UKBizDB.co.uk

SEVERN TRENT OVERSEAS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Severn Trent Overseas Holdings Limited. The company was founded 34 years ago and was given the registration number 02455508. The firm's registered office is in COVENTRY. You can find them at Severn Trent Centre, 2 St John's Street, Coventry, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:SEVERN TRENT OVERSEAS HOLDINGS LIMITED
Company Number:02455508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

Secretary22 February 2019Active
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

Director01 April 2007Active
Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ

Director31 March 2021Active
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

Director02 December 2022Active
Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ

Secretary18 February 2011Active
Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ

Secretary01 October 2009Active
Severn Trent Centre, 2 St John’S Street, Coventry, CV1 2LZ

Secretary04 September 2014Active
Arden, 4 Leire Lane, Dunton Bassett, LE17 5JP

Secretary15 October 1999Active
Moonrakers, Dark Lane Bliss Gate Rock, Kidderminster, DY14 9YN

Secretary-Active
Brushwood House, 22 Clarence Road, Great Malvern, WR14 3EH

Secretary01 April 2007Active
55 Inglewood Grove, Sutton Coldfield, B74 3LN

Secretary08 December 1997Active
Tredington Manor, Tredington, Shipston On Stour, CV36 4NJ

Director30 April 1995Active
Woodview Redland End, Speen, HP27 0RW

Director22 January 2001Active
Birch House 20 Plymouth Road, Barnt Green, Birmingham, B45 8JA

Director15 October 1999Active
Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ

Director23 January 2012Active
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

Director01 October 2014Active
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

Director31 December 2011Active
11 Arley Road, Solihull, B91 1NJ

Director-Active
Severn Trent Centre, 2 St John's Street, Coventry, CV1 2LZ

Director14 December 2005Active
Moonrakers, Dark Lane Bliss Gate Rock, Kidderminster, DY14 9YN

Director-Active
Church Cottage, Lower Quinton, Stratford Upon Avon, CV37 8SH

Director-Active
66 Woodside Avenue, Highgate, London, N6 4ST

Director21 December 2001Active
Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ

Director01 April 2007Active
Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ

Director01 April 2007Active
The Little Rectory, Whilton, NN11 2NU

Director30 March 2006Active
Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ

Director01 November 2011Active
55 Inglewood Grove, Sutton Coldfield, B74 3LN

Director08 December 1997Active
1 Fairway Rise, Kenilworth, CV8 2XN

Director01 September 2004Active

People with Significant Control

Severn Trent Carsington Limited
Notified on:22 February 2019
Status:Active
Country of residence:United Kingdom
Address:Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Severn Trent Finance Limited
Notified on:10 February 2017
Status:Active
Country of residence:United Kingdom
Address:Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Severn Trent Carsington Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Severn Trent Centre, 2 St John’S Street, Coventry, United Kingdom, CV1 2LZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-01Capital

Second filing capital allotment shares.

Download
2023-09-21Capital

Capital allotment shares.

Download
2023-06-01Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Capital

Capital allotment shares.

Download
2023-03-20Officers

Appoint person director company with name date.

Download
2023-01-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-23Other

Legacy.

Download
2023-01-06Other

Legacy.

Download
2022-12-16Accounts

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-12-02Miscellaneous

Legacy.

Download
2022-12-02Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-09-20Accounts

Legacy.

Download
2021-09-20Other

Legacy.

Download
2021-09-20Other

Legacy.

Download
2021-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-01Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-12-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.