About

Registered Number: 04569005
Date of Incorporation: 22/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 26 Roseberry Street, Pittshill Chell, Stoke On Trent, Staffordshire, ST6 6LN

 

Simon Dean Motor Services Ltd was registered on 22 October 2002, it's status at Companies House is "Active". The companies directors are listed as Dean, Stephanie, Dean, Simon in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Simon 22 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
DEAN, Stephanie 22 October 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 June 2020
CS01 - N/A 01 November 2019
AA - Annual Accounts 05 September 2019
CS01 - N/A 28 October 2018
AA - Annual Accounts 13 September 2018
CS01 - N/A 29 October 2017
AA - Annual Accounts 24 August 2017
CS01 - N/A 29 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 October 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 09 November 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 06 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 13 November 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 November 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 May 2010
AR01 - Annual Return 13 November 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 06 May 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 14 February 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 28 October 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 29 December 2003
287 - Change in situation or address of Registered Office 28 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
288a - Notice of appointment of directors or secretaries 08 November 2002
225 - Change of Accounting Reference Date 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
288b - Notice of resignation of directors or secretaries 08 November 2002
NEWINC - New incorporation documents 22 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.