Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAFFORDSHIRE TRIUMPH LIMITED
Company Information for

STAFFORDSHIRE TRIUMPH LIMITED

525 HIGH STREET, TUNSTALL, STOKE-ON-TRENT, STAFFS, ST6 5PB,
Company Registration Number
04302557
Private Limited Company
Active

Company Overview

About Staffordshire Triumph Ltd
STAFFORDSHIRE TRIUMPH LIMITED was founded on 2001-10-10 and has its registered office in Stoke-on-trent. The organisation's status is listed as "Active". Staffordshire Triumph Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
STAFFORDSHIRE TRIUMPH LIMITED
 
Legal Registered Office
525 HIGH STREET
TUNSTALL
STOKE-ON-TRENT
STAFFS
ST6 5PB
Other companies in ST6
 
Previous Names
B S BIKES LIMITED23/03/2012
Filing Information
Company Number 04302557
Company ID Number 04302557
Date formed 2001-10-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB669622104  
Last Datalog update: 2024-03-06 00:16:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAFFORDSHIRE TRIUMPH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STAFFORDSHIRE TRIUMPH LIMITED

Current Directors
Officer Role Date Appointed
SHK SECRETARY LIMITED
Company Secretary 2006-09-30
ROBERT SHELDON
Director 2002-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN SHELDON
Company Secretary 2002-03-22 2005-11-29
TRACEY NIXON
Company Secretary 2001-10-10 2002-03-22
HILARY KENDREW
Director 2001-10-10 2002-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHK SECRETARY LIMITED NEIL FORSTER TRACTION LIMITED Company Secretary 2009-04-15 CURRENT 2006-03-22 Dissolved 2015-07-14
SHK SECRETARY LIMITED FAB-IT 3 WELDING & FABRICATION LTD Company Secretary 2009-04-06 CURRENT 2009-01-12 Active
SHK SECRETARY LIMITED GRIMBLE FIMBLE LIMITED Company Secretary 2008-10-17 CURRENT 2007-11-16 Dissolved 2014-10-21
SHK SECRETARY LIMITED NORTHCOTE ESTATES LIMITED Company Secretary 2008-04-15 CURRENT 1999-09-10 Active
SHK SECRETARY LIMITED COUNTRYWIDE LANDSCAPES AND GARDEN DESIGN LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
SHK SECRETARY LIMITED SWITCHED ON ELECTRICAL SOLUTIONS LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Dissolved 2016-01-26
SHK SECRETARY LIMITED J & S PLUMBING SERVICES LIMITED Company Secretary 2007-09-26 CURRENT 2007-09-26 Dissolved 2018-04-05
SHK SECRETARY LIMITED PORTLAND PLACE PROPERTIES LIMITED Company Secretary 2007-08-10 CURRENT 2007-07-12 Dissolved 2016-09-20
SHK SECRETARY LIMITED ANTHONY BILLINGTON LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Dissolved 2016-12-06
SHK SECRETARY LIMITED MARGARET GRATTON LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active - Proposal to Strike off
SHK SECRETARY LIMITED DAWN EVANS COSTUMES LIMITED Company Secretary 2006-10-02 CURRENT 2003-06-17 Active
SHK SECRETARY LIMITED SOISALO LIMITED Company Secretary 2006-03-07 CURRENT 2004-06-08 Dissolved 2016-01-26
SHK SECRETARY LIMITED TRIUMPH STAFFORDSHIRE LIMITED Company Secretary 2006-02-08 CURRENT 2006-02-08 Active
SHK SECRETARY LIMITED C L PAULWELL LIMITED Company Secretary 2006-01-16 CURRENT 2006-01-16 Active - Proposal to Strike off
SHK SECRETARY LIMITED D C DRURY LIMITED Company Secretary 2005-09-30 CURRENT 2002-05-10 Active - Proposal to Strike off
SHK SECRETARY LIMITED SHK ACCOUNTANTS LIMITED Company Secretary 2005-05-04 CURRENT 1999-10-21 Active
SHK SECRETARY LIMITED BRIAN'S MAINTENANCE SERVICES LIMITED Company Secretary 2005-03-10 CURRENT 2005-03-10 Active
SHK SECRETARY LIMITED WILTON BROTHERS LIMITED Company Secretary 2005-02-21 CURRENT 2004-12-30 Active
SHK SECRETARY LIMITED DAVE SNAPE LIMITED Company Secretary 2004-12-31 CURRENT 2003-01-28 Active - Proposal to Strike off
SHK SECRETARY LIMITED PRIORY PARK HAIR SALON LTD Company Secretary 2004-12-31 CURRENT 2003-01-28 Active
SHK SECRETARY LIMITED OM SWEET OM LIMITED Company Secretary 2004-09-20 CURRENT 2002-10-17 Active
SHK SECRETARY LIMITED ANTHONY THOMAS SCHOOL OF MOTORING LIMITED Company Secretary 2004-08-21 CURRENT 2002-09-13 Dissolved 2013-10-01
SHK SECRETARY LIMITED D P HALL DELIVERY SERVICES LIMITED Company Secretary 2004-06-04 CURRENT 2004-06-04 Dissolved 2015-04-14
SHK SECRETARY LIMITED ANDREW HOUGH DAIRY PRODUCTS LIMITED Company Secretary 2004-05-04 CURRENT 2003-02-13 Dissolved 2013-10-01
SHK SECRETARY LIMITED RUTH TAPPIN LIMITED Company Secretary 2003-12-09 CURRENT 2003-11-18 Active
SHK SECRETARY LIMITED A. MORRIS (CREWE) LIMITED Company Secretary 2003-10-15 CURRENT 2003-10-15 Dissolved 2014-02-04
ROBERT SHELDON B S BIKES LIMITED Director 2011-10-25 CURRENT 2011-10-25 Active
ROBERT SHELDON TRIUMPH STAFFORDSHIRE LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08Unaudited abridged accounts made up to 2023-04-30
2023-10-11CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-04Termination of appointment of Shk Secretary Limited on 2023-10-04
2023-01-31Unaudited abridged accounts made up to 2022-04-30
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-10-15AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH NO UPDATES
2018-12-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-06-21CH01Director's details changed for Mr Robert Sheldon on 2018-06-21
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH NO UPDATES
2017-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2016-10-28AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-12AR0110/10/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Robert Sheldon on 2015-01-21
2014-12-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0110/10/14 ANNUAL RETURN FULL LIST
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-10AR0110/10/13 ANNUAL RETURN FULL LIST
2013-09-12AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-12MG01Particulars of a mortgage or charge / charge no: 3
2012-10-15AR0110/10/12 ANNUAL RETURN FULL LIST
2012-10-15CH04SECRETARY'S DETAILS CHNAGED FOR SHK SECRETARY LIMITED on 2012-10-15
2012-10-15AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/12 FROM 653-657 High Street Sandyford Tunstall Stoke on Trent Staffordshire ST6 5PL
2012-03-23RES15CHANGE OF NAME 15/03/2012
2012-03-23CERTNMCompany name changed b s bikes LIMITED\certificate issued on 23/03/12
2012-03-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-01-31AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0110/10/11 ANNUAL RETURN FULL LIST
2011-01-14AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0110/10/10 ANNUAL RETURN FULL LIST
2010-06-15AA01PREVEXT FROM 31/03/2010 TO 30/04/2010
2010-01-05AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-15AR0110/10/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SHELDON / 15/10/2009
2009-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHK SECRETARY LIMITED / 15/10/2009
2009-09-01395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2009-08-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-11-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-11288bSECRETARY RESIGNED
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-16363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2004-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-10-29225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-10-20363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2003-10-27363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-01-25288cSECRETARY'S PARTICULARS CHANGED
2003-01-25288cDIRECTOR'S PARTICULARS CHANGED
2002-10-18363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-05-13288aNEW DIRECTOR APPOINTED
2002-04-15288aNEW SECRETARY APPOINTED
2002-04-15288bDIRECTOR RESIGNED
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 16 SAINT PETERS DRIVE RAINWORTH NOTTINGHAMSHIRE NG21 0BE
2002-04-15288bSECRETARY RESIGNED
2002-03-01CERTNMCOMPANY NAME CHANGED RAYSIDE LIMITED CERTIFICATE ISSUED ON 01/03/02
2002-02-22RES13CHANGE OF NAME 31/01/02
2001-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
454 - Sale, maintenance and repair of motorcycles and related parts and accessories
45400 - Sale, maintenance and repair of motorcycles and related parts and accessories




Licences & Regulatory approval
We could not find any licences issued to STAFFORDSHIRE TRIUMPH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STAFFORDSHIRE TRIUMPH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-08-29 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-05-01 £ 539,938
Provisions For Liabilities Charges 2012-05-01 £ 21,736

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAFFORDSHIRE TRIUMPH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Cash Bank In Hand 2012-05-01 £ 130,795
Current Assets 2012-05-01 £ 862,879
Debtors 2012-05-01 £ 29,294
Fixed Assets 2012-05-01 £ 111,444
Shareholder Funds 2012-05-01 £ 412,649
Stocks Inventory 2012-05-01 £ 702,790
Tangible Fixed Assets 2012-05-01 £ 111,444

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAFFORDSHIRE TRIUMPH LIMITED registering or being granted any patents
Domain Names

STAFFORDSHIRE TRIUMPH LIMITED owns 1 domain names.

BSBIKES.co.uk  

Trademarks
We have not found any records of STAFFORDSHIRE TRIUMPH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAFFORDSHIRE TRIUMPH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45400 - Sale, maintenance and repair of motorcycles and related parts and accessories) as STAFFORDSHIRE TRIUMPH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STAFFORDSHIRE TRIUMPH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAFFORDSHIRE TRIUMPH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAFFORDSHIRE TRIUMPH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.