Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STANBOROUGH MOTORS LIMITED
Company Information for

STANBOROUGH MOTORS LIMITED

DOWNS HOUSE, 4 NANCY DOWNS, WATFORD, HERTFORDSHIRE, WD19 4NF,
Company Registration Number
00688049
Private Limited Company
Active

Company Overview

About Stanborough Motors Ltd
STANBOROUGH MOTORS LIMITED was founded on 1961-03-27 and has its registered office in Watford. The organisation's status is listed as "Active". Stanborough Motors Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STANBOROUGH MOTORS LIMITED
 
Legal Registered Office
DOWNS HOUSE
4 NANCY DOWNS
WATFORD
HERTFORDSHIRE
WD19 4NF
Other companies in WD1
 
Filing Information
Company Number 00688049
Company ID Number 00688049
Date formed 1961-03-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB197392220  
Last Datalog update: 2024-03-07 06:04:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STANBOROUGH MOTORS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STANBOROUGH MOTORS LIMITED

Current Directors
Officer Role Date Appointed
SALLY THORNHILL
Company Secretary 1997-05-30
REBECCA CAUTLEY
Director 1990-09-30
CURTIS LEE THORNHILL
Director 2007-04-27
ROBERT FRANK ARTHUR THORNHILL
Director 1990-09-30
SALLY THORNHILL
Director 1990-09-30
WINSTON LLOYD THORNHILL
Director 1990-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ROSINA ORCHARD
Company Secretary 1990-09-30 1997-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY THORNHILL BUILT INVESTMENTS LTD. Company Secretary 1997-06-16 CURRENT 1996-08-16 Active
SALLY THORNHILL SLADERIDGE PROPERTIES LIMITED Company Secretary 1995-05-16 CURRENT 1995-04-18 Dissolved 2017-02-14
SALLY THORNHILL CONTACT DEVELOPMENTS LIMITED Company Secretary 1992-09-14 CURRENT 1992-09-01 Active
SALLY THORNHILL WINREB FINANCE LIMITED Company Secretary 1991-09-30 CURRENT 1969-12-15 Active
REBECCA CAUTLEY WATFORD VANS LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
REBECCA CAUTLEY RWC INCORPORATED LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
REBECCA CAUTLEY S & T PROPERTY MANAGEMENT LIMITED Director 2008-02-29 CURRENT 2004-02-09 Active
REBECCA CAUTLEY BUILT INVESTMENTS LTD. Director 1998-11-30 CURRENT 1996-08-16 Active
REBECCA CAUTLEY WINREB FINANCE LIMITED Director 1991-09-30 CURRENT 1969-12-15 Active
ROBERT FRANK ARTHUR THORNHILL WATFORD VANS LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
ROBERT FRANK ARTHUR THORNHILL RWC INCORPORATED LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active
ROBERT FRANK ARTHUR THORNHILL CONTACT DEVELOPMENTS LIMITED Director 2004-12-20 CURRENT 1992-09-01 Active
ROBERT FRANK ARTHUR THORNHILL SLADERIDGE PROPERTIES LIMITED Director 1995-05-16 CURRENT 1995-04-18 Dissolved 2017-02-14
ROBERT FRANK ARTHUR THORNHILL WINREB FINANCE LIMITED Director 1991-09-30 CURRENT 1969-12-15 Active
SALLY THORNHILL SLADERIDGE PROPERTIES LIMITED Director 1995-05-16 CURRENT 1995-04-18 Dissolved 2017-02-14
SALLY THORNHILL WINREB FINANCE LIMITED Director 1991-09-30 CURRENT 1969-12-15 Active
WINSTON LLOYD THORNHILL WATFORD VANS LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
WINSTON LLOYD THORNHILL WINREB FINANCE LIMITED Director 1991-09-30 CURRENT 1969-12-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-06CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2024-03-06CS01CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES
2023-12-18AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25DIRECTOR APPOINTED JOSHUA ROBERT PROBY CAUTLEY
2023-10-25DIRECTOR APPOINTED MRS LAUREN PARIS BURNER
2023-10-25AP01DIRECTOR APPOINTED JOSHUA ROBERT PROBY CAUTLEY
2023-03-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS LEE THORNHILL
2023-03-03NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINSTON LLOYD THORNHILL
2023-03-03CESSATION OF SALLY THORNHILL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-03Termination of appointment of Sally Thornhill on 2023-02-20
2023-03-03APPOINTMENT TERMINATED, DIRECTOR SALLY THORNHILL
2023-03-03Appointment of Mrs Rebecca Cautley as company secretary on 2023-02-20
2023-03-03CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/23, WITH UPDATES
2023-03-03AP03Appointment of Mrs Rebecca Cautley as company secretary on 2023-02-20
2023-03-03TM02Termination of appointment of Sally Thornhill on 2023-02-20
2023-03-03TM01APPOINTMENT TERMINATED, DIRECTOR SALLY THORNHILL
2023-03-03PSC07CESSATION OF SALLY THORNHILL AS A PERSON OF SIGNIFICANT CONTROL
2023-03-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CURTIS LEE THORNHILL
2023-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY THORNHILL
2023-02-14CESSATION OF ROBERT FRANK ARTHUR THORNHILL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/23, WITH UPDATES
2023-02-14PSC07CESSATION OF ROBERT FRANK ARTHUR THORNHILL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALLY THORNHILL
2023-02-13Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-13Memorandum articles filed
2023-02-13MEM/ARTSARTICLES OF ASSOCIATION
2023-02-13RES01ADOPT ARTICLES 13/02/23
2022-12-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-23PSC04Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 2022-11-23
2022-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/22 FROM 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS England
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FRANK ARTHUR THORNHILL
2021-11-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-05-17PSC04Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 2021-05-12
2021-05-13PSC04Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 2021-05-12
2021-05-13CH01Director's details changed for Curtis Lee Thornhill on 2021-05-12
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-13PSC04Change of details for Mr Robert Frank Arthur Thornhill as a person with significant control on 2020-10-13
2020-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/20 FROM Down House Nancy Downs Watford Hertfordshire WD19 4NF England
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-02-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2019-12-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-02LATEST SOC02/10/17 STATEMENT OF CAPITAL;GBP 2000
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/17 FROM Down House Nancy Downs Watford Hertfordshire WD1 4NF United Kingdom
2016-12-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 2000
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/15 FROM Down House Nancy Downs Watford Hertfordshire WD1 4NF
2015-12-03CH01Director's details changed for Mr Winston Lloyd Thornhill on 2015-12-03
2015-10-12LATEST SOC12/10/15 STATEMENT OF CAPITAL;GBP 2000
2015-10-12AR0130/09/15 ANNUAL RETURN FULL LIST
2015-10-12CH01Director's details changed for Curtis Lee Thornhill on 2015-10-08
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 2000
2014-10-30AR0130/09/14 ANNUAL RETURN FULL LIST
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-10-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 2000
2013-10-24AR0130/09/13 FULL LIST
2012-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-22AR0130/09/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-19AR0130/09/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-12AR0130/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CURTIS LEE THORNHILL / 01/10/2009
2009-12-22AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-09AR0130/09/09 FULL LIST
2008-11-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-06363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS; AMEND
2008-10-08363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-16363sRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-05-22288aNEW DIRECTOR APPOINTED
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363sRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-06363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-06363sRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-26AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-07363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2003-12-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-08363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2002-11-22AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-13363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2001-12-06AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-19363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2000-12-18AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-17363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: 765 ST ALBANS ROAD GARSTON WATFORD HERTFORDSHIRE WD2 6LA
1999-12-10363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-12-10AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1998-12-03AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-12363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-03-03123£ NC 2000/3000 04/02/98
1998-03-03SRES01ALTER MEM AND ARTS 04/02/98
1998-03-03SRES04NC INC ALREADY ADJUSTED 04/02/98
1998-03-03SRES04NC INC ALREADY ADJUSTED 04/02/98
1997-11-24287REGISTERED OFFICE CHANGED ON 24/11/97 FROM: 775 ST ALBANS RD GARSTON WATFORD HERTS WD2 6LA
1997-10-10363sRETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS
1997-08-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-30288aNEW SECRETARY APPOINTED
1997-06-30288bSECRETARY RESIGNED
1996-11-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-11363sRETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS
1996-07-25395PARTICULARS OF MORTGAGE/CHARGE
1996-05-08395PARTICULARS OF MORTGAGE/CHARGE
1996-02-08AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-08363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
1994-11-18SRES13SHAREHOLDERS AMMENDING 31/03/94
1994-11-16AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-10363sRETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS
1994-03-26395PARTICULARS OF MORTGAGE/CHARGE
1994-02-13AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-14395PARTICULARS OF MORTGAGE/CHARGE
1993-10-08363sRETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS
1993-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1992-11-11AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-10-18363sRETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS
1991-11-08363aRETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to STANBOROUGH MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STANBOROUGH MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1996-07-25 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1996-05-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-03-26 Satisfied LLOYDS BANK PLC
MORTGAGE 1994-01-14 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1990-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1990-11-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1989-04-22 Satisfied LLOYDS BANK PLC
MORTGAGE 1989-02-17 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-04-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1984-04-13 Satisfied LLOYDS BANK PLC
MORTGAGE 1977-10-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1977-10-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1977-10-07 Satisfied LLOYDS BANK PLC
MORTGAGE 1977-10-07 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1969-04-02 Satisfied LLOYDS BANK PLC
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 22ND JUNE 66 1966-07-06 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1964-02-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1964-02-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1964-02-26 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1964-02-26 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STANBOROUGH MOTORS LIMITED

Intangible Assets
Patents
We have not found any records of STANBOROUGH MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STANBOROUGH MOTORS LIMITED
Trademarks
We have not found any records of STANBOROUGH MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STANBOROUGH MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STANBOROUGH MOTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STANBOROUGH MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by STANBOROUGH MOTORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STANBOROUGH MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STANBOROUGH MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.