STEADFAST EXHAUST DISTRIBUTORS LIMITED
THORNTON-CLEVELEYS

Hellopages » Lancashire » Wyre » FY5 2HX

Company number 01429111
Status Active
Incorporation Date 13 June 1979
Company Type Private Limited Company
Address 496 NORTH DRIVE, THORNTON-CLEVELEYS, LANCASHIRE, FY5 2HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 24 December 2016 with updates; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 100 . The most likely internet sites of STEADFAST EXHAUST DISTRIBUTORS LIMITED are www.steadfastexhaustdistributors.co.uk, and www.steadfast-exhaust-distributors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. Steadfast Exhaust Distributors Limited is a Private Limited Company. The company registration number is 01429111. Steadfast Exhaust Distributors Limited has been working since 13 June 1979. The present status of the company is Active. The registered address of Steadfast Exhaust Distributors Limited is 496 North Drive Thornton Cleveleys Lancashire Fy5 2hx. . JEAVONS, Ian Peter is a Secretary of the company. JEAVONS, Debra Jane is a Director of the company. JEAVONS, Ian Peter is a Director of the company. Secretary JEAVONS, Norman has been resigned. Director JEAVONS, Jenny has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JEAVONS, Ian Peter
Appointed Date: 10 December 1992

Director
JEAVONS, Debra Jane
Appointed Date: 15 July 2006
64 years old

Director
JEAVONS, Ian Peter

65 years old

Resigned Directors

Secretary
JEAVONS, Norman
Resigned: 10 December 1992

Director
JEAVONS, Jenny
Resigned: 14 July 2006
96 years old

Persons With Significant Control

Mr Ian Peter Jeavons
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

STEADFAST EXHAUST DISTRIBUTORS LIMITED Events

18 Jan 2017
Total exemption small company accounts made up to 31 May 2016
03 Jan 2017
Confirmation statement made on 24 December 2016 with updates
07 Jan 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100

11 Sep 2015
Total exemption small company accounts made up to 31 May 2015
20 Jan 2015
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100

...
... and 64 more events
19 Jan 1989
Return made up to 10/12/88; full list of members

22 Apr 1988
Accounts for a small company made up to 31 May 1987

18 Dec 1987
Return made up to 17/11/87; full list of members

02 Jun 1987
Accounts for a small company made up to 31 May 1986

04 Mar 1987
Return made up to 16/10/86; full list of members

STEADFAST EXHAUST DISTRIBUTORS LIMITED Charges

10 September 1985
Legal mortgage
Delivered: 23 September 1985
Status: Satisfied on 6 December 2007
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north side of scafell road lytham…
25 March 1985
Legal mortgage
Delivered: 1 April 1985
Status: Satisfied on 25 May 1995
Persons entitled: National Westminster Bank PLC
Description: L/Hold 98/100 dickson road, blackpool, lancashire and/or…
8 August 1983
Legal mortgage
Delivered: 9 August 1983
Status: Satisfied on 25 May 1995
Persons entitled: National Westminster Bank PLC
Description: 71 london street, southport part title no ms 173459 and/or…