Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STREVENS VEHICLES HOLDINGS LIMITED
Company Information for

STREVENS VEHICLES HOLDINGS LIMITED

HAZEL DRIVE, NARBOROUGH ROAD SOUTH, LEICESTER, LE3 2JG,
Company Registration Number
02692287
Private Limited Company
Active

Company Overview

About Strevens Vehicles Holdings Ltd
STREVENS VEHICLES HOLDINGS LIMITED was founded on 1992-02-28 and has its registered office in Leicester. The organisation's status is listed as "Active". Strevens Vehicles Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
STREVENS VEHICLES HOLDINGS LIMITED
 
Legal Registered Office
HAZEL DRIVE
NARBOROUGH ROAD SOUTH
LEICESTER
LE3 2JG
Other companies in LE3
 
Filing Information
Company Number 02692287
Company ID Number 02692287
Date formed 1992-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB670321953  
Last Datalog update: 2024-03-05 23:35:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREVENS VEHICLES HOLDINGS LIMITED
Is this data useful to you?
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.

Company Officers of STREVENS VEHICLES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JEREMY STREVENS
Company Secretary 2004-10-01
JANET HYDE STREVENS
Director 1992-04-09
NIGEL JEREMY STREVENS
Director 2004-09-01
PETER ALAN DAWSON STREVENS
Director 1992-04-09
TIMOTHY MAXWELL STREVENS
Director 1996-09-05
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE ANNIE OLDHAM
Company Secretary 1992-06-08 2004-09-30
PETER ALAN DAWSON STREVENS
Company Secretary 1992-04-09 1992-06-08
JULIE ROSE VALLANCE
Nominated Director 1992-02-25 1992-04-29
PAULA CLARE HOLLIS
Nominated Secretary 1992-02-25 1992-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JEREMY STREVENS FORD & SLATER LIMITED Company Secretary 2004-10-01 CURRENT 1990-04-23 Active
NIGEL JEREMY STREVENS FORD & SLATER (LEYLAND DAF) TRUST LIMITED Company Secretary 2004-10-01 CURRENT 1992-03-03 Active
JANET HYDE STREVENS FORD & SLATER LIMITED Director 1992-04-23 CURRENT 1990-04-23 Active
NIGEL JEREMY STREVENS FORD & SLATER LIMITED Director 2004-09-01 CURRENT 1990-04-23 Active
PETER ALAN DAWSON STREVENS FORD & SLATER LIMITED Director 1992-04-23 CURRENT 1990-04-23 Active
PETER ALAN DAWSON STREVENS FORD & SLATER (LEYLAND DAF) TRUST LIMITED Director 1992-03-31 CURRENT 1992-03-03 Active
TIMOTHY MAXWELL STREVENS FORD & SLATER LIMITED Director 1994-03-11 CURRENT 1990-04-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2024-01-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026922870018
2023-10-09GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-08CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-10-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 026922870020
2022-09-28REGISTRATION OF A CHARGE / CHARGE CODE 026922870021
2022-09-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 026922870021
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-08-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 026922870019
2020-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JANET HYDE STREVENS
2020-01-31SH03Purchase of own shares
2020-01-30SH06Cancellation of shares. Statement of capital on 2020-01-09 GBP 20,902
2020-01-10SH08Change of share class name or designation
2020-01-09RES12Resolution of varying share rights or name
2019-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-03-08RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2018-03-08RES01ADOPT ARTICLES 30/03/2016
2018-03-08RES01ADOPT ARTICLES 30/03/2016
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 026922870018
2017-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 25400
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 50700
2016-05-12SH0130/03/16 STATEMENT OF CAPITAL GBP 50700
2016-04-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-20RES01ADOPT ARTICLES 30/03/2016
2016-04-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2016-03-10AR0128/02/16 ANNUAL RETURN FULL LIST
2015-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 25000
2015-03-09AR0128/02/15 ANNUAL RETURN FULL LIST
2014-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 25000
2014-03-20AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0128/02/13 FULL LIST
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-04-19MISCSECTION 519
2012-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-06AR0128/02/12 FULL LIST
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM HAZEL DRIVE, NARBOROUGH ROAD SOUTH, LEICESTER, LE3 2JG.
2011-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JEREMY STREVENS / 01/09/2011
2011-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JEREMY STREVENS / 01/09/2011
2011-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-03AR0128/02/11 FULL LIST
2011-03-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JEREMY STREVENS / 03/03/2011
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-14AR0128/02/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEREMY STREVENS / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MAXWELL STREVENS / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALAN DAWSON STREVENS / 01/01/2010
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET HYDE STREVENS / 01/01/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL JEREMY STREVENS / 01/01/2010
2009-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-16363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-16288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STREVENS / 01/01/2009
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / JANET STREVENS / 01/12/2008
2009-01-20288cDIRECTOR'S CHANGE OF PARTICULARS / PETER STREVENS / 01/12/2008
2008-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-04363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-03-11169GBP IC 100000/25000 26/02/08 GBP SR 75000@1=75000
2007-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-02-26288cDIRECTOR'S PARTICULARS CHANGED
2007-02-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-09395PARTICULARS OF MORTGAGE/CHARGE
2006-10-31395PARTICULARS OF MORTGAGE/CHARGE
2006-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-04363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-26395PARTICULARS OF MORTGAGE/CHARGE
2005-04-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-09363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-17128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2004-10-20288aNEW SECRETARY APPOINTED
2004-10-20288bSECRETARY RESIGNED
2004-09-07288aNEW DIRECTOR APPOINTED
2004-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-24363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-05-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-04-29400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-04-29400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-04-29400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-04-29400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2003-04-29400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STREVENS VEHICLES HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STREVENS VEHICLES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-09 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-10-31 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-04-26 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2004-01-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-04-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-01-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-10-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1999-01-14 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1993-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-04-16 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of STREVENS VEHICLES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STREVENS VEHICLES HOLDINGS LIMITED
Trademarks
We have not found any records of STREVENS VEHICLES HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED PREMIER CAR SALES PETERBOROUGH LTD 2011-03-17 Outstanding

We have found 1 mortgage charges which are owed to STREVENS VEHICLES HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for STREVENS VEHICLES HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as STREVENS VEHICLES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STREVENS VEHICLES HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STREVENS VEHICLES HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STREVENS VEHICLES HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.