Stephen Byram Motor Engineers Limited

General information

Name:

Stephen Byram Motor Engineers Ltd

Office Address:

Unit 1b Queens Square HD9 6QZ Honley

Number: 06095815

Incorporation date: 2007-02-12

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Stephen Byram Motor Engineers came into being in 2007 as a company enlisted under no 06095815, located at HD9 6QZ Honley at Unit 1b. The firm has been in business for 17 years and its last known status is active. The company's SIC and NACE codes are 45200 meaning Maintenance and repair of motor vehicles. March 31, 2022 is the last time account status updates were filed.

Given this company's number of employees, it became unavoidable to acquire new executives: Stephen B. and Susan B. who have been cooperating since 2007 to promote the success of this specific company. In order to provide support to the directors, this company has been using the skills of Susan B. as a secretary for the last 17 years.

Executives who have control over the firm are as follows: Stephen B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Susan B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Susan B.

Role: Secretary

Appointed: 12 February 2007

Latest update: 5 March 2024

Stephen B.

Role: Director

Appointed: 12 February 2007

Latest update: 5 March 2024

Susan B.

Role: Director

Appointed: 12 February 2007

Latest update: 5 March 2024

People with significant control

Stephen B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 26 February 2024
Confirmation statement last made up date 12 February 2023
Annual Accounts 20 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 20 November 2014
Annual Accounts 22 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 22 December 2015
Annual Accounts 15 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 13 December 2012
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Confirmation statement with updates 2024/02/12 (CS01)
filed on: 14th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Kingsbridge Road Off Firth Street

Post code:

HD1 3AX

City / Town:

Huddersfield

HQ address,
2013

Address:

Kingsbridge Road Off Firth Street

Post code:

HD1 3AX

City / Town:

Huddersfield

HQ address,
2014

Address:

Kingsbridge Road Off Firth Street

Post code:

HD1 3AX

City / Town:

Huddersfield

HQ address,
2015

Address:

Kingsbridge Road Off Firth Street

Post code:

HD1 3AX

City / Town:

Huddersfield

Accountant/Auditor,
2016

Name:

Delegate Accountancy Services Ltd

Address:

3 Wharf Buildings New Street

Post code:

HD7 5AB

City / Town:

Slaithwaite

Accountant/Auditor,
2012

Name:

Pitchfords Llp

Address:

4 Bond Terrace

Post code:

WF1 2HW

City / Town:

Wakefield

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
  • 45111 : Sale of new cars and light motor vehicles
17
Company Age

Similar companies nearby

Closest companies