Steve Mellor (accident Repair Centre) Limited

General information

Name:

Steve Mellor (accident Repair Centre) Ltd

Office Address:

Irish Square Upper Denbigh Road LL17 0RN St Asaph

Number: 06653605

Incorporation date: 2008-07-23

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Steve Mellor (accident Repair Centre) is a business located at LL17 0RN St Asaph at Irish Square. This enterprise was formed in 2008 and is registered under the registration number 06653605. This enterprise has been operating on the UK market for sixteen years now and company last known status is active. It began under the name E W Evans (accident Repair Centre), but for the last fourteen years has operated under the name Steve Mellor (accident Repair Centre) Limited. This enterprise's classified under the NACE and SIC code 45200: Maintenance and repair of motor vehicles. Wed, 31st Aug 2022 is the last time when the company accounts were reported.

Taking into consideration this specific company's number of employees, it became vital to appoint more directors: Mathew M., Ann M. and Stephen M. who have been working together since 2021 to fulfil their statutory duties for the following limited company.

  • Previous company's names
  • Steve Mellor (accident Repair Centre) Limited 2010-11-15
  • E W Evans (accident Repair Centre) Limited 2008-07-23

Financial data based on annual reports

Company staff

Mathew M.

Role: Director

Appointed: 25 June 2021

Latest update: 17 February 2024

Ann M.

Role: Director

Appointed: 25 January 2019

Latest update: 17 February 2024

Stephen M.

Role: Director

Appointed: 23 July 2008

Latest update: 17 February 2024

People with significant control

Executives who control the firm include: Ann M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ann M.
Notified on 25 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 06 August 2024
Confirmation statement last made up date 23 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 27 March 2015
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 December 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013
Annual Accounts 7 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 7 May 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with updates 23rd July 2023 (CS01)
filed on: 27th, July 2023
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
15
Company Age

Similar companies nearby

Closest companies