Standive Limited BOGNOR REGIS


Founded in 1993, Standive, classified under reg no. 02829792 is an active company. Currently registered at 19 Den Avenue PO21 1HE, Bognor Regis the company has been in the business for thirty one years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 2 directors in the the company, namely Yavor K. and Struan E.. In addition one secretary - Annika E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Standive Limited Address / Contact

Office Address 19 Den Avenue
Town Bognor Regis
Post code PO21 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829792
Date of Incorporation Wed, 23rd Jun 1993
Industry Retail trade of motor vehicle parts and accessories
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (43 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Yavor K.

Position: Director

Appointed: 01 January 2015

Annika E.

Position: Secretary

Appointed: 01 October 2005

Struan E.

Position: Director

Appointed: 28 October 1993

Annika E.

Position: Director

Appointed: 01 October 2005

Resigned: 06 October 2014

John T.

Position: Secretary

Appointed: 11 July 1995

Resigned: 01 October 2005

John T.

Position: Director

Appointed: 11 July 1995

Resigned: 01 October 2005

Victoria B.

Position: Secretary

Appointed: 01 February 1995

Resigned: 23 June 1995

Victor C.

Position: Director

Appointed: 01 February 1995

Resigned: 11 July 1995

Benjamin H.

Position: Secretary

Appointed: 28 October 1993

Resigned: 01 February 1995

Benjamin H.

Position: Director

Appointed: 28 October 1993

Resigned: 01 February 1995

John K.

Position: Secretary

Appointed: 23 June 1993

Resigned: 28 October 1993

Earlsleigh Limited

Position: Corporate Director

Appointed: 23 June 1993

Resigned: 28 October 1993

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Yavor K. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Struan E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Yavor K.

Notified on 1 April 2024
Nature of control: 25-50% voting rights
25-50% shares

Struan E.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth-48 126-50 699      
Balance Sheet
Current Assets14 85434 79317 1252 4127 99210 90016 08720 530
Net Assets Liabilities 50 69978 12598 487112 612-119 459-129 376-150 984
Net Assets Liabilities Including Pension Asset Liability-48 126-50 699      
Reserves/Capital
Shareholder Funds-48 126-50 699      
Other
Version Production Software     2 0222 0232 023
Average Number Employees During Period  222222
Creditors 86 164130 014140 252157 629177 573194 373211 158
Fixed Assets89567234 76439 35337 02547 21448 91039 644
Net Current Assets Liabilities-49 021-51 371112 889137 840149 637-166 673-178 286-190 628
Total Assets Less Current Liabilities-48 126-50 69978 12598 487112 612-119 459-129 376-150 984
Creditors Due Within One Year63 87586 164      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-06-30
filed on: 29th, March 2023
Free Download (3 pages)

Company search