Stepgrades Motor Accessories Limited GLASGOW


Stepgrades Motor Accessories started in year 1973 as Private Limited Company with registration number SC053223. The Stepgrades Motor Accessories company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Glasgow at The Ca'd'oro. Postal code: G1 3PE.

At the moment there are 2 directors in the the company, namely Johanna H. and Graham S.. In addition one secretary - Timothy O. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the G42 9TU postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1069367 . It is located at Arnold Business Centre, Branbridges Road, East Peckham with a total of 1 cars.

Stepgrades Motor Accessories Limited Address / Contact

Office Address The Ca'd'oro
Office Address2 45 Gordon Street
Town Glasgow
Post code G1 3PE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC053223
Date of Incorporation Wed, 30th May 1973
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 1st Apr 2022
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Johanna H.

Position: Director

Appointed: 04 October 2022

Graham S.

Position: Director

Appointed: 09 December 2021

Timothy O.

Position: Secretary

Appointed: 09 December 2021

Andrew R.

Position: Director

Appointed: 09 December 2021

Resigned: 07 October 2022

John T.

Position: Secretary

Appointed: 09 November 2007

Resigned: 09 December 2021

John T.

Position: Director

Appointed: 04 January 2002

Resigned: 09 December 2021

Graham R.

Position: Director

Appointed: 02 May 2000

Resigned: 08 March 2001

John K.

Position: Director

Appointed: 07 April 2000

Resigned: 20 October 2007

John K.

Position: Secretary

Appointed: 18 February 2000

Resigned: 20 October 2007

Kerr G.

Position: Secretary

Appointed: 01 August 1999

Resigned: 15 October 1999

Christopher C.

Position: Secretary

Appointed: 31 August 1998

Resigned: 31 July 1999

John C.

Position: Director

Appointed: 30 March 1998

Resigned: 09 December 2021

Rainer B.

Position: Director

Appointed: 25 March 1998

Resigned: 30 September 2000

Hans-Joachim B.

Position: Director

Appointed: 30 January 1998

Resigned: 25 March 1998

Graham H.

Position: Secretary

Appointed: 30 January 1998

Resigned: 19 August 1998

Alan R.

Position: Director

Appointed: 28 January 1994

Resigned: 09 December 2021

Michael R.

Position: Director

Appointed: 03 April 1992

Resigned: 30 January 1998

Michael R.

Position: Secretary

Appointed: 03 April 1992

Resigned: 30 January 1998

Euphemia F.

Position: Director

Appointed: 02 October 1991

Resigned: 31 August 1992

James M.

Position: Secretary

Appointed: 15 May 1991

Resigned: 03 April 1992

Peter R.

Position: Secretary

Appointed: 08 May 1990

Resigned: 15 May 1991

William F.

Position: Director

Appointed: 24 November 1989

Resigned: 31 August 1992

Kenneth A.

Position: Director

Appointed: 24 November 1989

Resigned: 28 January 1994

Graham H.

Position: Secretary

Appointed: 24 November 1989

Resigned: 03 October 1990

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats found, there is Axle Group Limited from Stockport, England. The abovementioned PSC is classified as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Axle Group Limited

Regent House Heaton Lane, Stockport, SK4 1BS, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Register Of England And Wales
Registration number 04310978
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Transport Operator Data

Arnold Business Centre
Address Branbridges Road
City East Peckham
Post code TN12 5LG
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2023-03-31
filed on: 27th, December 2023
Free Download (30 pages)

Company search