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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 13 July 2009 | Outstanding |
N/A |
Rent deposit deed | 13 July 2009 | Outstanding |
N/A |