UKBizDB.co.uk

STREVENS VEHICLES HOLDINGS LIMITED

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

This company is commonly known as Strevens Vehicles Holdings Limited. The company was founded 32 years ago and was given the registration number 02692287. The firm's registered office is in LEICESTER. You can find them at Hazel Drive, Narborough Road South, Leicester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STREVENS VEHICLES HOLDINGS LIMITED
Company Number:02692287
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 February 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hazel Drive, Narborough Road South, Leicester, LE3 2JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hazel Drive, Narborough Road South, Leicester, England, LE3 2JG

Secretary01 October 2004Active
Hazel Drive, Narborough Road South, Leicester, England, LE3 2JG

Director01 September 2004Active
Hazel Drive, Narborough Road South, Leicester, England, LE3 2JG

Director05 September 1996Active
44 Colchester Road, Leicester, LE5 2DF

Nominee Secretary25 February 1992Active
19 The Saplings, Clayton, Newcastle, ST5 4HW

Secretary08 June 1992Active
Highbury, 14 Pownall Road, Wilmslow, SK9 5DR

Secretary09 April 1992Active
Hazel Drive, Narborough Road South, Leicester, England, LE3 2JG

Director09 April 1992Active
Hazel Drive, Narborough Road South, Leicester, England, LE3 2JG

Director09 April 1992Active
52 Castle Fields, Anstey Heights, Leicester, LE4 1AN

Nominee Director25 February 1992Active

People with Significant Control

Mr Timothy Maxwell Strevens
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:Hazel Drive, Narborough Road South, Leicester, LE3 2JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nigel Jeremy Strevens
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Address:Hazel Drive, Narborough Road South, Leicester, LE3 2JG
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2023-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-09Accounts

Accounts with accounts type group.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type group.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-10Accounts

Accounts with accounts type group.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-04Accounts

Accounts with accounts type group.

Download
2020-03-02Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Termination director company with name termination date.

Download
2020-01-31Capital

Capital return purchase own shares.

Download
2020-01-30Capital

Capital cancellation shares.

Download
2020-01-10Capital

Capital name of class of shares.

Download
2020-01-09Resolution

Resolution.

Download
2019-07-11Accounts

Accounts with accounts type group.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.