Company Information for STEVENS EQUIPMENT RENTAL LIMITED
CAUSEWAY HEAD, SILLOTH, WIGTON, CUMBRIA, CA7 4PE,
|
Company Registration Number
05429855
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
STEVENS EQUIPMENT RENTAL LIMITED | ||||
Legal Registered Office | ||||
CAUSEWAY HEAD SILLOTH WIGTON CUMBRIA CA7 4PE Other companies in CA7 | ||||
Previous Names | ||||
|
Company Number | 05429855 | |
---|---|---|
Company ID Number | 05429855 | |
Date formed | 2005-04-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB256796410 |
Last Datalog update: | 2024-05-05 16:19:15 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ALAN RENNIE DICKSON |
||
ANDREW STEVENS |
||
MICHAEL STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PETER STEVENS ESTATES LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Active | |
SWITCHSAW LIMITED | Company Secretary | 1996-03-12 | CURRENT | 1986-03-11 | Liquidation | |
PETER STEVENS ESTATES LIMITED | Director | 2010-10-27 | CURRENT | 2003-02-13 | Active | |
PETER STEVENS ESTATES LIMITED | Director | 2010-10-27 | CURRENT | 2003-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES | |
PSC07 | CESSATION OF ANDREW STEVENS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Switchsaw Holdings Limited as a person with significant control on 2021-02-22 | |
PSC07 | CESSATION OF MICHAEL STEVENS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054298550005 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Alan Rennie Dickson on 2020-02-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 054298550004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/04/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/13 | |
AR01 | 20/04/13 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ALAN RENNIE DICKSON on 2013-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/13 FROM Causeway Point Causeway Head Silloth Cumbria CA7 4PE | |
RES15 | CHANGE OF NAME 01/02/2013 | |
CERTNM | Company name changed peter stevens dumptruck hire LIMITED\certificate issued on 04/02/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
SH01 | 01/07/12 STATEMENT OF CAPITAL GBP 100 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 20/04/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEVENS / 19/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVENS / 19/12/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11 | |
AR01 | 20/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10 | |
AR01 | 20/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEVENS / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENS / 01/04/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09 | |
363a | RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08 | |
363a | RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVENS / 01/01/2008 | |
363s | RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 24/07/05 FROM: BROWN BUTLER YORKSHIRE BANK CHAMBERS INFIRMARY STREET, LEEDS WEST YORKSHIRE LS1 2JT | |
CERTNM | COMPANY NAME CHANGED SWITCHSAW LIMITED CERTIFICATE ISSUED ON 06/07/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06 | |
88(2)R | AD 03/05/05--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
CHARGE OVER SUB-HIRE AGREEMENTS | Outstanding | LOMBARD NORTH CENTRAL PLC | |
A DEED OF ASSIGNMENT | Outstanding | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
STEVENS EQUIPMENT RENTAL LIMITED owns 1 domain names.
stevensequipmentrental.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bradford Metropolitan District Council | |
|
Hire of Vehicle |
Bradford Metropolitan District Council | |
|
Hire of Vehicle |
Bradford Metropolitan District Council | |
|
Hire of Vehicle |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Allerdale | STORE AND PREMISES | SILLOTH INDUSTRIAL ESTATE CAUSEWAYHEAD SILLOTH WIGTON CA7 4PE | 9,400 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |