About

Registered Number: 04691339
Date of Incorporation: 10/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 55 Stoke Road, Stoke-On-Trent, ST4 2QN,

 

Established in 2003, Shelton Auto Spares Ltd are based in Stoke-On-Trent, it's status at Companies House is "Active". We don't know the number of employees at this company. This business has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGNALL, Malcolm 10 March 2003 - 1
KELSALL, Lee Paul 06 April 2011 - 1
EDWARDS, David John 01 June 2005 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Pauline 10 March 2003 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 03 June 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 23 December 2016
AD01 - Change of registered office address 27 October 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 31 March 2015
CH01 - Change of particulars for director 31 March 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 18 December 2011
AP01 - Appointment of director 11 April 2011
AR01 - Annual Return 23 March 2011
SH01 - Return of Allotment of shares 12 March 2011
AA - Annual Accounts 26 December 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 27 April 2007
AA - Annual Accounts 20 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 05 January 2006
288a - Notice of appointment of directors or secretaries 08 June 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 11 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
287 - Change in situation or address of Registered Office 07 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288a - Notice of appointment of directors or secretaries 06 April 2003
288b - Notice of resignation of directors or secretaries 06 April 2003
NEWINC - New incorporation documents 10 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.