About

Registered Number: 04378769
Date of Incorporation: 21/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Warwick House PO BOX 87, Farnborough Aerospace Centre, Farnborough, Hampshire, GU14 6YU

 

Stewart & Stevenson Tvs Uk Ltd was registered on 21 February 2002 and has its registered office in Farnborough, Hampshire, it's status in the Companies House registry is set to "Active". Diamond, Howard, Moll Jr, William Leo, Dellinger, Dennis Maurice, Graham, Ian Thomas, Mecredy, Robert Francis, Tierno Iii, Ralph T are listed as directors of Stewart & Stevenson Tvs Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELLINGER, Dennis Maurice 16 April 2002 01 October 2007 1
GRAHAM, Ian Thomas 22 January 2007 01 October 2007 1
MECREDY, Robert Francis 22 January 2007 23 October 2007 1
TIERNO III, Ralph T 16 April 2002 03 April 2006 1
Secretary Name Appointed Resigned Total Appointments
DIAMOND, Howard 16 April 2002 15 January 2003 1
MOLL JR, William Leo 15 January 2003 01 August 2007 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
TM01 - Termination of appointment of director 09 April 2020
AP01 - Appointment of director 09 April 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 10 July 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 03 July 2017
TM01 - Termination of appointment of director 01 June 2017
AP01 - Appointment of director 01 June 2017
CS01 - N/A 23 February 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 24 February 2016
TM01 - Termination of appointment of director 21 August 2015
AP01 - Appointment of director 21 August 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 25 February 2014
TM01 - Termination of appointment of director 04 July 2013
AP01 - Appointment of director 04 July 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 February 2013
TM01 - Termination of appointment of director 04 February 2013
AP01 - Appointment of director 04 February 2013
AA - Annual Accounts 11 July 2012
CH01 - Change of particulars for director 24 May 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 20 September 2011
TM01 - Termination of appointment of director 19 September 2011
AP01 - Appointment of director 08 August 2011
TM01 - Termination of appointment of director 08 August 2011
AA - Annual Accounts 12 July 2011
CH01 - Change of particulars for director 22 March 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 22 March 2010
CH03 - Change of particulars for secretary 06 November 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 21 October 2009
AA - Annual Accounts 18 August 2009
363a - Annual Return 06 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 January 2009
AA - Annual Accounts 17 October 2008
AA - Annual Accounts 16 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288b - Notice of resignation of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
363a - Annual Return 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
288b - Notice of resignation of directors or secretaries 21 December 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
288a - Notice of appointment of directors or secretaries 28 September 2007
363a - Annual Return 28 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
287 - Change in situation or address of Registered Office 07 August 2007
AUD - Auditor's letter of resignation 25 April 2007
AA - Annual Accounts 26 March 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
225 - Change of Accounting Reference Date 14 February 2007
288b - Notice of resignation of directors or secretaries 06 June 2006
363a - Annual Return 29 March 2006
AA - Annual Accounts 17 January 2006
287 - Change in situation or address of Registered Office 24 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2005
RESOLUTIONS - N/A 15 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2005
123 - Notice of increase in nominal capital 15 April 2005
363a - Annual Return 25 February 2005
RESOLUTIONS - N/A 29 July 2004
AA - Annual Accounts 27 July 2004
AA - Annual Accounts 19 March 2004
363a - Annual Return 02 March 2004
353 - Register of members 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
287 - Change in situation or address of Registered Office 05 November 2003
363s - Annual Return 25 March 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 14 February 2003
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
RESOLUTIONS - N/A 09 May 2002
CERTNM - Change of name certificate 30 April 2002
225 - Change of Accounting Reference Date 29 April 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
RESOLUTIONS - N/A 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
288b - Notice of resignation of directors or secretaries 19 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
288a - Notice of appointment of directors or secretaries 19 April 2002
MEM/ARTS - N/A 19 April 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 21 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.