General information

Name:

Stand 21 Uk Ltd

Office Address:

Units 6, 7 & 8 - Brabham Stewart Centre Brands Hatch Road Fawkham DA3 8NG Longfield

Number: 03828763

Incorporation date: 1999-08-20

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stand 21 Uk Limited can be found at Longfield at Units 6, 7 & 8 - Brabham Stewart Centre Brands Hatch Road. Anyone can look up the company by its area code - DA3 8NG. The company has been in the field on the UK market for 25 years. This enterprise is registered under the number 03828763 and its last known status is active. It has been already 17 years that Stand 21 Uk Limited is no longer identified under the name Speed Gear. The company's SIC code is 47710 which means Retail sale of clothing in specialised stores. Stand 21 Uk Ltd reported its account information for the period up to 2022-09-30. The company's latest annual confirmation statement was released on 2023-08-20.

The company has a solitary director at the current moment managing the following limited company, specifically Romain M. who has been utilizing the director's tasks since 1999-08-20. For five years Julie M., had been performing the duties for the limited company till the resignation in 2005. In addition a different director, namely Simon W. resigned 21 years ago.

  • Previous company's names
  • Stand 21 Uk Limited 2007-06-06
  • Speed Gear Limited 1999-08-20

Financial data based on annual reports

Company staff

Romain M.

Role: Director

Appointed: 10 June 2005

Latest update: 5 April 2024

People with significant control

Yves M. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Yves M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Romain M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 03 September 2024
Confirmation statement last made up date 20 August 2023
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 2 June 2014
Annual Accounts 30 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 30 June 2015
Annual Accounts 18 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 18 April 2016
Annual Accounts 22 February 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 22 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts 31st May 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 31st May 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 10th, March 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2013

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2014

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2015

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

HQ address,
2016

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Accountant/Auditor,
2015 - 2014

Name:

A4g Llp

Address:

Kings Lodge London Road West Kingsdown

Post code:

TN15 6AR

City / Town:

Sevenoaks

Search other companies

Services (by SIC Code)

  • 47710 : Retail sale of clothing in specialised stores
24
Company Age

Similar companies nearby

Closest companies