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

STRATFORDS MOTORIST CENTRE LIMITED

1 COSGROVE ROAD, OLD STRATFORD, MILTON KEYNES, MK19 6AG,
Company Registration Number
05300948
Private Limited Company
Active

Company Overview

About Stratfords Motorist Centre Ltd
STRATFORDS MOTORIST CENTRE LIMITED was founded on 2004-11-30 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Stratfords Motorist Centre Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRATFORDS MOTORIST CENTRE LIMITED
 
Legal Registered Office
1 COSGROVE ROAD
OLD STRATFORD
MILTON KEYNES
MK19 6AG
Other companies in MK18
 
Filing Information
Company Number 05300948
Company ID Number 05300948
Date formed 2004-11-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB856045616  
Last Datalog update: 2024-09-09 03:26:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATFORDS MOTORIST CENTRE 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 STRATFORDS MOTORIST CENTRE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTINE VENABLES
Director 2014-04-06
JAMES ALLEN VENABLES
Director 2004-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS SIMON SHEMWELL
Director 2004-11-30 2014-02-25
ALISON SHEMWELL
Company Secretary 2004-11-30 2011-12-15
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-30 2004-11-30

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
2023-12-08CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2022-12-30CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-24CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-12-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-04PSC04Change of details for Mr Martyn James Henson as a person with significant control on 2020-12-04
2020-12-04CH01Director's details changed for Mr Jordan Peter Hawkings on 2020-12-04
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM 1 Cosgrove Road Old Stratford Milton Keynes Northamptonshire MK19 6AG England
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-06-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM 186 High Street Winslow Buckinghamshire MK18 3DQ United Kingdom
2019-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/19 FROM 186 High Street Winslow Buckinghamshire MK18 3DQ United Kingdom
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2019-01-03PSC07CESSATION OF JAMES VENABLES AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03PSC07CESSATION OF JAMES VENABLES AS A PERSON OF SIGNIFICANT CONTROL
2019-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JAMES HENSON
2019-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JAMES HENSON
2018-12-14CH01Director's details changed for Mr Jordon Peter Hawkings on 2018-11-30
2018-12-14CH01Director's details changed for Mr Jordon Peter Hawkings on 2018-11-30
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN VENABLES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN VENABLES
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053009480002
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053009480002
2018-11-01AP01DIRECTOR APPOINTED MR JORDON PETER HAWKINGS
2018-11-01AP01DIRECTOR APPOINTED MR JORDON PETER HAWKINGS
2018-10-11AP01DIRECTOR APPOINTED MR MARTYN JAMES HENSON
2018-10-11AP01DIRECTOR APPOINTED MR MARTYN JAMES HENSON
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 186 HIGH STREET WINSLOW BUCKINGHAMSHIRE MK18 3DQ
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 10
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 186 HIGH STREET WINSLOW MK18 3DQ
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE VENABLES / 03/12/2015
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN VENABLES / 03/12/2015
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 10
2014-12-16AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-11AP01DIRECTOR APPOINTED MRS CHRISTINE VENABLES
2014-04-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEMWELL
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-28AR0130/11/13 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-07AR0130/11/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20AR0130/11/11 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN VENABLES / 30/11/2011
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON SHEMWELL / 30/11/2011
2011-12-20TM02APPOINTMENT TERMINATED, SECRETARY ALISON SHEMWELL
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-13AR0130/11/10 FULL LIST
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-25AR0130/11/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN VENABLES / 30/11/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON SHEMWELL / 30/11/2009
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-16363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-03-03363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-22363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-29288cSECRETARY'S PARTICULARS CHANGED
2005-12-28363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-04-28395PARTICULARS OF MORTGAGE/CHARGE
2005-04-25225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-03-0388(2)RAD 30/11/04--------- £ SI 9@1=9 £ IC 1/10
2004-12-07ELRESS386 DISP APP AUDS 30/11/04
2004-12-07ELRESS366A DISP HOLDING AGM 30/11/04
2004-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-30288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to STRATFORDS MOTORIST CENTRE 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 STRATFORDS MOTORIST CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-28 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 8,139
Creditors Due Within One Year 2012-04-01 £ 56,330
Provisions For Liabilities Charges 2012-04-01 £ 1,101

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
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 STRATFORDS MOTORIST CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10
Cash Bank In Hand 2012-04-01 £ 9,186
Current Assets 2012-04-01 £ 16,523
Debtors 2012-04-01 £ 1,623
Fixed Assets 2012-04-01 £ 50,373
Shareholder Funds 2012-04-01 £ 1,326
Stocks Inventory 2012-04-01 £ 5,714
Tangible Fixed Assets 2012-04-01 £ 11,374

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRATFORDS MOTORIST CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATFORDS MOTORIST CENTRE LIMITED
Trademarks
We have not found any records of STRATFORDS MOTORIST CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATFORDS MOTORIST CENTRE 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 (45200 - Maintenance and repair of motor vehicles) as STRATFORDS MOTORIST CENTRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where STRATFORDS MOTORIST CENTRE 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 STRATFORDS MOTORIST CENTRE 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 STRATFORDS MOTORIST CENTRE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1