active Qynn Score: 53
Formed in 2012, SEV AUTOMOTIVE AND PLANT LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 6 years, however the shortest director appointment lasted for 21 months.
The registered office of the company is currently based at Aquarius Building Solihull Parkway, Birmingham Business Park, Birmingham, England, B37 7YN.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Aquarius Building Solihull Parkway Birmingham Business Park Birmingham B37 7YN
01/10/2019
Current
The directors present their Strategic Report for SEV Automotive and Plant Limited ("SEV" or the "Company") for the 18 month period ended 30 November 2017.
Review of business and future developments
SEV's prime focus is the provision of mobile vehicle maintenance and servicing to its cus
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
7
1
6
0
0
5
2
0
4
0
4
0
0
4
0
Accounts
Full accounts made up to 31/12/2019
10/01/2021
31/12/2019
Confirmation Statement
Confirmation statement made on 13/11/2020 with updates
13/11/2020
13/11/2020
Officers
Appointment of Dr Michael Alexander Scheidler as a director on 01/02/2020
06/02/2020
01/02/2020
Persons with Significant Control
Cessation of Aurelius Equity Opportunities Se & Co. Kgaa as a person with significant control on 21/01/2020
21/01/2020
21/01/2020
Persons with Significant Control
Notification of Rivus Fleet Solutions Limited as a person with significant control on 03/02/2017
21/01/2020
03/02/2017
Officers
Termination of appointment of Henry Joseph Sidney Brace as a director on 31/12/2019
10/01/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 19/11/2019 with updates
19/11/2019
19/11/2019
Officers
Appointment of Mr Altaf Kara as a secretary on 04/11/2019
07/11/2019
04/11/2019
Persons with Significant Control
Cessation of Bt Fleet Limited as a person with significant control on 01/10/2019
25/10/2019
01/10/2019
Persons with Significant Control
Notification of Aurelius Equity Opportunities Se & Co. Kgaa as a person with significant control on 01/10/2019
25/10/2019
01/10/2019
Mortgage
Registration of charge 082844570001, created on 30/09/2019
10/10/2019
30/09/2019
Officers
Termination of appointment of Newgate Street Secretaries Limited as a secretary on 01/10/2019
04/10/2019
01/10/2019
Accounts
Current accounting period extended from 30/11/2019 to 31/12/2019
03/10/2019
31/12/2019
Address
Registered office address changed from 81 Newgate Street London EC1A 7AJ United Kingdom to Aquarius Building Solihull Parkway Birmingham Business Park Birmingham B37 7YN on 01/10/2019
01/10/2019
01/10/2019
Officers
Termination of appointment of Christopher Paul Wides as a director on 30/09/2019
01/10/2019
30/09/2019
Accounts
Full accounts made up to 30/11/2018
06/08/2019
30/11/2018
Officers
Termination of appointment of Nicholas Anthony Hale as a director on 31/05/2019
03/06/2019
31/05/2019
Confirmation Statement
Confirmation statement made on 07/11/2018 with no updates
07/11/2018
07/11/2018
Accounts
Full accounts made up to 30/11/2017
29/08/2018
30/11/2017
Address
Register(s) moved to registered office address 81 Newgate Street London EC1A 7AJ
23/11/2017
n/a
Address
Registered office address changed from Future Technology Centre, Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY to 81 Newgate Street London EC1A 7AJ on 23/11/2017
23/11/2017
23/11/2017
Persons with Significant Control
Cessation of Geoffrey Edward Allison as a person with significant control on 03/02/2017
10/11/2017
03/02/2017
Persons with Significant Control
Notification of Bt Fleet Limited as a person with significant control on 03/02/2017
10/11/2017
03/02/2017
Confirmation Statement
Confirmation statement made on 07/11/2017 with updates
10/11/2017
07/11/2017
Officers
Directors details changed for Mr Nicholas Anthony Hale on 09/06/2017
03/07/2017
09/06/2017
Accounts
Current accounting period extended from 31/05/2017 to 30/11/2017
30/05/2017
30/11/2017
Address
Register inspection address has been changed from C/O Muckle Llp Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ England to Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ
15/02/2017
n/a
Address
Register inspection address has been changed from C/O Muckle Llp Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ England to C/O Muckle Llp Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ
14/02/2017
n/a
Address
Register inspection address has been changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF England to C/O Muckle Llp Ppa9F Bt Centre 81 Newgate Street London EC1A 7AJ
14/02/2017
n/a
Officers
Appointment of Newgate Street Secretaries Limited as a secretary on 03/02/2017
13/02/2017
03/02/2017
Officers
Appointment of Mr Christopher Paul Wides as a director on 03/02/2017
13/02/2017
03/02/2017
Address
Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
13/02/2017
n/a
Officers
Appointment of Mr Henry Joseph Sidney Brace as a director on 03/02/2017
13/02/2017
03/02/2017
Officers
Appointment of Mr Nicholas Anthony Hale as a director on 03/02/2017
13/02/2017
03/02/2017
Accounts
Total exemption small company accounts made up to 31/05/2016
21/12/2016
31/05/2016
Confirmation Statement
Confirmation statement made on 07/11/2016 with updates
08/11/2016
07/11/2016
Officers
Directors details changed for Geoffrey Edward Allison on 08/04/2016
26/04/2016
08/04/2016
Accounts
Total exemption small company accounts made up to 31/05/2015
31/03/2016
31/05/2015
Accounts
Previous accounting period shortened from 31/07/2015 to 31/05/2015
06/01/2016
31/05/2015
Annual Return
Annual return made up to 07/11/2015 with full list of shareholders
11/11/2015
07/11/2015
Accounts
Accounts for a dormant company made up to 31/07/2014
02/02/2015
31/07/2014
Address
Registered office address changed from Ftc Barmston Court Ftc, Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY Great Britain to Future Technology Centre, Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY on 22/01/2015
22/01/2015
22/01/2015
Address
Registered office address changed from Sev Group Houghton Road North Anston Trading Estate Sheffield S25 4JJ to Future Technology Centre, Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY on 22/01/2015
22/01/2015
22/01/2015
Accounts
Previous accounting period shortened from 30/11/2014 to 31/07/2014
22/01/2015
31/07/2014
Address
Register inspection address has been changed to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
26/11/2014
n/a
Address
Register(s) moved to registered inspection location C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF
26/11/2014
n/a
Officers
Directors details changed for Geoffrey Edward Allison on 24/11/2014
26/11/2014
24/11/2014
Annual Return
Annual return made up to 07/11/2014 with full list of shareholders
26/11/2014
07/11/2014
Accounts
Accounts for a dormant company made up to 30/11/2013
08/10/2014
30/11/2013
Officers
Termination of appointment of Robin James Dermot Mackie as a director on 22/08/2014
09/09/2014
22/08/2014
Officers
Termination of appointment of Nicholas Stephen Pearson as a director on 22/08/2014
09/09/2014
22/08/2014
Officers
Appointment of Geoffrey Edward Allison as a director on 22/08/2014
09/09/2014
22/08/2014
Address
Registered office address changed from The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY to Sev Group Houghton Road North Anston Trading Estate Sheffield S25 4JJ on 09/09/2014
09/09/2014
09/09/2014
Address
Registered office address changed from Vigo Centre Birtley Road Washington Tyne and Wear NE38 9DA to The Future Technology Centre Barmston Court Nissan Way Sunderland Tyne and Wear SR5 3NY on 15/08/2014
15/08/2014
15/08/2014
Annual Return
Annual return made up to 07/11/2013 with full list of shareholders
31/01/2014
07/11/2013
Change of Name
Change of name notice
10/07/2013
n/a
Change of Name
Certificate of change of name
10/07/2013
n/a
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
Secretary
04/11/2019
No
51
Director
01/02/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
outstanding
30/09/2019
n/a
A registered charge
Leumi Abl Limited
The directors present their Strategic Report for SEV Automotive and Plant Limited ("SEV" or the "Company") for the 18 month period ended 30 November 2017.
Review of business and future developments
SEV's prime focus is the provision of mobile vehicle maintenance and servicing to its cus
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
22/08/2014
6 Yrs 5 Mths
n/a
February 1968
01/02/2020
1 Yr
n/a
July 1969
04/11/2019
1 Yr 3 Mths
Secretary
03/02/2017
2 Yrs 7 Mths
01/10/2019
Director
03/02/2017
2 Yrs 10 Mths
31/12/2019
Director
03/02/2017
2 Yrs 7 Mths
30/09/2019
Director
03/02/2017
2 Yrs 3 Mths
31/05/2019
Director
07/11/2012
1 Yr 9 Mths
22/08/2014
Director
07/11/2012
1 Yr 9 Mths
22/08/2014
Corporate Entity
21/01/2020
01/10/2019
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Corporate Entity
01/10/2019
03/02/2017
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors
Corporate Entity
n/a
03/02/2017
Ownership of shares – 75% or more
Individual Person
03/02/2017
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more