This company is commonly known as Stedall (vehicle Fittings) Limited. The company was founded 99 years ago and was given the registration number 00202224. The firm's registered office is in YATE BRISTOL. You can find them at Unit 1a, Badminton Road Trading Estate, Yate Bristol, Avon. This company's SIC code is 45310 - Wholesale trade of motor vehicle parts and accessories.
Name | : | STEDALL (VEHICLE FITTINGS) LIMITED |
---|---|---|
Company Number | : | 00202224 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1924 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1a, Badminton Road Trading Estate, Yate Bristol, Avon, BS37 5JS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1a, Badminton Road Trading Estate, Yate Bristol, BS37 5JS | Secretary | 28 July 2011 | Active |
Unit 1a, Badminton Road Trading Estate, Yate Bristol, BS37 5JS | Director | 01 January 2014 | Active |
Unit 1a, Badminton Road Trading Estate, Yate Bristol, BS37 5JS | Director | 01 July 2011 | Active |
Caradon House 24 Queens Road, Weybridge, KT13 9UX | Secretary | 06 December 1996 | Active |
58 Brooklands Way, Redhill, RH1 2BW | Secretary | 01 March 1995 | Active |
32 Dunley Road, Stourport On Severn, DY13 0AX | Secretary | 17 February 1999 | Active |
112 Clayfield, Brimsham Park Yate, Bristol, BS37 7HU | Secretary | 11 April 1997 | Active |
112 Clayfield, Brimsham Park Yate, Bristol, BS37 7HU | Secretary | - | Active |
28 Fixby Road, Huddersfield, HD2 2JQ | Director | 26 April 1994 | Active |
27 Victoria Road, Hanham, Bristol, BS15 3QJ | Director | - | Active |
The Old Vicarage Sheering Mill Lane, Sawbridgeworth, CM21 9AD | Director | - | Active |
3 Daleside, Greetland, Halifax, HX4 8QD | Director | 26 April 1994 | Active |
Haarenseweg 15, Oisterwyk, Holland, | Director | 13 February 2004 | Active |
The Chestnuts, Chestnut Close, Peakirk, Peterborough, PE6 7NW | Director | 06 December 1996 | Active |
145 King Henrys Road, London, NW3 3RD | Director | 06 December 1996 | Active |
26 Loudoun Road, London, NW8 0LT | Director | 06 December 1996 | Active |
Laan Van Kans 6, Den Haag, The Netherlands, | Director | 01 April 2004 | Active |
8 Chipping Cross, Clevedon, BS21 5JE | Director | 01 July 1994 | Active |
7 Scythe Road, Daventry, NN11 0WN | Director | 06 January 2002 | Active |
Nieuw Bussumerweg 208, Nieuw Bussumerweg 208, 1272 Cn Huizen, Netherlands, | Director | 22 February 2008 | Active |
Fircroft, Pilcorn Street, Wedmore, BS28 4AN | Director | 01 April 1994 | Active |
18 Sweetpool Lane, Hagley, Stourbridge, DY8 2XH | Director | 17 February 1999 | Active |
112 Clayfield, Brimsham Park Yate, Bristol, BS37 7HU | Director | 11 January 1994 | Active |
112 Clayfield, Brimsham Park Yate, Bristol, BS37 7HU | Director | - | Active |
12 Chestnut Avenue, Northwood, HA6 1HR | Director | 29 April 1993 | Active |
30 Riverview Gardens, Cobham, KT11 1HL | Director | 15 April 1999 | Active |
Professor Van Reelaan 24, Nl-Blaricum, Netherlands, 1261CT | Director | 23 March 2000 | Active |
111 Leckhampton Road, Gloucester, | Director | - | Active |
Pond Oast Postern Park Farm, Postern Lane, Tonbridge, TN11 0QT | Director | 29 December 1994 | Active |
Field Cottage, Flaunden, Hemel Hempstead, HP3 0PP | Director | 29 April 1993 | Active |
Mr Fredericus Johannes Kroijmans | ||
Notified on | : | 21 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1940 |
Nationality | : | Dutch |
Address | : | Unit 1a, Yate Bristol, BS37 5JS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type small. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type full. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-11 | Accounts | Accounts with accounts type full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type full. | Download |
2020-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type full. | Download |
2018-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-19 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-14 | Accounts | Accounts with accounts type full. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-08 | Officers | Termination director company with name termination date. | Download |
2016-10-09 | Accounts | Accounts with accounts type full. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-21 | Accounts | Accounts with accounts type full. | Download |
2015-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-11 | Accounts | Accounts with accounts type full. | Download |
2014-01-03 | Officers | Appoint person director company with name. | Download |
2013-05-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.