Background WavePink WaveYellow Wave

STEWART & STEVENSON TVS UK LTD (04378769)

STEWART & STEVENSON TVS UK LTD (04378769) is an active UK company. incorporated on 21 February 2002. with registered office in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. STEWART & STEVENSON TVS UK LTD has been registered for 24 years. Current directors include CLARKE, Michael Andrew, PLANT, Glynn Edward Patrick.

Company Number
04378769
Status
active
Type
ltd
Incorporated
21 February 2002
Age
24 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARKE, Michael Andrew, PLANT, Glynn Edward Patrick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEWART & STEVENSON TVS UK LTD

STEWART & STEVENSON TVS UK LTD is an active company incorporated on 21 February 2002 with the registered office located in Camberley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. STEWART & STEVENSON TVS UK LTD was registered 24 years ago.(SIC: 99999)

Status

active

Active since 24 years ago

Company No

04378769

LTD Company

Age

24 Years

Incorporated 21 February 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

PRECIS (2184) LIMITED
From: 21 February 2002To: 30 April 2002
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
From: 21 February 2002To: 4 December 2023
Timeline

17 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
May 17
Director Joined
May 17
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 04 Jul 2025

CLARKE, Michael Andrew

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1986
Director
Appointed 14 Oct 2020

PLANT, Glynn Edward Patrick

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born September 1972
Director
Appointed 06 Apr 2020

CLARKE, Anthony

Resigned
LondonSW1Y 5AD
Secretary
Appointed 01 Jun 2024
Resigned 04 Jul 2025

DIAMOND, Howard

Resigned
17403 Courtney Pine Circle, Spring
Secretary
Appointed 16 Apr 2002
Resigned 15 Jan 2003

MOLL JR, William Leo

Resigned
2707 North Loop West, Houston
Secretary
Appointed 15 Jan 2003
Resigned 01 Aug 2007

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 01 Aug 2007
Resigned 31 May 2024

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
22 Melton Street, LondonNW1 2BW
Corporate secretary
Appointed 14 Oct 2003
Resigned 25 Apr 2006

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 21 Feb 2002
Resigned 16 Apr 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Feb 2002
Resigned 21 Feb 2002

ALLOTT, David Leonard

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born September 1961
Director
Appointed 30 May 2008
Resigned 12 Sept 2011

BLAKEMORE, Charles Anthony

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born August 1967
Director
Appointed 12 Sept 2011
Resigned 04 Feb 2013

BOND, David Alan

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1962
Director
Appointed 04 Feb 2013
Resigned 10 Aug 2015

COLLINS, Adam Robert

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born November 1980
Director
Appointed 01 Jun 2017
Resigned 21 Aug 2020

DAVIES, Andrew Oswell Bede

Resigned
KT22
Born October 1963
Director
Appointed 28 Sept 2007
Resigned 30 May 2008

DELLINGER, Dennis Maurice

Resigned
19815 Emerald Leaf Drive, Houston
Born May 1952
Director
Appointed 16 Apr 2002
Resigned 01 Oct 2007

GRAHAM, Ian Thomas

Resigned
120 Osprey Cove Lane, Ponte Vedra Beach
Born August 1968
Director
Appointed 22 Jan 2007
Resigned 01 Oct 2007

GRANT, Jonathan Paul

Resigned
18 Sunnyside Road, TeddingtonTW11 0RT
Born April 1969
Director
Appointed 28 Sept 2007
Resigned 09 May 2008

IERLAND, Brian William

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1965
Director
Appointed 09 May 2008
Resigned 08 Aug 2011

MECREDY, Robert Francis

Resigned
331 N. 1st Street, Jacksonville Beach
Born March 1946
Director
Appointed 22 Jan 2007
Resigned 23 Oct 2007

MILLER, Matthew Stephen

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1979
Director
Appointed 04 Jul 2013
Resigned 01 Jun 2017

OSBALDESTIN, Jennifer Blair

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born January 1973
Director
Appointed 10 Aug 2015
Resigned 06 Apr 2020

SPARKES, Christopher Neil James

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1961
Director
Appointed 08 Aug 2011
Resigned 04 Jul 2013

TIERNO III, Ralph T

Resigned
2307 River Rock Way, Kingwood
Born October 1955
Director
Appointed 16 Apr 2002
Resigned 03 Apr 2006

PEREGRINE SECRETARIAL SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate director
Appointed 21 Feb 2002
Resigned 16 Apr 2002

Persons with significant control

1

Lyon Way, Frimley, CamberleyGU16 7EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 July 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
26 February 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
287Change of Registered Office
Auditors Resignation Company
25 April 2007
AUDAUD
Accounts With Accounts Type Full
26 March 2007
AAAnnual Accounts
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
225Change of Accounting Reference Date
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
24 May 2005
287Change of Registered Office
Legacy
24 May 2005
88(2)R88(2)R
Legacy
15 April 2005
88(2)R88(2)R
Legacy
15 April 2005
123Notice of Increase in Nominal Capital
Resolution
15 April 2005
RESOLUTIONSResolutions
Legacy
25 February 2005
363aAnnual Return
Resolution
29 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Legacy
2 March 2004
363aAnnual Return
Legacy
5 November 2003
353353
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
288bResignation of Director or Secretary
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Resolution
9 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2002
225Change of Accounting Reference Date
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
88(2)R88(2)R
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Legacy
19 April 2002
288aAppointment of Director or Secretary
Memorandum Articles
19 April 2002
MEM/ARTSMEM/ARTS
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Resolution
19 April 2002
RESOLUTIONSResolutions
Legacy
5 March 2002
288bResignation of Director or Secretary
Incorporation Company
21 February 2002
NEWINCIncorporation