General information

Name:

Stealth Uk Ltd

Office Address:

134 Hertford Road EN3 5AX Enfield

Number: 04283244

Incorporation date: 2001-09-07

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stealth Uk Limited with reg. no. 04283244 has been operating on the market for twenty three years. The Private Limited Company can be reached at 134 Hertford Road, in Enfield and its zip code is EN3 5AX. The company's classified under the NACE and SIC code 95110 and their NACE code stands for Repair of computers and peripheral equipment. Mon, 31st Oct 2022 is the last time the accounts were filed.

We have just one managing director presently running this particular business, specifically Erkan K. who has been performing the director's assignments for twenty three years. Since October 2007 Beril K., had been functioning as a director for this specific business up until the resignation 14 years ago. In addition a different director, specifically Hasan I. resigned seventeen years ago.

Executives with significant control over the firm are: Erkan K. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Ulku D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Erkan K.

Role: Director

Appointed: 07 September 2001

Latest update: 17 March 2024

People with significant control

Erkan K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Ulku D.
Notified on 1 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 07 November 2023
Confirmation statement last made up date 24 October 2022
Annual Accounts 4th March 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 4th March 2014
Annual Accounts 27th March 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 27th March 2015
Annual Accounts 24th May 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 24th May 2016
Annual Accounts 8th June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 8th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts 5th January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 5th January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

59 The Fairway

Post code:

N13 5QN

City / Town:

Palmers Green

HQ address,
2013

Address:

59 The Fairway

Post code:

N13 5QN

City / Town:

Palmers Green

HQ address,
2014

Address:

59 The Fairway

Post code:

N13 5QN

City / Town:

Palmers Green

HQ address,
2015

Address:

59 The Fairway

Post code:

N13 5QN

City / Town:

Palmers Green

Search other companies

Services (by SIC Code)

  • 95110 : Repair of computers and peripheral equipment
22
Company Age

Similar companies nearby

Closest companies