UKBizDB.co.uk

STEVENSONS OF UTTOXETER LIMITED

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

This company is commonly known as Stevensons Of Uttoxeter Limited. The company was founded 52 years ago and was given the registration number 01042339. The firm's registered office is in SUNDERLAND. You can find them at 1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear. This company's SIC code is 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar).

Company Information

Name:STEVENSONS OF UTTOXETER LIMITED
Company Number:01042339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Office Address & Contact

Registered Address:1 Admiral Way Doxford, International Business Park, Sunderland, Tyne & Wear, SR3 3XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director27 March 2023Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director26 October 2016Active
4 Waterfield Road, Cropston, Leicester, LE7 7HN

Secretary01 September 1994Active
54 Endless Street, Salisbury, SP1 3UH

Secretary30 June 1995Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Secretary18 January 2005Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Secretary16 December 2013Active
5 Sandycroft, Warsash, Southampton, SO31 9AA

Secretary20 June 1994Active
Northfields, Somersal Herbert, Ashbourne, DE6 5PD

Secretary-Active
139 Eastern Way Darras Hall, Ponteland, Newcastle Upon Tyne, NE20 9RH

Secretary01 August 1996Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director09 May 2005Active
5 Denver Fold, Stafford, ST17 9XE

Director02 January 1995Active
Windy Ridge Riverside Close, Stoford, Salisbury, SP2 0PX

Director27 June 1996Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director22 January 2016Active
The Gables, Deadmans Green Checkley, Stoke-On-Trent, ST10 4NQ

Director02 September 1994Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director27 July 2000Active
25 Rock Farm Lane, Sandford On Thames, Oxford, OX4 4YL

Director22 November 1994Active
203 Bracenose Driftway, Cowley, Oxford, OX4 4LY

Director22 November 1994Active
Trensun 73 Burton Road, Branston, Burton On Trent, DE14 3DW

Director19 November 1992Active
107 Eton Road, Burton On Trent, DE14 2SN

Director-Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director07 October 2013Active
84 Dartmouth Avenue, Cannock, WS11 1EQ

Director20 February 1996Active
84 Dartmouth Avenue, Cannock, WS11 1EQ

Director20 February 1996Active
110, Upper Harlestone, Northampton, NN7 4EL

Director09 May 2005Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director09 January 2015Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director17 June 2002Active
Village Farm 33 Main Street, Stretton, Burton On Trent, DE13 0EA

Director07 March 1994Active
Chapel End 36 Main Street, Swithland, Loughborough, LE12 8TH

Director09 November 1995Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director30 July 2007Active
3 Old Shaftesbury Drive, Old Blandford Road Harnham, Salisbury, SP2 8QH

Director27 April 1995Active
1 Admiral Way Doxford, International Business Park, Sunderland, SR3 3XP

Director03 September 2007Active
5 Lintfort, Picktree Farm Picktree, Chester Le Street, NE38 9HX

Director01 August 1996Active
Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, DE15 0RJ

Director12 June 1995Active
Bondwood Barn Repton Shrubs, Bretby, Burton On Trent, DE15 0RJ

Director20 June 1994Active
Willow House, 135 The Ridings, Rothley, LE7 7SL

Director09 May 2005Active
Willow House, 135 The Ridings, Rothley, LE7 7SL

Director22 April 2002Active

People with Significant Control

Arriva Uk Bus Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Admiral Way, Sunderland, England, SR3 3XP
Nature of control:
  • Voting rights 75 to 100 percent as firm

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
2024-03-11Capital

Capital statement capital company with date currency figure.

Download
2024-03-11Capital

Legacy.

Download
2024-03-11Insolvency

Legacy.

Download
2024-03-11Resolution

Resolution.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-06-28Accounts

Accounts with accounts type dormant.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2023-03-03Officers

Termination director company with name termination date.

Download
2023-02-15Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-01-03Accounts

Accounts with accounts type dormant.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-06-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type dormant.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type dormant.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Officers

Termination director company with name termination date.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.