UKBizDB.co.uk

STEPHENS GASKETS LIMITED

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

This company is commonly known as Stephens Gaskets Limited. The company was founded 77 years ago and was given the registration number 00433304. The firm's registered office is in OLDBURY. You can find them at Units 1-4 Alston Road, Portway Industrial Estate, Oldbury, West Midlands. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..

Company Information

Name:STEPHENS GASKETS LIMITED
Company Number:00433304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1947
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 25990 - Manufacture of other fabricated metal products n.e.c.

Office Address & Contact

Registered Address:Units 1-4 Alston Road, Portway Industrial Estate, Oldbury, West Midlands, B69 2PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Hainge Road, Tividale, Oldbury, England, B69 2NR

Secretary30 March 1994Active
19, Hainge Road, Tividale, Oldbury, England, B69 2NR

Director30 March 1994Active
19, Hainge Road, Tividale, Oldbury, England, B69 2NR

Director30 March 1994Active
7 Morville Close, Dorridge, Solihull, B93 8SZ

Secretary-Active
13 Wootton Road, Wolverhampton, WV3 8EG

Director30 March 1994Active
27 Goodby Road, Moseley, Birmingham, B13 8RH

Director-Active
7 Morville Close, Dorridge, Solihull, B93 8SZ

Director-Active
Tree Tops Church Street, Wellesbourne, Warwick, CV35 9LS

Director-Active
Barking Hall Nursing Home, Needham Market, Ipswich, IP6 8HJ

Director-Active
Willow Cottage Bradnocks Marsh Lane, Barston, Solihull, B92 0LH

Director-Active
Units 1-4 Alston Road, Portway Industrial Estate, Oldbury, B69 2PP

Director01 April 1998Active

People with Significant Control

Mr Rex Baynton
Notified on:06 April 2016
Status:Active
Date of birth:July 1948
Nationality:English
Country of residence:England
Address:19, Hainge Road, Oldbury, England, B69 2NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Elizabeth Louise Baynton
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:19, Hainge Road, Oldbury, England, B69 2NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-06-27Accounts

Accounts with accounts type total exemption full.

Download
2023-02-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-09Persons with significant control

Change to a person with significant control.

Download
2021-11-09Address

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

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Persons with significant control

Change to a person with significant control.

Download
2021-01-04Persons with significant control

Notification of a person with significant control.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Auditors

Auditors resignation company.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Capital

Capital cancellation shares.

Download
2019-01-22Capital

Capital return purchase own shares.

Download
2018-12-04Accounts

Accounts with accounts type small.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.