UKBizDB.co.uk

STEVENS AUTO SERVICES LIMITED

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

This company is commonly known as Stevens Auto Services Limited. The company was founded 21 years ago and was given the registration number 04531594. The firm's registered office is in NOTTINGHAMSHIRE. You can find them at 169 Cromford Road, Langley Mill, Nottinghamshire, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:STEVENS AUTO SERVICES LIMITED
Company Number:04531594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2002
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:169 Cromford Road, Langley Mill, Nottinghamshire, NG16 4EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Welldon Street, Denby Village, Ripley, England, DE5 8PR

Secretary05 April 2007Active
12 Welldon Street, Denby Village, Ripley, England, DE5 8PR

Director17 August 2015Active
12 Welldon Street, Denby Village, Ripley, United Kingdom, DE5 8PR

Director11 September 2002Active
41 Mundy Street, Heanor, DE75 7EB

Secretary11 September 2002Active
37 St Marys Close, Attenborough, Nottingham, NG9 6AT

Secretary31 May 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 September 2002Active
Blackbrook Lodge Mercaston Lane, Turnditch, Belper, DE56 2LU

Director11 September 2002Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 September 2002Active

People with Significant Control

Mr Steven Peter Jepson
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:United Kingdom
Address:12 Welldon Street, Denby Village, Ripley, United Kingdom, DE5 8PR
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Accounts

Accounts with accounts type total exemption full.

Download
2022-10-19Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Officers

Change person director company.

Download
2021-07-01Officers

Change person secretary company.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-02-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-17Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-12Confirmation statement

Confirmation statement with updates.

Download
2018-02-09Accounts

Accounts with accounts type total exemption full.

Download
2017-09-15Confirmation statement

Confirmation statement with updates.

Download
2017-05-16Accounts

Accounts with accounts type total exemption small.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-21Officers

Appoint person director company with name date.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download
2014-10-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.