B.O.B. STEVENSON LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8NL

Company number 01881804
Status Active
Incorporation Date 31 January 1985
Company Type Private Limited Company
Address 5 COLEMAN STREET, DERBY, ENGLAND, DE24 8NL
Home Country United Kingdom
Nature of Business 28132 - Manufacture of compressors
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 27 October 2016 with updates; Accounts for a small company made up to 31 October 2015. The most likely internet sites of B.O.B. STEVENSON LIMITED are www.bobstevenson.co.uk, and www.b-o-b-stevenson.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Derby Rail Station is 1.7 miles; to Willington Rail Station is 5.7 miles; to Duffield Rail Station is 6.7 miles; to Langley Mill Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.B O B Stevenson Limited is a Private Limited Company. The company registration number is 01881804. B O B Stevenson Limited has been working since 31 January 1985. The present status of the company is Active. The registered address of B O B Stevenson Limited is 5 Coleman Street Derby England De24 8nl. . PERROTT, Leonard James is a Secretary of the company. PERROTT, Leonard James is a Director of the company. Secretary PERROTT, Margaret Elizabeth has been resigned. Director BEECH, Graham Ernest has been resigned. Director BRADBURY, Reginald Michael has been resigned. Director LEMMINGS, Stephen Noel has been resigned. Director MANNING, Andrew Gordon has been resigned. Director PERROTT, Graham Laurence has been resigned. Director PERROTT, Margaret Elizabeth has been resigned. Director PERROTT, Margaret Elizabeth has been resigned. Director PERROTT, William Russell has been resigned. Director STANLEY, Alec Frederick has been resigned. Director TERRY, Ivan James has been resigned. The company operates in "Manufacture of compressors".


Current Directors

Secretary
PERROTT, Leonard James
Appointed Date: 08 January 2015

Director
PERROTT, Leonard James
Appointed Date: 30 September 1999
55 years old

Resigned Directors

Secretary
PERROTT, Margaret Elizabeth
Resigned: 08 January 2016

Director
BEECH, Graham Ernest
Resigned: 30 September 1999
Appointed Date: 04 January 1999
90 years old

Director
BRADBURY, Reginald Michael
Resigned: 30 September 1999
Appointed Date: 29 July 1994
80 years old

Director
LEMMINGS, Stephen Noel
Resigned: 30 September 1996
Appointed Date: 29 July 1994
76 years old

Director
MANNING, Andrew Gordon
Resigned: 31 March 2001
Appointed Date: 30 September 1996
81 years old

Director
PERROTT, Graham Laurence
Resigned: 28 January 2008
85 years old

Director
PERROTT, Margaret Elizabeth
Resigned: 31 October 2011
Appointed Date: 29 September 2001
85 years old

Director
PERROTT, Margaret Elizabeth
Resigned: 31 July 1994
85 years old

Director
PERROTT, William Russell
Resigned: 31 October 2011
Appointed Date: 02 February 2005
53 years old

Director
STANLEY, Alec Frederick
Resigned: 30 June 1994
96 years old

Director
TERRY, Ivan James
Resigned: 31 May 1994
97 years old

Persons With Significant Control

Mr Leonard James Perrott
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control as a member of a firm

Perrott Property Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

B.O.B. STEVENSON LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 October 2016
27 Oct 2016
Confirmation statement made on 27 October 2016 with updates
19 Apr 2016
Accounts for a small company made up to 31 October 2015
24 Feb 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 150,000

08 Jan 2016
Registered office address changed from Woodroyde Sutcliffe Wood Lane Halifax West Yorkshire HX3 8PS to 5 Coleman Street Derby DE24 8NL on 8 January 2016
...
... and 108 more events
25 Dec 1986
Full accounts made up to 30 June 1985

15 Dec 1986
Full accounts made up to 30 June 1986

16 Sep 1986
New director appointed

03 Sep 1986
Company name changed gordon stevenson & co LIMITED\certificate issued on 03/09/86

14 Aug 1986
Return made up to 29/04/86; full list of members

B.O.B. STEVENSON LIMITED Charges

24 April 1987
Single debenture
Delivered: 1 May 1987
Status: Satisfied on 15 January 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 March 1985
Charge
Delivered: 29 March 1985
Status: Satisfied on 4 November 2015
Persons entitled: B.O.B. Fans Limited.
Description: Fixed and floating charge undertaking and all property and…