Company number 02134172
Status Active
Incorporation Date 22 May 1987
Company Type Private Limited Company
Address BRIDGNORTH ROAD, WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY8 3PY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc
Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Compulsory strike-off action has been discontinued; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of HEWITTS OF STOURBRIDGE LIMITED are www.hewittsofstourbridge.co.uk, and www.hewitts-of-stourbridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Hewitts of Stourbridge Limited is a Private Limited Company.
The company registration number is 02134172. Hewitts of Stourbridge Limited has been working since 22 May 1987.
The present status of the company is Active. The registered address of Hewitts of Stourbridge Limited is Bridgnorth Road Wollaston Stourbridge West Midlands Dy8 3py. . LEE HEWITT, Susan is a Secretary of the company. HEWITT, Paul John is a Director of the company. Secretary HEWITT, Paul John has been resigned. Director HEWITT, Ann Beryl has been resigned. Director HEWITT, Jason Paul John has been resigned. Director HEWITT, Justin Adam has been resigned. The company operates in "Maintenance and repair of motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul John Hewitt
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more
HEWITTS OF STOURBRIDGE LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Jan 2017
Compulsory strike-off action has been discontinued
26 Jan 2017
Confirmation statement made on 30 October 2016 with updates
24 Jan 2017
First Gazette notice for compulsory strike-off
27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 72 more events
05 Aug 1987
Particulars of mortgage/charge
09 Jul 1987
Accounting reference date notified as 31/05
30 Jun 1987
Registered office changed on 30/06/87 from: 84 temple chambers temple avenue london EC4Y ohp
30 Jun 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 February 1998
Debenture
Delivered: 20 March 1998
Status: Outstanding
Persons entitled: Ann Beryl Hewitt
Paul Hewitt
Description: First fixed cahrge all book and other debts.
11 January 1995
Debenture
Delivered: 23 January 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1987
Legal charge
Delivered: 5 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south side of bridgnorth road…
23 July 1987
Legal charge
Delivered: 5 August 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings situated on the south side of bridgnorth…