S.W. SHEPPARD (COMMERCIALS) & CO. LIMITED
STOURBRIDGE

Hellopages » West Midlands » Dudley » DY9 7ND

Company number 01501160
Status Active
Incorporation Date 11 June 1980
Company Type Private Limited Company
Address UNIT 20 GAINSBOROUGH TRADING, ESTATE RUFFORD ROAD, STOURBRIDGE, WEST MIDLANDS, DY9 7ND
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 20 . The most likely internet sites of S.W. SHEPPARD (COMMERCIALS) & CO. LIMITED are www.swsheppardcommercialsco.co.uk, and www.s-w-sheppard-commercials-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and five months. S W Sheppard Commercials Co Limited is a Private Limited Company. The company registration number is 01501160. S W Sheppard Commercials Co Limited has been working since 11 June 1980. The present status of the company is Active. The registered address of S W Sheppard Commercials Co Limited is Unit 20 Gainsborough Trading Estate Rufford Road Stourbridge West Midlands Dy9 7nd. The company`s financial liabilities are £20.67k. It is £19.57k against last year. And the total assets are £97.22k, which is £-6.01k against last year. SHEPPARD, Selwyn William is a Secretary of the company. SHEPPARD, Selwyn William is a Director of the company. Secretary SHEPPARD, Lynn Michelle has been resigned. Director SHEPPARD, Lynn Michelle has been resigned. The company operates in "Maintenance and repair of motor vehicles".


s.w. sheppard (commercials) & co. Key Finiance

LIABILITIES £20.67k
+1772%
CASH n/a
TOTAL ASSETS £97.22k
-6%
All Financial Figures

Current Directors

Secretary
SHEPPARD, Selwyn William
Appointed Date: 12 August 2010

Director

Resigned Directors

Secretary
SHEPPARD, Lynn Michelle
Resigned: 12 August 2010

Director
SHEPPARD, Lynn Michelle
Resigned: 12 August 2010
71 years old

Persons With Significant Control

Mr Selwyn William Sheppard
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Michelle Sheppard
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.W. SHEPPARD (COMMERCIALS) & CO. LIMITED Events

12 Dec 2016
Confirmation statement made on 2 November 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
21 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 20

02 Nov 2015
Total exemption small company accounts made up to 31 August 2014
12 Sep 2015
Compulsory strike-off action has been discontinued
...
... and 66 more events
18 Feb 1987
Return made up to 31/12/86; full list of members

07 Feb 1987
Accounts for a small company made up to 30 June 1986

03 Oct 1986
Accounts for a small company made up to 30 June 1985

02 May 1986
Return made up to 31/12/85; full list of members

20 May 1981
Particulars of property mortgage/charge

S.W. SHEPPARD (COMMERCIALS) & CO. LIMITED Charges

20 November 2013
Charge code 0150 1160 0003
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Peak Cashflow Limited
Description: Notification of addition to or amendment of charge…
14 April 1986
Fixed and floating charge
Delivered: 21 April 1986
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 May 1981
Debenture
Delivered: 20 May 1981
Status: Satisfied on 6 October 2008
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges over undertaking and all…