SEV AUTOMOTIVE AND PLANT LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
SEV AUTOMOTIVE AND PLANT LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Dissolved - no longer trading.
SEV AUTOMOTIVE AND PLANT LIMITED was incorporated 11 years ago on 07/11/2012 and has the registered number: 08284457. The accounts status is FULL.
SEV AUTOMOTIVE AND PLANT LIMITED was incorporated 11 years ago on 07/11/2012 and has the registered number: 08284457. The accounts status is FULL.
SEV AUTOMOTIVE AND PLANT LIMITED - BIRMINGHAM
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2020 |
Registered Office
2620 KINGS COURT THE CRESCENT
BIRMINGHAM
B37 7YE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MAYMASK (194) LIMITED (until 10/07/2013)
MAYMASK (194) LIMITED (until 10/07/2013)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/11/2021 | 27/11/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS ELIZABETH ANN LEPPARD | Secretary | 2021-11-15 | CURRENT | ||
GEOFFREY EDWARD ALLISON | Feb 1968 | British | Director | 2014-08-22 | CURRENT |
DR MAGNUS ZUTHER | Sep 1971 | German | Director | 2021-06-08 | CURRENT |
NEWGATE STREET SECRETARIES LIMITED | Corporate Secretary | 2017-02-03 UNTIL 2019-10-01 | RESIGNED | ||
MR CHRISTOPHER PAUL WIDES | Mar 1981 | British | Director | 2017-02-03 UNTIL 2019-09-30 | RESIGNED |
DR MICHAEL ALEXANDER SCHEIDLER | Jul 1969 | German | Director | 2020-02-01 UNTIL 2021-05-07 | RESIGNED |
MR NICHOLAS STEPHEN PEARSON | Aug 1962 | British | Director | 2012-11-07 UNTIL 2014-08-22 | RESIGNED |
MR ROBIN JAMES DERMOT MACKIE | Sep 1959 | British | Director | 2012-11-07 UNTIL 2014-08-22 | RESIGNED |
MR NICHOLAS ANTHONY HALE | Sep 1975 | British | Director | 2017-02-03 UNTIL 2019-05-31 | RESIGNED |
MR HENRY JOSEPH SIDNEY BRACE | Sep 1976 | British | Director | 2017-02-03 UNTIL 2019-12-31 | RESIGNED |
MR ALTAF KARA | Secretary | 2019-11-04 UNTIL 2021-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aurelius Equity Opportunities Se & Co. Kgaa | 2019-10-01 - 2020-01-21 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bt Fleet Limited | 2017-02-03 - 2019-10-01 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Rivus Fleet Solutions Limited | 2017-02-03 | Birmingham West Midlands | Ownership of shares 75 to 100 percent | |
Mr Geoffrey Edward Allison | 2016-04-06 - 2017-02-03 | 2/1968 | Sunderland Tyne And Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SEV_AUTOMOTIVE_&_PLANT_LI - Accounts | 2016-12-22 | 31-05-2016 | £45,633 Cash £-166,629 equity |
SEV_AUTOMOTIVE_&_PLANT_LI - Accounts | 2016-04-01 | 31-05-2015 | £185,870 Cash £172,307 equity |
Dormant Company Accounts - SEV AUTOMOTIVE AND PLANT LIMITED | 2015-02-03 | 31-07-2014 |