Ian Studley Cars Shipham Ltd

General information

Name:

Ian Studley Cars Shipham Limited

Office Address:

7 Kiln Park Searle Crescent BS23 3XP Weston Super Mare

Number: 09814309

Incorporation date: 2015-10-07

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ian Studley Cars Shipham is a firm situated at BS23 3XP Weston Super Mare at 7 Kiln Park. This firm has been in existence since 2015 and is registered as reg. no. 09814309. This firm has been active on the British market for nine years now and the last known state is active. This firm's SIC code is 45200: Maintenance and repair of motor vehicles. Its most recent financial reports cover the period up to January 31, 2023 and the latest confirmation statement was filed on October 6, 2022.

Currently, the directors officially appointed by this specific company are as follow: Philip M. formally appointed 2 years ago, Neil M. formally appointed in 2022 in November and Ian S. formally appointed on October 7, 2015. Furthermore, the managing director's tasks are supported by a secretary - Joy S., who was appointed by this company in October 2015.

Executives with significant control over the firm are: Ian S. owns 1/2 or less of company shares. Joy S. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Philip M.

Role: Director

Appointed: 04 November 2022

Latest update: 24 April 2024

Neil M.

Role: Director

Appointed: 04 November 2022

Latest update: 24 April 2024

Ian S.

Role: Director

Appointed: 07 October 2015

Latest update: 24 April 2024

Joy S.

Role: Secretary

Appointed: 07 October 2015

Latest update: 24 April 2024

People with significant control

Ian S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Joy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 20 October 2023
Confirmation statement last made up date 06 October 2022
Annual Accounts 20th April 2017
Start Date For Period Covered By Report 07 October 2015
End Date For Period Covered By Report 31 January 2017
Date Approval Accounts 20th April 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018

Company filings

Filing category

Hide filing type
Accounts Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates October 6, 2023 (CS01)
filed on: 8th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2017

Name:

R G Holder & Co Ltd

Address:

Chartered Accountants Whetcombe Whey Ropers Lane

Post code:

BS40 5NH

City / Town:

Wrington

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
8
Company Age

Similar companies nearby

Closest companies