Active
Company Information for STAVERTON ELECTRICAL SUPPLIES LTD
METEOR BUSINESS PARK, CHELTENHAM ROAD EAST, GLOUCESTER, GL2 9QL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
STAVERTON ELECTRICAL SUPPLIES LTD | |
Legal Registered Office | |
METEOR BUSINESS PARK CHELTENHAM ROAD EAST GLOUCESTER GL2 9QL Other companies in GL2 | |
Company Number | 07196369 | |
---|---|---|
Company ID Number | 07196369 | |
Date formed | 2010-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-11-05 08:30:26 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAULA KIRSTEN BRADSHAW |
||
STEPHEN PAUL EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD DAVID EVANS |
Director | ||
JULIAN WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLARKSON EVANS TRAINING LIMITED | Director | 2016-07-01 | CURRENT | 2008-11-04 | Active | |
CLARKSON EVANS HOLDINGS LIMITED | Director | 2016-07-01 | CURRENT | 2008-11-03 | Active | |
CLARKSON EVANS LIMITED | Director | 2016-07-01 | CURRENT | 1999-09-17 | Active | |
COTHAM SCHOOL | Director | 2015-12-18 | CURRENT | 2011-08-08 | Active | |
CLARKSON EVANS TRAINING LIMITED | Director | 2008-11-04 | CURRENT | 2008-11-04 | Active | |
CLARKSON EVANS HOLDINGS LIMITED | Director | 2008-11-03 | CURRENT | 2008-11-03 | Active | |
CLARKSON EVANS LIMITED | Director | 1999-09-17 | CURRENT | 1999-09-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Audit exemption subsidiary accounts made up to 2023-09-30 | ||
CONFIRMATION STATEMENT MADE ON 19/03/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 19/03/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MRS LINDSEY BETTINE YOUNG | ||
DIRECTOR APPOINTED MR TIMOTHY PETER DENNIS BISP | ||
DIRECTOR APPOINTED MR CHRISTOPHER MARK PIKE | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071963690002 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/21 | |
PSC02 | Notification of Clarkson Evans Holdings Limited as a person with significant control on 2022-01-06 | |
PSC07 | CESSATION OF STEPHEN PAUL EVANS AS A PERSON OF SIGNIFICANT CONTROL | |
CESSATION OF SUE EVANS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF SUE EVANS AS A PERSON OF SIGNIFICANT CONTROL | ||
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MR DOUG WILLIAM SPARROW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA KIRSTEN BRADSHAW | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR LEIGH EDWIN MASON | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 31/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
CH01 | Director's details changed for Mrs Paula Kirsten Bradshaw on 2016-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVID EVANS | |
AP01 | DIRECTOR APPOINTED MRS PAULA KIRSTEN BRADSHAW | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL EVANS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WALKER | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 14/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/10 | |
AA01 | Previous accounting period shortened from 31/03/11 TO 30/09/10 | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | SVENSKA HANDELSBANKEN AB (PUBL) |
|
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 STAVERTON ELECTRICAL SUPPLIES LTD
The top companies supplying to UK government with the same SIC code (46760 - Wholesale of other intermediate products) as STAVERTON ELECTRICAL SUPPLIES LTD are:
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. |