Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHEPZER LIMITED
Company Information for

SHEPZER LIMITED

993 Wolverhampton Road, Oldbury, B69 4RJ,
Company Registration Number
03180307
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shepzer Ltd
SHEPZER LIMITED was founded on 1996-03-29 and has its registered office in Oldbury. The organisation's status is listed as "Active - Proposal to Strike off". Shepzer Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHEPZER LIMITED
 
Legal Registered Office
993 Wolverhampton Road
Oldbury
B69 4RJ
Other companies in EC2A
 
Previous Names
MINI SPARES CENTRE (MIDLANDS) LTD.20/04/2023
Filing Information
Company Number 03180307
Company ID Number 03180307
Date formed 1996-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB670079826  
Last Datalog update: 2024-02-21 04:21:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEPZER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHEPZER LIMITED

Current Directors
Officer Role Date Appointed
DAVID MAITLAND MANNERS
Company Secretary 1996-03-29
JUSTIN TREVOR JEFFERY
Director 2017-12-31
NICOLA LEIGH JEFFERY
Director 2016-08-03
DAVID MAITLAND MANNERS
Director 1996-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH DODD
Director 1996-03-29 2017-12-31
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-03-29 1996-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MAITLAND MANNERS MORRIS MINOR CENTRE BIRMINGHAM LIMITED Company Secretary 1997-07-11 CURRENT 1997-07-11 Active
JUSTIN TREVOR JEFFERY MINI SPARES LIMITED Director 2017-05-17 CURRENT 1995-08-21 Active
JUSTIN TREVOR JEFFERY MINI SPARES CENTRE LIMITED Director 2004-05-13 CURRENT 1977-03-25 Active
JUSTIN TREVOR JEFFERY LEYLAND SPECIAL TUNING LIMITED Director 1994-08-08 CURRENT 1994-08-08 Active
JUSTIN TREVOR JEFFERY SPECIAL TUNING ABINGDON LIMITED Director 1994-06-17 CURRENT 1994-06-17 Active
JUSTIN TREVOR JEFFERY SPECIAL TUNING LIMITED Director 1994-06-17 CURRENT 1994-06-17 Active
NICOLA LEIGH JEFFERY MINI SPARES LIMITED Director 2017-03-01 CURRENT 1995-08-21 Active
NICOLA LEIGH JEFFERY MY DOLL BOUTIQUE LIMITED Director 2010-02-02 CURRENT 2010-02-02 Active
NICOLA LEIGH JEFFERY MINI SPARES CENTRE HOLDINGS LIMITED Director 2001-11-22 CURRENT 2001-11-09 Active
NICOLA LEIGH JEFFERY CLASSIC MINI SPARES LIMITED Director 1999-05-19 CURRENT 1999-05-19 Active
NICOLA LEIGH JEFFERY LEYLAND SPECIAL TUNING LIMITED Director 1994-08-08 CURRENT 1994-08-08 Active
NICOLA LEIGH JEFFERY SPECIAL TUNING ABINGDON LIMITED Director 1994-06-17 CURRENT 1994-06-17 Active
NICOLA LEIGH JEFFERY SPECIAL TUNING LIMITED Director 1994-06-17 CURRENT 1994-06-17 Active
NICOLA LEIGH JEFFERY MINI SPARES CENTRE LIMITED Director 1993-02-27 CURRENT 1977-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12FIRST GAZETTE notice for voluntary strike-off
2023-12-05Application to strike the company off the register
2023-05-24CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-20NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-04-20Company name changed mini spares centre (midlands) LTD.\certificate issued on 20/04/23
2022-11-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Units 12 & 13 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN United Kingdom
2022-01-10APPOINTMENT TERMINATED, DIRECTOR STEVIE MICHAEL DODD
2022-01-10DIRECTOR APPOINTED MR DAVID MAITLAND MANNERS
2022-01-10Appointment of Mr David Maitland Manners as company secretary on 2022-01-10
2022-01-10AP03Appointment of Mr David Maitland Manners as company secretary on 2022-01-10
2022-01-10AP01DIRECTOR APPOINTED MR DAVID MAITLAND MANNERS
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVIE MICHAEL DODD
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Units 12 & 13 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN United Kingdom
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-23TM02Termination of appointment of David Maitland Manners on 2021-07-26
2021-09-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAITLAND MANNERS
2021-09-23AP01DIRECTOR APPOINTED MR STEVIE MICHAEL DODD
2021-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/21 FROM C/O Kate Manners 991 Wolverhampton Road Oldbury B69 4RJ England
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH UPDATES
2021-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2018-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2018-02-08AP01DIRECTOR APPOINTED MR JUSTIN TREVOR JEFFERY
2018-02-08PSC02Notification of Mini Spares Centre Limited as a person with significant control on 2016-04-06
2018-02-08PSC04Change of details for Mr David Maitland Manners as a person with significant control on 2017-04-07
2018-02-08PSC07CESSATION OF JANET IRIS MANNERS AS A PSC
2018-02-08PSC07CESSATION OF KEITH DODD AS A PSC
2018-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DODD
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM Aston House Cornwall Avenue London N3 1LF England
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-08AP01DIRECTOR APPOINTED MRS NICOLA LEIGH JEFFERY
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-10AR0129/03/16 ANNUAL RETURN FULL LIST
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/16 FROM C/O C/O Cbw Llp - Floor 3 66 Prescot Street London E1 8NN
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-12AR0129/03/15 ANNUAL RETURN FULL LIST
2015-04-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/14 FROM 35 Paul Street London EC2A 4UQ
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-10AR0129/03/14 ANNUAL RETURN FULL LIST
2014-03-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AR0129/03/13 ANNUAL RETURN FULL LIST
2012-05-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AR0129/03/12 FULL LIST
2011-07-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-05AR0129/03/11 FULL LIST
2010-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-20AR0129/03/10 FULL LIST
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-06-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-05-07288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH DODD / 29/03/2008
2008-05-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID MANNERS / 29/03/2008
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 35 PAUL STREET LONDON EC2A 4JU
2007-09-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-17363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-05-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-27363aRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-07-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-07363sRETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS
2003-10-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-07363sRETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS
2002-10-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-04363sRETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-03363sRETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS
2000-07-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-30363sRETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS
1999-06-10AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-21363sRETURN MADE UP TO 29/03/99; NO CHANGE OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-16363sRETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS
1997-08-05AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-15363sRETURN MADE UP TO 29/03/97; FULL LIST OF MEMBERS
1996-05-09224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-04-03288SECRETARY RESIGNED
1996-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories



Licences & Regulatory approval
We could not find any licences issued to SHEPZER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHEPZER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SHEPZER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.829
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.529

This shows the max and average number of mortgages for companies with the same SIC code of 45310 - Wholesale trade of motor vehicle parts and accessories

Filed Financial Reports
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHEPZER LIMITED

Intangible Assets
Patents
We have not found any records of SHEPZER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHEPZER LIMITED
Trademarks
We have not found any records of SHEPZER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHEPZER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45310 - Wholesale trade of motor vehicle parts and accessories) as SHEPZER LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SHEPZER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEPZER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHEPZER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.