Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > STEPGRADES MOTOR ACCESSORIES LIMITED
Company Information for

STEPGRADES MOTOR ACCESSORIES LIMITED

THE CA'D'ORO, 45 GORDON STREET, GLASGOW, G1 3PE,
Company Registration Number
SC053223
Private Limited Company
Active

Company Overview

About Stepgrades Motor Accessories Ltd
STEPGRADES MOTOR ACCESSORIES LIMITED was founded on 1973-05-30 and has its registered office in Glasgow. The organisation's status is listed as "Active". Stepgrades Motor Accessories Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
STEPGRADES MOTOR ACCESSORIES LIMITED
 
Legal Registered Office
THE CA'D'ORO
45 GORDON STREET
GLASGOW
G1 3PE
Other companies in G42
 
Filing Information
Company Number SC053223
Company ID Number SC053223
Date formed 1973-05-30
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/09/2015
Return next due 06/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 10:13:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEPGRADES MOTOR ACCESSORIES 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 STEPGRADES MOTOR ACCESSORIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALEXANDER TAYLOR
Company Secretary 2007-11-09
JOHN IRVINE CALDWELL
Director 1998-03-30
ALAN LIVINGSTONE REVIE
Director 1994-01-28
JOHN ALEXANDER TAYLOR
Director 2002-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KEMP
Company Secretary 2000-02-18 2007-10-20
JOHN KEMP
Director 2000-04-07 2007-10-20
GRAHAM INGRAM ROOKE
Director 2000-05-02 2001-03-08
RAINER GERRIT BINDER
Director 1998-03-25 2000-09-30
KERR GILCHRIST
Company Secretary 1999-08-01 1999-10-15
CHRISTOPHER ARTHUR CARLISLE
Company Secretary 1998-08-31 1999-07-31
GRAHAM WALLACE HANCOCK
Company Secretary 1998-01-30 1998-08-19
HANS-JOACHIM BRANDT
Director 1998-01-30 1998-03-25
MICHAEL BRENDAN ROCHFORD
Company Secretary 1992-04-03 1998-01-30
MICHAEL BRENDAN ROCHFORD
Director 1992-04-03 1998-01-30
KENNETH GORDON ARCHIBALD
Director 1989-11-24 1994-01-28
EUPHEMIA SANDRA FLEMING
Director 1991-10-02 1992-08-31
WILLIAM FLEMING
Director 1989-11-24 1992-08-31
JAMES MICHAEL MUIR
Company Secretary 1991-05-15 1992-04-03
PETER WILLIAM RAEBURN
Company Secretary 1990-05-08 1991-05-15
GRAHAM WALLACE HANCOCK
Company Secretary 1989-11-24 1990-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALEXANDER TAYLOR INHOCO 2439 LIMITED Company Secretary 2007-11-09 CURRENT 2001-11-28 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR VIKING INTERNATIONAL LIMITED Company Secretary 2007-11-09 CURRENT 2000-03-15 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE SERVICE LIMITED Company Secretary 2007-11-09 CURRENT 1970-08-12 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW TYRE COMPANY LIMITED Company Secretary 2007-11-09 CURRENT 1972-12-18 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW DISTRIBUTORS LIMITED Company Secretary 2007-11-09 CURRENT 1980-05-08 Active
JOHN ALEXANDER TAYLOR ACORN (PAISLEY) LIMITED Company Secretary 2007-11-09 CURRENT 1981-10-21 Active
JOHN ALEXANDER TAYLOR CONSTANT PRICE MONITOR LIMITED Company Secretary 2007-11-09 CURRENT 1994-01-24 Active
JOHN ALEXANDER TAYLOR AXLE GROUP HOLDINGS LIMITED Company Secretary 2007-11-09 CURRENT 2002-11-29 Active
JOHN ALEXANDER TAYLOR W.BRIGGS & COMPANY LIMITED Company Secretary 2007-11-09 CURRENT 1931-08-28 Active
JOHN ALEXANDER TAYLOR MARSHAM TYRE COMPANY,LIMITED(THE) Company Secretary 2007-11-09 CURRENT 1923-12-17 Active
JOHN ALEXANDER TAYLOR AXLE GROUP LIMITED Company Secretary 2007-11-09 CURRENT 2001-10-25 Active
JOHN ALEXANDER TAYLOR HEYWARD ALEXANDER LIMITED Company Secretary 1998-08-11 CURRENT 1998-08-11 Active
JOHN IRVINE CALDWELL AUCHINGRAMONT INVESTMENTS LIMITED Director 2016-07-18 CURRENT 2015-12-21 Active
JOHN IRVINE CALDWELL FALKLAND STREET PROPERTY LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
JOHN IRVINE CALDWELL NATIONAL TYRE AND AUTOCENTRES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-08
JOHN IRVINE CALDWELL SARAZEN INVESTMENTS LIMITED Director 2015-12-18 CURRENT 2015-12-18 Active - Proposal to Strike off
JOHN IRVINE CALDWELL RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
JOHN IRVINE CALDWELL TYRE AND AUTOFIT LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
JOHN IRVINE CALDWELL NATIONAL TYRE AND AUTOFIT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
JOHN IRVINE CALDWELL AXLE INVESTMENTS GROUP HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
JOHN IRVINE CALDWELL VIKING INTERNATIONAL LIMITED Director 2005-04-19 CURRENT 2000-03-15 Active
JOHN IRVINE CALDWELL NATIONAL TYRE SERVICE LIMITED Director 2002-01-04 CURRENT 1970-08-12 Active
JOHN IRVINE CALDWELL BIRKENSHAW TYRE COMPANY LIMITED Director 2002-01-04 CURRENT 1972-12-18 Active
JOHN IRVINE CALDWELL AXLE GROUP LIMITED Director 2001-11-21 CURRENT 2001-10-25 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE AND AUTOCENTRES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-08
ALAN LIVINGSTONE REVIE AUCHINGRAMONT INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
ALAN LIVINGSTONE REVIE RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
ALAN LIVINGSTONE REVIE TYRE AND AUTOFIT LIMITED Director 2015-03-30 CURRENT 2015-03-30 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE AND AUTOFIT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
ALAN LIVINGSTONE REVIE REVIE GROUP HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ALAN LIVINGSTONE REVIE AXLE INVESTMENTS GROUP HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
ALAN LIVINGSTONE REVIE REVIE INVESTMENTS LIMITED Director 2012-06-06 CURRENT 2012-06-01 Active
ALAN LIVINGSTONE REVIE ENLIGHT FOUNDATION Director 2011-11-07 CURRENT 2011-11-07 Dissolved 2015-05-15
ALAN LIVINGSTONE REVIE VIKING INTERNATIONAL LIMITED Director 2005-08-15 CURRENT 2000-03-15 Active
ALAN LIVINGSTONE REVIE AXLE GROUP PROPERTIES LIMITED Director 2004-07-07 CURRENT 2004-05-20 Active
ALAN LIVINGSTONE REVIE AXLE GROUP HOLDINGS LIMITED Director 2002-12-12 CURRENT 2002-11-29 Active
ALAN LIVINGSTONE REVIE NATIONAL TYRE SERVICE LIMITED Director 2001-12-28 CURRENT 1970-08-12 Active
ALAN LIVINGSTONE REVIE BIRKENSHAW TYRE COMPANY LIMITED Director 2001-12-28 CURRENT 1972-12-18 Active
ALAN LIVINGSTONE REVIE ACORN (PAISLEY) LIMITED Director 2001-12-20 CURRENT 1981-10-21 Active
ALAN LIVINGSTONE REVIE CONSTANT PRICE MONITOR LIMITED Director 2001-12-20 CURRENT 1994-01-24 Active
ALAN LIVINGSTONE REVIE W.BRIGGS & COMPANY LIMITED Director 2001-12-20 CURRENT 1931-08-28 Active
ALAN LIVINGSTONE REVIE MARSHAM TYRE COMPANY,LIMITED(THE) Director 2001-12-20 CURRENT 1923-12-17 Active
ALAN LIVINGSTONE REVIE INHOCO 2439 LIMITED Director 2001-12-17 CURRENT 2001-11-28 Active - Proposal to Strike off
ALAN LIVINGSTONE REVIE AXLE GROUP LIMITED Director 2001-11-21 CURRENT 2001-10-25 Active
ALAN LIVINGSTONE REVIE BIRKENSHAW DISTRIBUTORS LIMITED Director 2000-04-07 CURRENT 1980-05-08 Active
JOHN ALEXANDER TAYLOR AUCHINGRAMONT INVESTMENTS LIMITED Director 2016-07-18 CURRENT 2015-12-21 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE AND AUTOCENTRES LIMITED Director 2016-02-22 CURRENT 2016-02-22 Dissolved 2017-08-08
JOHN ALEXANDER TAYLOR CRAIGMILLER INVESTMENTS LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR RCT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE AND AUTOFIT LIMITED Director 2015-03-28 CURRENT 2015-03-28 Active
JOHN ALEXANDER TAYLOR AXLE INVESTMENTS GROUP HOLDINGS LIMITED Director 2015-03-20 CURRENT 2015-03-20 Active - Proposal to Strike off
JOHN ALEXANDER TAYLOR ACORN (PAISLEY) LIMITED Director 2007-05-10 CURRENT 1981-10-21 Active
JOHN ALEXANDER TAYLOR W.BRIGGS & COMPANY LIMITED Director 2007-05-10 CURRENT 1931-08-28 Active
JOHN ALEXANDER TAYLOR MARSHAM TYRE COMPANY,LIMITED(THE) Director 2007-05-10 CURRENT 1923-12-17 Active
JOHN ALEXANDER TAYLOR CONSTANT PRICE MONITOR LIMITED Director 2007-03-05 CURRENT 1994-01-24 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW DISTRIBUTORS LIMITED Director 2006-12-31 CURRENT 1980-05-08 Active
JOHN ALEXANDER TAYLOR VIKING INTERNATIONAL LIMITED Director 2005-08-15 CURRENT 2000-03-15 Active
JOHN ALEXANDER TAYLOR AXLE GROUP HOLDINGS LIMITED Director 2002-12-12 CURRENT 2002-11-29 Active
JOHN ALEXANDER TAYLOR NATIONAL TYRE SERVICE LIMITED Director 2002-01-04 CURRENT 1970-08-12 Active
JOHN ALEXANDER TAYLOR BIRKENSHAW TYRE COMPANY LIMITED Director 2002-01-04 CURRENT 1972-12-18 Active
JOHN ALEXANDER TAYLOR AXLE GROUP LIMITED Director 2001-11-21 CURRENT 2001-10-25 Active
JOHN ALEXANDER TAYLOR HEYWARD ALEXANDER LIMITED Director 1998-08-11 CURRENT 1998-08-11 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
2023-12-27FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-20CONFIRMATION STATEMENT MADE ON 08/09/23, WITH NO UPDATES
2022-10-14FULL ACCOUNTS MADE UP TO 01/04/22
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH NO UPDATES
2021-12-30Second filing of director appointment of Mr Graham Barry Stapleton
2021-12-30RP04AP01Second filing of director appointment of Mr Graham Barry Stapleton
2021-12-23Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-23AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-12-17Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2021-12-09
2021-12-17Termination of appointment of John Alexander Taylor on 2021-12-09
2021-12-17DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2021-12-17DIRECTOR APPOINTED MR ANDREW JOHN RANDALL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE CALDWELL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR JOHN ALEXANDER TAYLOR
2021-12-17APPOINTMENT TERMINATED, DIRECTOR ALAN LIVINGSTONE REVIE
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0532230005
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0532230005
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0532230006
2021-12-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0532230006
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN IRVINE CALDWELL
2021-12-17AP01DIRECTOR APPOINTED MR GRAHAM BARRY STAPLETON
2021-12-17TM02Termination of appointment of John Alexander Taylor on 2021-12-09
2021-12-17AP03Appointment of Mr Timothy Joseph Gerard O'gorman as company secretary on 2021-12-09
2021-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC0532230006
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 26-32 Millbrae Road Langside Glasgow G42 9TU
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM 26-32 Millbrae Road Langside Glasgow G42 9TU
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM 26-32 Millbrae Road Langside Glasgow G42 9TU
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/21, WITH NO UPDATES
2021-07-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-10CS01CONFIRMATION STATEMENT MADE ON 08/09/20, WITH NO UPDATES
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-10466(Scot)Alter floating charge SC0532230006
2020-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0532230006
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH NO UPDATES
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC0532230005
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH NO UPDATES
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 12786268
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-07-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 12786268
2015-09-14AR0108/09/15 ANNUAL RETURN FULL LIST
2015-05-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-15CC04Statement of company's objects
2014-10-15RES01ADOPT ARTICLES 15/10/14
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 12786268
2014-09-09AR0108/09/14 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-09-08
2014-03-14ANNOTATIONClarification
2013-09-12AR0108/09/13 ANNUAL RETURN FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-09-08
2013-06-21ANNOTATIONClarification
2012-09-18AR0108/09/12 ANNUAL RETURN FULL LIST
2012-07-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-15AR0108/09/11 ANNUAL RETURN FULL LIST
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-05AR0108/09/10 ANNUAL RETURN FULL LIST
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-09363aRETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-09-09363aRETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS
2008-04-30RES13PROPERTY TRANSACTION APPROVED 10/04/2008
2008-04-30MEM/ARTSARTICLES OF ASSOCIATION
2008-04-30RES01ALTER ARTICLES 10/04/2008
2008-04-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-19419a(Scot)DEC MORT/CHARGE *****
2007-12-17363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS; AMEND
2007-12-12288aNEW SECRETARY APPOINTED
2007-12-11288bDIRECTOR RESIGNED
2007-12-11288bSECRETARY RESIGNED
2007-07-17363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: BATTLE PLACE LANGSIDE GLASGOW G42 9TU
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-27363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-04-13419a(Scot)DEC MORT/CHARGE *****
2006-03-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-26AUDAUDITOR'S RESIGNATION
2005-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-26363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-01-11410(Scot)PARTIC OF MORT/CHARGE *****
2004-10-13363sRETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS
2004-08-09363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-03363sRETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS
2003-05-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-31363sRETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-04-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-04-23466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-01-17123£ NC 65000/13065000 28/12/01
2002-01-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-17RES04NC INC ALREADY ADJUSTED 28/12/01
2002-01-1788(2)RAD 28/12/01--------- £ SI 12721268@1=12721268 £ IC 65000/12786268
2002-01-16288aNEW DIRECTOR APPOINTED
2002-01-15410(Scot)PARTIC OF MORT/CHARGE *****
2002-01-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-01-15410(Scot)PARTIC OF MORT/CHARGE *****
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-16363sRETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS
2001-03-26288bDIRECTOR RESIGNED
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-16288bDIRECTOR RESIGNED
2000-10-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-10-16363sRETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS
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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM0037567 Active Licenced property: CLIFTON TRADING ESTATE VIKING INTERNATIONAL NEWBRIDGE GB EH28 8TP. Correspondance address: 26 - 32 MILLBRAE ROAD GLASGOW GB G42 9TU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1069367 Active Licenced property: BRANBRIDGES ROAD ARNOLD BUSINESS CENTRE EAST PECKHAM GB TN12 5LG. Correspondance address: LANGSIDE 26-32 MILLBRAE ROAD GLASGOW GB G42 9TU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293771 Active Licenced property: ASHTON-ON-RIBBLE 178 FYLDE ROAD PRESTON GB PR2 2NJ;GARSTON 223A ST. MARYS ROAD LIVERPOOL GB L19 0NE. Correspondance address: 26 - 32 MILLBRAE ROAD GLASGOW GB G42 9TU
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC0293771 Active Licenced property: ASHTON-ON-RIBBLE 178 FYLDE ROAD PRESTON GB PR2 2NJ;GARSTON 223A ST. MARYS ROAD LIVERPOOL GB L19 0NE. Correspondance address: 26 - 32 MILLBRAE ROAD GLASGOW GB G42 9TU

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 STEPGRADES MOTOR ACCESSORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2005-01-05 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FLOATING CHARGE 2001-12-28 Satisfied NMB-HELLER LIMTED
FLOATING CHARGE 2001-12-28 Satisfied MITSUI SUMITOMO INSURANCE CO LTD
BOND & FLOATING CHARGE 1982-10-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 STEPGRADES MOTOR ACCESSORIES LIMITED

Intangible Assets
Patents
We have not found any records of STEPGRADES MOTOR ACCESSORIES LIMITED registering or being granted any patents
Domain Names

STEPGRADES MOTOR ACCESSORIES LIMITED owns 5 domain names.

gislaved.co.uk   vikingtyres.co.uk   vi-online.co.uk   viking-express.co.uk   viking.co.uk  

Trademarks

Trademark applications by STEPGRADES MOTOR ACCESSORIES LIMITED

STEPGRADES MOTOR ACCESSORIES LIMITED is the Original Applicant for the trademark Image for mark UK00003065597 Viking Wholesale Tyres ™ (UK00003065597) through the UKIPO on the 2014-07-24
Trademark class: The bringing together, for the benefit of others, of a variety of goods enabling customers to conveniently view and purchase those goods from wholesale vehicle parts, tyres and accessories outlets, or garage and/or car servicing/maintenance centres; the bringing together, for the benefit of others a variety of goods enabling customers to conveniently view and purchase those goods from a catalogue of vehicle parts, tyres and accessories, by mail order or by means of telecommunications; the bringing together for the benefit of others of a variety of goods enabling customers to conveniently view and purchase those goods from an Internet website specialising in vehicle parts, tyres and accessories; fleet management services; operation of discount schemes; operation of benefit/incentive schemes; accounting services relating to fleet management and maintenance; provision of information relating to the aforesaid.
Income
Government Income
We have not found government income sources for STEPGRADES MOTOR ACCESSORIES 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 STEPGRADES MOTOR ACCESSORIES LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for STEPGRADES MOTOR ACCESSORIES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Ketering Borough Council UNIT 2B/2C MILLBUCK IND ESTATE STOKE ALBANY ROAD DESBOROUGH KETTERING NORTHAMPTONSHIRE NN14 2SR 39,00001/06/1998

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEPGRADES MOTOR ACCESSORIES 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 STEPGRADES MOTOR ACCESSORIES 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.