About

Registered Number: 04920113
Date of Incorporation: 02/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 219 Station Road, Stechford, Birmingham, B33 8BB

 

Based in Birmingham, Stechford Auto Spares Ltd was registered on 02 October 2003, it has a status of "Active". The companies directors are listed as Jalaf, Babli Rani, Jalaf, Mohan Singh in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JALAF, Mohan Singh 02 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JALAF, Babli Rani 02 October 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 02 October 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 02 October 2018
PSC04 - N/A 02 October 2018
CH01 - Change of particulars for director 02 October 2018
PSC04 - N/A 02 October 2018
AA - Annual Accounts 19 July 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 26 June 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 04 October 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 10 July 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 02 October 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 10 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 16 August 2007
363a - Annual Return 09 November 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 07 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 01 December 2004
363s - Annual Return 21 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 2004
225 - Change of Accounting Reference Date 16 August 2004
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 02 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.