UKBizDB.co.uk

STECHFORD AUTO SPARES LIMITED

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

This company is commonly known as Stechford Auto Spares Limited. The company was founded 20 years ago and was given the registration number 04920113. The firm's registered office is in BIRMINGHAM. You can find them at 219 Station Road, Stechford, Birmingham, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:STECHFORD AUTO SPARES LIMITED
Company Number:04920113
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2003
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:219 Station Road, Stechford, Birmingham, B33 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
219 Station Road, Stechford, Birmingham, B33 8BB

Secretary02 October 2003Active
219 Station Road, Stechford, Birmingham, B33 8BB

Director02 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 October 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 October 2003Active

People with Significant Control

Mr Jay Singh Jalaf
Notified on:25 March 2022
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:The Willows, Marsh Lane, North Warwickshire, England, B46 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Babli Rani Jalaf
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:The Willows, Marsh Lane, North Warwickshire, England, B46 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mohan Singh Jalaf
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:England
Address:The Willows, Marsh Lane, North Warwickshire, England, B46 1NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-06-06Accounts

Accounts with accounts type micro entity.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Accounts

Accounts with accounts type micro entity.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-10Address

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

Download
2022-03-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-25Persons with significant control

Change to a person with significant control.

Download
2022-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-10-02Officers

Change person director company with change date.

Download
2018-10-02Persons with significant control

Change to a person with significant control.

Download
2018-07-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type micro entity.

Download
2016-10-05Accounts

Accounts with accounts type total exemption small.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2015-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.