Company Information for PAUL STEPHENS LIMITED
WHITE HOUSE, WOLLATON STREET, NOTTINGHAM, NG1 5GF,
|
Company Registration Number
04706673
Private Limited Company
Active |
Company Name | |
---|---|
PAUL STEPHENS LIMITED | |
Legal Registered Office | |
WHITE HOUSE WOLLATON STREET NOTTINGHAM NG1 5GF Other companies in CO9 | |
Company Number | 04706673 | |
---|---|---|
Company ID Number | 04706673 | |
Date formed | 2003-03-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB831040871 |
Last Datalog update: | 2024-01-07 11:51:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PAUL STEPHENS CONSULTANCY LIMITED | 2 OLD BATH ROAD NEWBURY BERKS RG14 1QL | Dissolved | Company formed on the 2009-03-03 | |
PAUL STEPHENSON BUILDING & GROUNDWORKS LIMITED | 3 ARROWS TERRACE BOROUGHBRIDGE NORTH YORKSHIRE YO51 9LR | Dissolved | Company formed on the 2010-03-23 | |
PAUL STEPHENSON LIMITED | 66 OAK ROAD REDCAR CLEVELAND TS10 3NR | Active - Proposal to Strike off | Company formed on the 2014-02-07 | |
PAUL STEPHENS BUILDING AND REMODELING, INC. | 6627 S 191ST PL SE F107 KENT WA 98032 | Dissolved | Company formed on the 1998-08-31 | |
PAUL STEPHENSON PTY. LTD. | Active | Company formed on the 2007-04-18 | ||
PAUL STEPHENS LLC | Default | Company formed on the 2014-10-30 | ||
PAUL STEPHENSON ENVIRONMENTAL SUSTAINABILITY LTD | GREYSTONES GLEBE AVENUE GREAT LONGSTONE BAKEWELL DERBYSHIRE DE45 1TY | Active - Proposal to Strike off | Company formed on the 2017-02-22 | |
PAUL STEPHENSON .25 CENT VENDING INC. | 119 BIG BUCK DR. TALLAHASSEE FL 32312 | Inactive | Company formed on the 2003-01-02 | |
PAUL STEPHENSON, INC. | 119 BIG BUCK DR. TALLAHASSEE FL 32312 | Inactive | Company formed on the 2001-11-16 | |
PAUL STEPHENSON RESIDENTIAL LTD | 69A BARTON STREET TEWKESBURY GL20 5PY | Active | Company formed on the 2017-08-01 | |
PAUL STEPHENS GROUP LLC | New Jersey | Unknown | ||
PAUL STEPHENSON E/S LTD | 18 AIREDALE GARDENS HETTON-LE-HOLE SUNDERLAND DH5 0EE | Active - Proposal to Strike off | Company formed on the 2019-04-05 | |
PAUL STEPHENS AUTOART LIMITED | WHITE HOUSE WOLLATON STREET NOTTINGHAM NG1 5GF | Active | Company formed on the 2020-02-12 | |
PAUL STEPHENSON ELECTRICAL LTD | 18 AIREDALE GARDENS HETTON-LE-HOLE HOUGHTON LE SPRING DH5 0EE | Active | Company formed on the 2023-10-09 |
Officer | Role | Date Appointed |
---|---|---|
PAUL WILLIAM STEPHENS |
||
REBECCA STEPHENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA ANN GODFREY |
Company Secretary | ||
ANTHONY STEPHENS |
Director | ||
PAUL WILLIAM STEPHENS |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PS AUTOART LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active | |
PS AUTOART LIMITED | Director | 2016-02-11 | CURRENT | 2016-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mrs Rebecca Stephens as a person with significant control on 2023-08-08 | ||
Director's details changed for Mrs Rebecca Stephens on 2023-08-08 | ||
Director's details changed for Mr Paul William Stephens on 2023-08-08 | ||
REGISTERED OFFICE CHANGED ON 20/06/23 FROM 14-18 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ England | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 31/03/22 TO 30/03/22 | ||
AA01 | Previous accounting period shortened from 31/03/22 TO 30/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Paul William Stephens as a person with significant control on 2016-04-06 | |
Change of details for Mr Paul William Stephens as a person with significant control on 2022-02-10 | ||
Director's details changed for Mr Paul William Stephens on 2022-02-10 | ||
Director's details changed for Mrs Rebecca Stephens on 2022-02-10 | ||
CH01 | Director's details changed for Mr Paul William Stephens on 2022-02-10 | |
PSC04 | Change of details for Mr Paul William Stephens as a person with significant control on 2022-02-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/21 TO 31/03/21 | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CH01 | Director's details changed for Mr Paul William Stephens on 2020-02-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/17 FROM Unit 2 Sudbury Road Little Maplestead Halstead Essex CO9 2SE | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/15 ANNUAL RETURN FULL LIST | |
AAMD | Amended account full exemption | |
AP01 | DIRECTOR APPOINTED MRS REBECCA STEPHENS | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 19/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 ANNUAL RETURN FULL LIST | |
SH01 | 09/09/11 STATEMENT OF CAPITAL GBP 2 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/11/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/10 TO 30/09/10 | |
AR01 | 21/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM STEPHENS / 01/01/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2009 FROM 29 SEARLE WAY EIGHT ASH GREEN COLCHESTER CO6 3QS UNITED KINGDOM | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEPHENS / 31/01/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY REBECCA GODFREY | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/01/2009 FROM WATER HALL, WIXOE STOKE-BY-CLARE SUFFOLK CO10 8UA | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY STEPHENS | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-10-01 | £ 233,247 |
---|---|---|
Creditors Due After One Year | 2011-10-01 | £ 244,393 |
Creditors Due Within One Year | 2012-10-01 | £ 582,251 |
Creditors Due Within One Year | 2011-10-01 | £ 441,577 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAUL STEPHENS LIMITED
Called Up Share Capital | 2012-10-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 2 |
Cash Bank In Hand | 2012-10-01 | £ 124,183 |
Cash Bank In Hand | 2011-10-01 | £ 246,503 |
Current Assets | 2012-10-01 | £ 952,322 |
Current Assets | 2011-10-01 | £ 735,157 |
Debtors | 2012-10-01 | £ 114,544 |
Debtors | 2011-10-01 | £ 92,537 |
Fixed Assets | 2012-10-01 | £ 24,286 |
Fixed Assets | 2011-10-01 | £ 18,717 |
Shareholder Funds | 2012-10-01 | £ 161,110 |
Shareholder Funds | 2011-10-01 | £ 67,904 |
Stocks Inventory | 2012-10-01 | £ 713,595 |
Stocks Inventory | 2011-10-01 | £ 396,117 |
Tangible Fixed Assets | 2012-10-01 | £ 24,286 |
Tangible Fixed Assets | 2011-10-01 | £ 18,717 |
Debtors and other cash assets
PAUL STEPHENS LIMITED owns 5 domain names.
911ps.co.uk paul-stephens.co.uk paulstephensdesign.co.uk psautoart.co.uk psdesignwatch.co.uk
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as PAUL STEPHENS LIMITED are:
4FRONT CAR SALES LIMITED | £ 14,690 |
LIGHTHOUSE CAR CENTRE LTD | £ 6,500 |
MAZCARE LIMITED | £ 6,200 |
CROWN HILL PROPERTIES LIMITED | £ 4,630 |
CARS BY JOHN MUNRO LTD. | £ 4,030 |
WINDSOR VEHICLE LEASING LIMITED | £ 2,195 |
MALLYVILLE CAR SALES LTD | £ 2,100 |
R D GEESON (DERBY) LIMITED | £ 1,450 |
FRECKER LIMITED | £ 670 |
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED | £ 661 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
SUPREME CARS LIMITED | £ 858,073 |
SOMERSET CAR SALES LIMITED | £ 596,805 |
PREMIER CARS LIMITED | £ 532,762 |
RUPOSHI FINE DINING LIMITED | £ 491,093 |
MERTRUX LIMITED | £ 484,632 |
KELVEDON MOTOR COMPANY LIMITED | £ 325,694 |
CAROUSEL LIMITED | £ 283,885 |
MILLWOOD LIMITED | £ 239,142 |
J M CARS LTD | £ 152,389 |
MOTIVA VEHICLE CONTRACTS LIMITED | £ 139,486 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87032490 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87032490 | Motor cars and other motor vehicles principally designed for the transport of persons, incl. station wagons and racing cars, with spark-ignition internal combustion reciprocating piston engine of a cylinder capacity > 3.000 cm³, used (excl. vehicles for the transport of persons on snow and other specially designed vehicles of subheading 8703.10) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |