About

Registered Number: 05965863
Date of Incorporation: 13/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 2 Howard Road, Park Farm Industrial Estate, Redditch, Worcestershire, B98 7SE

 

Based in Redditch, Worcestershire, Stealth Motorcycles Ltd was founded on 13 October 2006, it's status at Companies House is "Active". The companies directors are listed as Porter, Lee Matthew, Porter, Lee Matthew, Porter, Sophina Annette, Hayter, Dennis Arthur at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PORTER, Lee Matthew 13 October 2006 - 1
HAYTER, Dennis Arthur 13 October 2006 09 November 2007 1
Secretary Name Appointed Resigned Total Appointments
PORTER, Lee Matthew 10 November 2010 - 1
PORTER, Sophina Annette 13 October 2006 03 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 28 April 2020
CS01 - N/A 22 October 2019
PSC04 - N/A 22 October 2019
CH01 - Change of particulars for director 22 October 2019
AA - Annual Accounts 19 March 2019
CH01 - Change of particulars for director 04 February 2019
CS01 - N/A 24 October 2018
CH01 - Change of particulars for director 24 October 2018
CH01 - Change of particulars for director 24 October 2018
CH01 - Change of particulars for director 17 July 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 30 October 2017
PSC04 - N/A 30 October 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 24 October 2016
AAMD - Amended Accounts 03 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 13 November 2014
AD01 - Change of registered office address 13 November 2014
AA - Annual Accounts 16 July 2014
AP01 - Appointment of director 15 July 2014
AR01 - Annual Return 23 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 17 January 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 04 January 2011
TM02 - Termination of appointment of secretary 04 January 2011
AP03 - Appointment of secretary 19 November 2010
TM02 - Termination of appointment of secretary 19 November 2010
AA - Annual Accounts 07 June 2010
CH01 - Change of particulars for director 19 March 2010
CH03 - Change of particulars for secretary 19 March 2010
AR01 - Annual Return 14 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 14 August 2009
395 - Particulars of a mortgage or charge 15 July 2009
395 - Particulars of a mortgage or charge 14 July 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 05 August 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
363a - Annual Return 09 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 January 2008
353 - Register of members 09 January 2008
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 07 December 2007
288b - Notice of resignation of directors or secretaries 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
NEWINC - New incorporation documents 13 October 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 13 July 2009 Outstanding

N/A

Rent deposit deed 13 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.