Strevens Vehicles Holdings Limited LEICESTER


Founded in 1992, Strevens Vehicles Holdings, classified under reg no. 02692287 is an active company. Currently registered at Hazel Drive LE3 2JG, Leicester the company has been in the business for 32 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 31st Jan 2002 Strevens Vehicles Holdings Limited is no longer carrying the name Commercial Vehicles Holdings.

At present there are 2 directors in the the firm, namely Nigel S. and Timothy S.. In addition one secretary - Nigel S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Strevens Vehicles Holdings Limited Address / Contact

Office Address Hazel Drive
Office Address2 Narborough Road South
Town Leicester
Post code LE3 2JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692287
Date of Incorporation Fri, 28th Feb 1992
Industry Activities of head offices
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Nigel S.

Position: Secretary

Appointed: 01 October 2004

Nigel S.

Position: Director

Appointed: 01 September 2004

Timothy S.

Position: Director

Appointed: 05 September 1996

Pauline O.

Position: Secretary

Appointed: 08 June 1992

Resigned: 30 September 2004

Janet S.

Position: Director

Appointed: 09 April 1992

Resigned: 09 January 2020

Peter S.

Position: Director

Appointed: 09 April 1992

Resigned: 09 January 2020

Peter S.

Position: Secretary

Appointed: 09 April 1992

Resigned: 08 June 1992

Julie V.

Position: Nominee Director

Appointed: 25 February 1992

Resigned: 29 April 1992

Paula H.

Position: Nominee Secretary

Appointed: 25 February 1992

Resigned: 09 April 1992

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Nigel S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Timothy S. This PSC owns 25-50% shares.

Nigel S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Timothy S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Commercial Vehicles Holdings January 31, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 9th, October 2023
Free Download (45 pages)

Company search

Advertisements