About

Registered Number: 02692287
Date of Incorporation: 28/02/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Hazel Drive, Narborough Road South, Leicester, LE3 2JG

 

Founded in 1992, Strevens Vehicles Holdings Ltd has its registered office in Leicester. Currently we aren't aware of the number of employees at the this business. Strevens Vehicles Holdings Ltd does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 02 March 2020
TM01 - Termination of appointment of director 06 February 2020
TM01 - Termination of appointment of director 06 February 2020
SH03 - Return of purchase of own shares 31 January 2020
SH06 - Notice of cancellation of shares 30 January 2020
SH08 - Notice of name or other designation of class of shares 10 January 2020
RESOLUTIONS - N/A 09 January 2020
AA - Annual Accounts 11 July 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 19 June 2018
RESOLUTIONS - N/A 08 March 2018
CS01 - N/A 07 March 2018
MR01 - N/A 20 December 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 23 June 2016
SH01 - Return of Allotment of shares 12 May 2016
RESOLUTIONS - N/A 20 April 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 20 March 2014
MR04 - N/A 27 November 2013
MR04 - N/A 27 November 2013
MR04 - N/A 27 November 2013
MR04 - N/A 27 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 26 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 December 2012
MISC - Miscellaneous document 19 April 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 06 March 2012
AD01 - Change of registered office address 14 September 2011
CH03 - Change of particulars for secretary 07 September 2011
CH03 - Change of particulars for secretary 07 September 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH03 - Change of particulars for secretary 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 27 May 2009
363a - Annual Return 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 04 April 2008
169 - Return by a company purchasing its own shares 11 March 2008
AA - Annual Accounts 05 July 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
288c - Notice of change of directors or secretaries or in their particulars 26 February 2007
395 - Particulars of a mortgage or charge 09 November 2006
395 - Particulars of a mortgage or charge 31 October 2006
AA - Annual Accounts 05 July 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 08 July 2005
395 - Particulars of a mortgage or charge 26 April 2005
363s - Annual Return 09 April 2005
128(4) - Notice of assignment of name or new name to any class of shares 17 March 2005
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 07 September 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 24 March 2004
395 - Particulars of a mortgage or charge 22 January 2004
AA - Annual Accounts 28 May 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 29 April 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 29 April 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 29 April 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 29 April 2003
400 - Particulars of a mortgage or charge subject to which property has been acquired 29 April 2003
395 - Particulars of a mortgage or charge 25 April 2003
395 - Particulars of a mortgage or charge 25 April 2003
395 - Particulars of a mortgage or charge 25 April 2003
395 - Particulars of a mortgage or charge 25 April 2003
395 - Particulars of a mortgage or charge 25 April 2003
363s - Annual Return 05 March 2003
395 - Particulars of a mortgage or charge 21 January 2003
AUD - Auditor's letter of resignation 28 November 2002
AA - Annual Accounts 13 June 2002
363s - Annual Return 22 February 2002
CERTNM - Change of name certificate 31 January 2002
AA - Annual Accounts 17 July 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 30 October 2000
RESOLUTIONS - N/A 11 August 2000
363s - Annual Return 03 March 2000
AA - Annual Accounts 02 July 1999
363s - Annual Return 22 February 1999
395 - Particulars of a mortgage or charge 14 January 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 22 April 1997
363s - Annual Return 27 February 1997
288 - N/A 13 September 1996
AA - Annual Accounts 12 April 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 23 March 1995
363s - Annual Return 17 February 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 03 March 1994
395 - Particulars of a mortgage or charge 11 January 1994
AA - Annual Accounts 06 July 1993
363s - Annual Return 05 March 1993
288 - N/A 11 June 1992
288 - N/A 15 May 1992
288 - N/A 15 May 1992
CERTNM - Change of name certificate 05 May 1992
CERTNM - Change of name certificate 05 May 1992
RESOLUTIONS - N/A 29 April 1992
RESOLUTIONS - N/A 29 April 1992
RESOLUTIONS - N/A 29 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 1992
123 - Notice of increase in nominal capital 29 April 1992
287 - Change in situation or address of Registered Office 14 April 1992
288 - N/A 14 April 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 April 1992
NEWINC - New incorporation documents 28 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2017 Outstanding

N/A

Legal charge 31 October 2006 Outstanding

N/A

Guarantee & debenture 19 October 2006 Outstanding

N/A

Legal charge 25 April 2005 Outstanding

N/A

Legal charge 06 January 2004 Outstanding

N/A

Legal charge 09 April 2003 Fully Satisfied

N/A

Legal charge 09 April 2003 Fully Satisfied

N/A

Legal charge 09 April 2003 Outstanding

N/A

Legal charge 09 April 2003 Outstanding

N/A

Legal charge 09 April 2003 Outstanding

N/A

Legal charge 02 January 2003 Outstanding

N/A

Legal charge 17 October 2000 Fully Satisfied

N/A

Legal charge 04 February 2000 Fully Satisfied

N/A

Legal charge 07 January 1999 Outstanding

N/A

Guarantee and debenture 30 December 1993 Fully Satisfied

N/A

Legal charge 16 April 1992 Fully Satisfied

N/A

Legal charge 16 April 1992 Fully Satisfied

N/A

Legal charge 16 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.