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

STABLE CAR SALES LIMITED

70 FEN ROAD, CAMBRIDGE, CB4 1TU,
Company Registration Number
01712327
Private Limited Company
Active

Company Overview

About Stable Car Sales Ltd
STABLE CAR SALES LIMITED was founded on 1983-04-05 and has its registered office in Cambridge. The organisation's status is listed as "Active". Stable Car Sales 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
STABLE CAR SALES LIMITED
 
Legal Registered Office
70 FEN ROAD
CAMBRIDGE
CB4 1TU
Other companies in HA1
 
Filing Information
Company Number 01712327
Company ID Number 01712327
Date formed 1983-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 26/05/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB323214351  
Last Datalog update: 2024-05-05 06:36:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STABLE CAR SALES 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 STABLE CAR SALES LIMITED

Current Directors
Officer Role Date Appointed
COLIN CRICKMORE
Company Secretary 1996-09-30
COLIN CRICKMORE
Director 1991-01-17
JAMES ROBERT CRICKMORE
Director 1998-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA CRICKMORE
Director 1991-01-17 2006-10-18
JACK JEFFORD
Company Secretary 1991-01-17 1996-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CRICKMORE CRICKMORE RESIDENTIAL LETTINGS LIMITED Company Secretary 2008-12-02 CURRENT 2008-12-02 Active
COLIN CRICKMORE ANGLIA CARAVAN PARKS LIMITED Company Secretary 2006-04-12 CURRENT 1967-01-03 Active
COLIN CRICKMORE CRICKMORE PARKS LIMITED Company Secretary 2004-10-08 CURRENT 1964-11-10 Active
COLIN CRICKMORE KINGS LYNN MOBILE HOME PARK LIMITED Company Secretary 2004-10-07 CURRENT 2004-10-07 Active
COLIN CRICKMORE CRICKMORE HOLDINGS LIMITED Company Secretary 2004-10-04 CURRENT 2004-07-21 Active
COLIN CRICKMORE PLUMTREE MOBILE HOME PARK LIMITED Company Secretary 2001-06-13 CURRENT 2001-06-13 Liquidation
COLIN CRICKMORE CRICKMORE DEVELOPMENTS LIMITED Company Secretary 1998-12-11 CURRENT 1998-12-11 Active
COLIN CRICKMORE LEISURE PARKS LUXURY LIVING LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
COLIN CRICKMORE WILLOWAY MOBILE HOME PARK LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
COLIN CRICKMORE YARWELL ESTATES LIMITED Director 2015-09-04 CURRENT 2009-03-31 Active
COLIN CRICKMORE KNIGHTSBRIDGE LUXURY HOMES LIMITED Director 2015-07-27 CURRENT 2015-07-27 Active
COLIN CRICKMORE STONEWOOD GATE (MANAGEMENT) LIMITED Director 2014-10-27 CURRENT 2011-08-05 Active
COLIN CRICKMORE GRAPE HOUSE LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
COLIN CRICKMORE JTC ENVIRONMENTAL LIMITED Director 2014-06-23 CURRENT 2014-06-23 Liquidation
COLIN CRICKMORE LEISURE PARKS REAL ESTATE (HOLDINGS) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
COLIN CRICKMORE LEISURE PARKS (UK) LIMITED Director 2012-01-11 CURRENT 2011-11-11 Dissolved 2017-07-25
COLIN CRICKMORE M AND M TRADING (CAMBRIDGE) LIMITED Director 2011-02-01 CURRENT 2010-01-08 Active
COLIN CRICKMORE LEISURE PARKS INVESTMENTS LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
COLIN CRICKMORE CRICKMORE RESIDENTIAL LETTINGS LIMITED Director 2008-12-02 CURRENT 2008-12-02 Active
COLIN CRICKMORE LEISURE PARKS RESIDENTIAL LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2017-08-15
COLIN CRICKMORE LEISURE PARKS REAL ESTATE LIMITED Director 2007-08-13 CURRENT 2007-08-13 Active
COLIN CRICKMORE ANGLIA CARAVAN PARKS LIMITED Director 2006-04-12 CURRENT 1967-01-03 Active
COLIN CRICKMORE CRICKMORE PARKS LIMITED Director 2004-10-08 CURRENT 1964-11-10 Active
COLIN CRICKMORE KINGS LYNN MOBILE HOME PARK LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
COLIN CRICKMORE CRICKMORE HOLDINGS LIMITED Director 2004-10-04 CURRENT 2004-07-21 Active
COLIN CRICKMORE CRICKMORE INVESTMENTS LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active - Proposal to Strike off
COLIN CRICKMORE PLUMTREE MOBILE HOME PARK LIMITED Director 2001-06-13 CURRENT 2001-06-13 Liquidation
COLIN CRICKMORE CRICKMORE DEVELOPMENTS LIMITED Director 1998-12-11 CURRENT 1998-12-11 Active
JAMES ROBERT CRICKMORE LEISURE PARKS LUXURY LIVING LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
JAMES ROBERT CRICKMORE LEISURE PARKS REAL ESTATE (HOLDINGS) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
JAMES ROBERT CRICKMORE LEISURE PARKS (UK) LIMITED Director 2012-07-16 CURRENT 2011-11-11 Dissolved 2017-07-25
JAMES ROBERT CRICKMORE LEISURE PARKS INVESTMENTS LIMITED Director 2009-05-28 CURRENT 2009-05-28 Active
JAMES ROBERT CRICKMORE LEISURE PARKS RESIDENTIAL LIMITED Director 2008-09-10 CURRENT 2008-09-10 Dissolved 2017-08-15
JAMES ROBERT CRICKMORE LEISURE PARKS REAL ESTATE LIMITED Director 2007-08-13 CURRENT 2007-08-13 Active
JAMES ROBERT CRICKMORE CRICKMORE HOLDINGS LIMITED Director 2004-10-04 CURRENT 2004-07-21 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
2023-05-02CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2831/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/22 FROM 166 College Road Harrow Middlesex HA1 1RA England
2022-05-26AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH UPDATES
2022-04-14PSC04Change of details for Mr Colin Crickmore as a person with significant control on 2022-04-04
2022-04-14PSC07CESSATION OF JAMES ROBERT CRICKMORE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-06CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2022-02-06CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH NO UPDATES
2021-05-26AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-02-13AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-24AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBERT CRICKMORE
2018-07-11AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25AA01Previous accounting period shortened from 27/05/17 TO 26/05/17
2018-02-26AA01Previous accounting period shortened from 28/05/17 TO 27/05/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN CRICKMORE
2018-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT CRICKMORE
2018-01-18PSC09Withdrawal of a person with significant control statement on 2018-01-18
2017-11-06AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-12DISS40Compulsory strike-off action has been discontinued
2017-08-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-28AA01Previous accounting period shortened from 29/05/16 TO 28/05/16
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-10AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04CH01Director's details changed for Mr James Robert Crickmore on 2016-12-29
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/16 FROM 88/98 College Road Harrow Middlesex HA1 1RA
2016-05-25AA01Previous accounting period shortened from 30/05/15 TO 29/05/15
2016-02-26AA01Previous accounting period shortened from 31/05/15 TO 30/05/15
2016-01-28AR0117/01/16 ANNUAL RETURN FULL LIST
2015-02-26AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-29AR0117/01/15 ANNUAL RETURN FULL LIST
2014-03-03AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-24AR0117/01/14 ANNUAL RETURN FULL LIST
2014-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT CRICKMORE / 17/01/2014
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM SUMPTER HOUSE, 8 STATION ROAD HISTON CAMBRIDGE CAMBRIDGESHIRE CB24 9LQ
2013-02-28AA31/05/12 TOTAL EXEMPTION SMALL
2013-02-13AR0117/01/13 FULL LIST
2013-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT CRICKMORE / 17/01/2013
2012-02-17AR0117/01/12 FULL LIST
2012-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT CRICKMORE / 17/02/2012
2012-01-09AA31/05/11 TOTAL EXEMPTION SMALL
2011-02-22AA31/05/10 TOTAL EXEMPTION SMALL
2011-02-11AR0117/01/11 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT CRICKMORE / 17/01/2011
2010-03-02AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-03AR0117/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES ROBERT CRICKMORE / 03/02/2010
2009-03-05AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2008-02-19363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-02-1988(2)RAD 13/04/07--------- £ SI 1000@1=1000
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-02-17RES04NC INC ALREADY ADJUSTED 18/12/06
2007-02-17123NC INC ALREADY ADJUSTED 18/12/06
2007-02-12288cDIRECTOR'S PARTICULARS CHANGED
2007-02-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-09353LOCATION OF REGISTER OF MEMBERS
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: SUMPTER HOUSE 8 STATION ROAD, HISTON CAMBRIDGE CAMBRIDGESHIRE CB4 9LQ
2007-02-09363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-11-03288bDIRECTOR RESIGNED
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-06363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-07363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-03-03363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-02-19363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2002-02-18363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-03-02363(287)REGISTERED OFFICE CHANGED ON 02/03/01
2001-03-02363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2001-02-1588(2)RAD 06/11/00--------- £ SI 900@1=900 £ IC 100/1000
2000-11-10287REGISTERED OFFICE CHANGED ON 10/11/00 FROM: 70 FEN ROAD MILTON CAMBRIDGE CAMBRIDGESHIRE CB4 6AD
2000-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/00
2000-06-16363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-15363sRETURN MADE UP TO 17/01/99; FULL LIST OF MEMBERS
1998-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-06-09363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1998-04-01288aNEW DIRECTOR APPOINTED
1997-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-02-19363sRETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS
1996-10-10288bSECRETARY RESIGNED
1996-10-10288aNEW SECRETARY APPOINTED
1996-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-23363sRETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS
1995-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1995-06-05AUDAUDITOR'S RESIGNATION
1995-03-01363sRETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS
1995-02-01287REGISTERED OFFICE CHANGED ON 01/02/95 FROM: 93 REGENT STREET CAMBRIDGE CB2 1AW
1994-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles


Licences & Regulatory approval
We could not find any licences issued to STABLE CAR SALES 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 STABLE CAR SALES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STABLE CAR SALES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.799
MortgagesNumMortOutstanding2.169
MortgagesNumMortPartSatisfied0.015
MortgagesNumMortSatisfied2.639

This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 STABLE CAR SALES LIMITED

Intangible Assets
Patents
We have not found any records of STABLE CAR SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STABLE CAR SALES LIMITED
Trademarks
We have not found any records of STABLE CAR SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STABLE CAR SALES 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 (45111 - Sale of new cars and light motor vehicles) as STABLE CAR SALES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STABLE CAR SALES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STABLE CAR SALES 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 STABLE CAR SALES 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.