Company NameSteves Super Spares Limited
DirectorsStephen Howard Goldman and Stuart David Williamson
Company StatusActive
Company Number01034820
CategoryPrivate Limited Company
Incorporation Date15 December 1971(52 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Stephen Howard Goldman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1991(19 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Hawkstone Avenue
Whitefield
Manchester
Lancashire
M45 7PR
Secretary NameMrs Phillipa Helen Goldman
NationalityBritish
StatusCurrent
Appointed14 March 1991(19 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address49 Hawkstone Avenue
Whitefield
Manchester
Lancashire
M45 7PR
Director NameStuart David Williamson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(41 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApt 11 1 Lakeside Rise
Blackley New Road
Manchester
M9 8QB
Director NameMrs Phillipa Helen Goldman
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(19 years, 3 months after company formation)
Appointment Duration10 years (resigned 02 April 2001)
RoleCompany Director
Correspondence Address49 Hawkstone Avenue
Whitefield
Manchester
Lancashire
M45 7PR
Director NameMr Michael Waffner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1991(19 years, 3 months after company formation)
Appointment Duration2 years (resigned 26 March 1993)
RoleAccountants
Correspondence Address5 Sunningdale Avenue
Whitefield
Manchester
Lancashire
M45 7GW

Location

Registered Address29/31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£341
Cash£1,155
Current Liabilities£65,835

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return14 March 2023 (1 year, 1 month ago)
Next Return Due28 March 2024 (overdue)

Charges

10 September 2013Delivered on: 12 September 2013
Persons entitled:
Whitehall Trustees LTD
Justine Radiven
Michael Goldman
Stephen Goldman

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 August 1997Delivered on: 12 September 1997
Satisfied on: 1 February 2013
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over the rights and. Undertaking and all property and assets.
Fully Satisfied
26 July 1991Delivered on: 2 August 1991
Satisfied on: 8 January 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 352 great cheetham street east salford manchester greater manchester t/n gm 527256.
Fully Satisfied

Filing History

29 January 2021Unaudited abridged accounts made up to 31 January 2020 (11 pages)
26 June 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (9 pages)
26 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
11 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
6 September 2017Micro company accounts made up to 31 January 2017 (3 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
19 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
26 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 September 2013Registration of charge 010348200003 (12 pages)
12 September 2013Registration of charge 010348200003 (12 pages)
5 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 January 2013Appointment of Stuart David Williamson as a director (3 pages)
14 January 2013Appointment of Stuart David Williamson as a director (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mr Stephen Howard Goldman on 14 March 2010 (2 pages)
30 April 2010Director's details changed for Mr Stephen Howard Goldman on 14 March 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
15 May 2009Return made up to 14/03/09; full list of members (3 pages)
15 May 2009Return made up to 14/03/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
28 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
6 May 2008Secretary's change of particulars / phillipa goldman / 13/03/2008 (1 page)
6 May 2008Return made up to 14/03/08; full list of members (3 pages)
6 May 2008Return made up to 14/03/08; full list of members (3 pages)
6 May 2008Secretary's change of particulars / phillipa goldman / 13/03/2008 (1 page)
27 November 2007Accounts for a small company made up to 31 January 2007 (9 pages)
27 November 2007Accounts for a small company made up to 31 January 2007 (9 pages)
26 April 2007Return made up to 14/03/07; full list of members (2 pages)
26 April 2007Return made up to 14/03/07; full list of members (2 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
29 March 2006Return made up to 14/03/06; full list of members (2 pages)
29 March 2006Return made up to 14/03/06; full list of members (2 pages)
20 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
20 December 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
16 May 2005Return made up to 14/03/05; full list of members (2 pages)
16 May 2005Return made up to 14/03/05; full list of members (2 pages)
2 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 April 2004Return made up to 14/03/04; full list of members (5 pages)
22 April 2004Return made up to 14/03/04; full list of members (5 pages)
5 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
16 June 2003Return made up to 14/03/03; full list of members (6 pages)
16 June 2003Return made up to 14/03/03; full list of members (6 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
15 October 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
26 April 2002Return made up to 14/03/02; full list of members (5 pages)
26 April 2002Return made up to 14/03/02; full list of members (5 pages)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
29 October 2001Total exemption full accounts made up to 31 January 2001 (15 pages)
29 October 2001Total exemption full accounts made up to 31 January 2001 (15 pages)
11 May 2001Return made up to 14/03/01; full list of members (6 pages)
11 May 2001Return made up to 14/03/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
25 April 2000Return made up to 14/03/00; full list of members (6 pages)
25 April 2000Return made up to 14/03/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 August 1999Return made up to 14/03/99; full list of members (6 pages)
13 August 1999Return made up to 14/03/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 May 1998Return made up to 14/03/98; no change of members (4 pages)
5 May 1998Return made up to 14/03/98; no change of members (4 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (8 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
12 September 1997Particulars of mortgage/charge (3 pages)
2 May 1997Return made up to 14/03/97; no change of members (4 pages)
2 May 1997Return made up to 14/03/97; no change of members (4 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
26 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
21 July 1996Return made up to 14/03/95; no change of members (6 pages)
21 July 1996Return made up to 14/03/96; full list of members (8 pages)
21 July 1996Return made up to 14/03/95; no change of members (6 pages)
21 July 1996Return made up to 14/03/96; full list of members (8 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (5 pages)
20 November 1986Accounts for a small company made up to 31 July 1985 (4 pages)
20 November 1986Accounts for a small company made up to 31 July 1985 (4 pages)