SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED
Overview
Company Name | SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05112024 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED located?
Registered Office Address | Severn Trent Centre 2 St John's Street CV1 2LZ Coventry |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
SEVERN TRENT COSTAIN HOLDINGS LIMITED | Aug 02, 2012 | Aug 02, 2012 |
COAST TO COAST HOLDINGS LIMITED | Apr 26, 2004 | Apr 26, 2004 |
What are the latest accounts for SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Apr 01, 2025 |
---|---|
Next Confirmation Statement Due | Apr 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2024 |
Overdue | No |
What are the latest filings for SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Craig Mcpheely as a director on Oct 13, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 20 pages | AA | ||||||||||
Appointment of Mr Andrew Philip Charles Lee as a director on Aug 08, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Richard Melling as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Alasdair Norval Williamson as a director on Apr 01, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sarah Louise Harris as a director on Mar 17, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Sarah Louise Harris as a director on Dec 20, 2021 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 17 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Tracey Anne Miah as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Peter Stephens as a director on Feb 15, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr John Paul Swinburne as a director on Oct 01, 2019 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Confirmation statement made on Apr 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Alasdair Norval Williamson as a director on Jan 30, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adam Peter Stephens as a director on Jan 30, 2019 | 2 pages | AP01 | ||||||||||
Who are the officers of SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EAGLE, Gemma | Secretary | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | 254877630001 | |||||||
LEE, Andrew Philip Charles | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Company Director | 312175680001 | ||||
MELLING, Philip Richard | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Company Director | 307653460001 | ||||
MIAH, Tracey Anne | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | English | Head Of Finance | 279955680001 | ||||
SWINBURNE, John Paul | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Company Director | 256142710001 | ||||
ARMITAGE, Matthew | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | 158182930001 | |||||||
BRIERLEY, Richard Paul | Secretary | 2308 Coventry Road Birmingham B26 3JZ West Midlands | Other | 140521940002 | ||||||
CAMPBELL, Aline Anne | Secretary | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | 191589170001 | |||||||
CHETTLE, David | Secretary | 20 St James Meadow Road CV32 6BZ Leamington Spa Warwickshire | British | 39794800006 | ||||||
DAVEY, Jonathan Roger Metherall | Secretary | Well House Yarningale Lane, Yarningale Common CV35 8HW Claverdon Warwickshire | British | 182854890001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
COPLEY, Simon | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | Quantity Surveyor | 178469750001 | ||||
DAVEY, Jonathan Roger Metherall | Director | Well House Yarningale Lane, Yarningale Common CV35 8HW Claverdon Warwickshire | England | British | Company Secretary Solicitor | 182854890001 | ||||
DAVIES, Peter Peers | Director | Birch House 20 Plymouth Road Barnt Green B45 8JA Birmingham | British | Solicitor | 58764390002 | |||||
EADIE, Richard | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | Director | 208711590001 | ||||
EARP, Wayne Frederick | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | Civil Engineer | 165715370001 | ||||
GRANT, Nicolas Emile Joseph | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | United Kingdom | French | Director | 194028200001 | ||||
GRAZIANO, Leonard Frank | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | Us Citizen | Director Of Companies | 4820002 | |||||
HANDFORD, Alistair John | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | Civil Engineer | 58215600004 | ||||
HARRIS, Sarah Louise | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Company Director | 291032770001 | ||||
HORNER, Brian Michael | Director | 2308 Coventry Road Birmingham B26 3JZ West Midlands | British | Financial Director | 35521630004 | |||||
LINGARD, Jason Robert | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | England | British | Chartered Electrical Engineer | 159439800001 | ||||
MCPHEELY, Robert Craig | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Accountant | 104273610001 | ||||
MILES, Neil Rowland | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre | England | British | Finance Director | 294309960001 | ||||
NORMAN, Andrew | Director | Pinewinds House Buxton Road, Chinley SK23 6DR High Peak Derbyshire | British | Civil Engineer | 68902000001 | |||||
PIPER, Richard Gary | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | Chartered Accountant | 158848920001 | ||||
STEPHENS, Adam Peter | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Company Director | 248968950001 | ||||
WEATHERDON, William Gregory | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | Civil Engineer | 103678650001 | ||||
WEATHERDON, William Gregory | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | England | British | Civil Engineer | 103678650001 | ||||
WEATHERDON, William Gregory | Director | 2308 Coventry Road Birmingham B26 3JZ West Midlands | England | British | Civil Engineer | 103678650001 | ||||
WILLIAMSON, Michael Alasdair Norval | Director | 2 St John's Street CV1 2LZ Coventry Severn Trent Centre | England | British | Company Director | 254877040011 | ||||
WILSON, Edward Adam | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | Civil Engineer | 101053070002 | ||||
WILSON, Edward Adam | Director | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | United Kingdom | British | Civil Engineer | 101053070002 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of SEVERN TRENT SERVICES DEFENCE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Severn Trent (W&S) Limited | Apr 06, 2016 | 2 St John’S Street CV1 2LZ Coventry Severn Trent Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0