Persons with significant control

Change to a person with significant control.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-16Resolution

Resolution.

Download
2019-04-16Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2019-04-16Officers

Termination secretary company with name termination date.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-17Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Capital

Capital allotment shares.

Download
2016-01-14Officers

Change person director company with change date.

Download
2015-12-31Accounts

Accounts with accounts type total exemption small.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.