This company is commonly known as Sev Automotive And Plant Limited. The company was founded 11 years ago and was given the registration number 08284457. The firm's registered office is in BIRMINGHAM. You can find them at Aquarius Building Solihull Parkway, Birmingham Business Park, Birmingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | SEV AUTOMOTIVE AND PLANT LIMITED |
---|---|---|
Company Number | : | 08284457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 November 2012 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Aquarius Building Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Secretary | 15 November 2021 | Active |
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 22 August 2014 | Active |
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Director | 08 June 2021 | Active |
2620 Kings Court, The Crescent, Birmingham Business Park, Birmingham, England, B37 7YE | Secretary | 04 November 2019 | Active |
81, Newgate Street, London, England, EC1A 7AJ | Corporate Secretary | 03 February 2017 | Active |
Ppa9f Bt Centre, 81 Newgate Street, London, England, EC1A 7AJ | Director | 03 February 2017 | Active |
Ppa9d Bt Centre, 81 Newgate Street, London, England, EC1A 7AJ | Director | 03 February 2017 | Active |
Vigo Centre, Birtley Road, Washington, United Kingdom, NE38 9DA | Director | 07 November 2012 | Active |
Vigo Centre, Birtley Road, Washington, United Kingdom, NE38 9DA | Director | 07 November 2012 | Active |
Aquarius Building, Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN | Director | 01 February 2020 | Active |
Ppa9f Bt Centre, 81 Newgate Street, London, England, EC1A 7AJ | Director | 03 February 2017 | Active |
Aurelius Equity Opportunities Se & Co. Kgaa | ||
Notified on | : | 01 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Glasshouse Street, London, England, W1B 5DG |
Nature of control | : |
|
Bt Fleet Limited | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 81, Newgate Street, London, England, EC1A 7AJ |
Nature of control | : |
|
Rivus Fleet Solutions Limited | ||
Notified on | : | 03 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Aquarius Building, Solihull Parkway, Birmingham, England, B37 7YN |
Nature of control | : |
|
Mr Geoffrey Edward Allison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Address | : | Future Technology Centre, Barmston Court, Nissan Way, Sunderland, SR5 3NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-17 | Gazette | Gazette dissolved voluntary. | Download |
2022-10-11 | Gazette | Gazette notice voluntary. | Download |
2022-10-04 | Dissolution | Dissolution application strike off company. | Download |
2022-07-14 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-14 | Capital | Legacy. | Download |
2022-07-14 | Insolvency | Legacy. | Download |
2022-07-14 | Resolution | Resolution. | Download |
2022-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-29 | Officers | Appoint person secretary company with name date. | Download |
2021-11-26 | Officers | Termination secretary company with name termination date. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-06-25 | Accounts | Accounts with accounts type full. | Download |
2021-06-08 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-01-10 | Accounts | Accounts with accounts type full. | Download |
2020-11-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Officers | Appoint person director company with name date. | Download |
2020-01-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-07 | Officers | Appoint person secretary company with name date. | Download |
2019-10-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.