Warning: file_put_contents(c/9f705f02fc31201d63be3d91d1454732.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Sta Vehicle Centres Ltd, TF7 4QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STA VEHICLE CENTRES LTD

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

This company is commonly known as Sta Vehicle Centres Ltd. The company was founded 22 years ago and was given the registration number 04380295. The firm's registered office is in SHROPSHIRE. You can find them at Halesfield 22, Telford, Shropshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:STA VEHICLE CENTRES LTD
Company Number:04380295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2002
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Halesfield 22, Telford, Shropshire, TF7 4QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Caroline Street, Birmingham, B3 1UP

Director22 February 2002Active
Morton House, The Lawns, Wellington, Telford, TF1 3AF

Secretary01 May 2005Active
7 Orchard Close, Waters Upton, Telford, TF6 6NX

Secretary22 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 2002Active
Morton House, The Lawns, Wellington, Telford, TF1 3AF

Director06 January 2003Active
Halesfield 22, Halesfield 22, Telford, England, TF7 4QX

Director22 February 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 February 2002Active

People with Significant Control

Mr Andrew Simmonds
Notified on:01 January 2017
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:International House, Stafford Park 11, Telford, England, TF3 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Simmonds
Notified on:01 January 2017
Status:Active
Date of birth:August 1967
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Address

Change registered office address company with date old address new address.

Download
2023-08-08Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-08Resolution

Resolution.

Download
2023-06-16Officers

Change person director company with change date.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Persons with significant control

Cessation of a person with significant control.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

Change registered office address company with date old address new address.

Download
2022-04-29Accounts

Change account reference date company current shortened.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.