About

Registered Number: 04531594
Date of Incorporation: 11/09/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 169 Cromford Road, Langley Mill, Nottinghamshire, NG16 4EU

 

Stevens Auto Services Ltd was registered on 11 September 2002. The companies directors are listed as Broome, Paula Louise, Broome, Paula, Jepson, Steven Peter, Robinson, Brenda Valerie, Warner, Jennifer at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOME, Paula 17 August 2015 - 1
JEPSON, Steven Peter 11 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BROOME, Paula Louise 05 April 2007 - 1
ROBINSON, Brenda Valerie 11 September 2002 31 May 2006 1
WARNER, Jennifer 31 May 2006 04 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 10 February 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 12 October 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 23 May 2016
MR01 - N/A 17 November 2015
AR01 - Annual Return 27 October 2015
AP01 - Appointment of director 21 October 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 30 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 04 November 2011
CH03 - Change of particulars for secretary 04 November 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 14 September 2009
288c - Notice of change of directors or secretaries or in their particulars 14 September 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 25 June 2008
363s - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 17 April 2008
AA - Annual Accounts 11 June 2007
363s - Annual Return 02 January 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 01 July 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 21 October 2003
225 - Change of Accounting Reference Date 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
287 - Change in situation or address of Registered Office 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 11 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.