STA VEHICLE CENTRES LTD
SHROPSHIRE STA SHROPSHIRE LTD. STA (MIDLANDS) LIMITED

Hellopages » Shropshire » Telford and Wrekin » TF7 4QX

Company number 04380295
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address HALESFIELD 22, TELFORD, SHROPSHIRE, TF7 4QX
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 043802950003, created on 13 June 2016. The most likely internet sites of STA VEHICLE CENTRES LTD are www.stavehiclecentres.co.uk, and www.sta-vehicle-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Sta Vehicle Centres Ltd is a Private Limited Company. The company registration number is 04380295. Sta Vehicle Centres Ltd has been working since 22 February 2002. The present status of the company is Active. The registered address of Sta Vehicle Centres Ltd is Halesfield 22 Telford Shropshire Tf7 4qx. . SIMMONDS, Andrew is a Director of the company. SIMMONDS, Mark is a Director of the company. Secretary PRICE, Robert Michael has been resigned. Secretary SIMMONDS, Denise Barbara has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PRICE, Robert Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
SIMMONDS, Andrew
Appointed Date: 22 February 2002
54 years old

Director
SIMMONDS, Mark
Appointed Date: 22 February 2002
58 years old

Resigned Directors

Secretary
PRICE, Robert Michael
Resigned: 18 December 2009
Appointed Date: 01 May 2005

Secretary
SIMMONDS, Denise Barbara
Resigned: 30 April 2005
Appointed Date: 22 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Director
PRICE, Robert Michael
Resigned: 18 December 2009
Appointed Date: 06 January 2003
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 February 2002
Appointed Date: 22 February 2002

Persons With Significant Control

Mr Mark Simmonds
Notified on: 1 January 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Simmonds
Notified on: 1 January 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STA VEHICLE CENTRES LTD Events

08 Mar 2017
Confirmation statement made on 22 February 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
21 Jun 2016
Registration of charge 043802950003, created on 13 June 2016
30 Mar 2016
Registration of charge 043802950002, created on 29 March 2016
07 Mar 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

...
... and 44 more events
12 Apr 2002
New director appointed
21 Mar 2002
New director appointed
13 Mar 2002
New secretary appointed
04 Mar 2002
Company name changed sta (midlands) LIMITED\certificate issued on 04/03/02
22 Feb 2002
Incorporation

STA VEHICLE CENTRES LTD Charges

13 June 2016
Charge code 0438 0295 0003
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
29 March 2016
Charge code 0438 0295 0002
Delivered: 30 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 October 2003
Debenture
Delivered: 29 October 2003
Status: Satisfied on 30 March 2012
Persons entitled: Regency Factors PLC
Description: Fixed and floating charges over the undertaking and all…