Active
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 Name | |
---|---|
STRATFORDS MOTORIST CENTRE LIMITED | |
Legal Registered Office | |
1 COSGROVE ROAD OLD STRATFORD MILTON KEYNES MK19 6AG Other companies in MK18 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE VENABLES |
||
JAMES ALLEN VENABLES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS SIMON SHEMWELL |
Director | ||
ALISON SHEMWELL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
PSC04 | Change of details for Mr Martyn James Henson as a person with significant control on 2020-12-04 | |
CH01 | Director's details changed for Mr Jordan Peter Hawkings on 2020-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/20 FROM 1 Cosgrove Road Old Stratford Milton Keynes Northamptonshire MK19 6AG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/19 FROM 186 High Street Winslow Buckinghamshire MK18 3DQ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/19 FROM 186 High Street Winslow Buckinghamshire MK18 3DQ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
PSC07 | CESSATION OF JAMES VENABLES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF JAMES VENABLES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JAMES HENSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN JAMES HENSON | |
CH01 | Director's details changed for Mr Jordon Peter Hawkings on 2018-11-30 | |
CH01 | Director's details changed for Mr Jordon Peter Hawkings on 2018-11-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN VENABLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALLEN VENABLES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053009480002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 053009480002 | |
AP01 | DIRECTOR APPOINTED MR JORDON PETER HAWKINGS | |
AP01 | DIRECTOR APPOINTED MR JORDON PETER HAWKINGS | |
AP01 | DIRECTOR APPOINTED MR MARTYN JAMES HENSON | |
AP01 | DIRECTOR APPOINTED MR MARTYN JAMES HENSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 186 HIGH STREET WINSLOW BUCKINGHAMSHIRE MK18 3DQ | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM 186 HIGH STREET WINSLOW MK18 3DQ | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE VENABLES / 03/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN VENABLES / 03/12/2015 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHRISTINE VENABLES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEMWELL | |
LATEST SOC | 28/02/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN VENABLES / 30/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON SHEMWELL / 30/11/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON SHEMWELL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN VENABLES / 30/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SIMON SHEMWELL / 30/11/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
88(2)R | AD 30/11/04--------- £ SI 9@1=9 £ IC 1/10 | |
ELRES | S386 DISP APP AUDS 30/11/04 | |
ELRES | S366A DISP HOLDING AGM 30/11/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
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
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
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
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 |
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. |