UKBizDB.co.uk

R STRATTON & CO LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as R Stratton & Co Ltd.. The company was founded 32 years ago and was given the registration number 02696872. The firm's registered office is in LEICESTERSHIRE. You can find them at 2 Penman Way, Grove Park, Leicester, Leicestershire, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:R STRATTON & CO LTD.
Company Number:02696872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1992
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles

Office Address & Contact

Registered Address:2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

Secretary13 July 2023Active
2, Penman Way, Grove Park, Enderby, Leicester, United Kingdom, LE19 1ST

Director01 October 2014Active
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

Director31 May 2002Active
2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

Director13 July 2023Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director12 October 2001Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary26 May 2005Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary11 January 2010Active
40 Thorntree Green, Appleton Thorn, Warrington, WA4 4QU

Secretary12 September 1994Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Secretary21 January 2011Active
Curtis House, Stoke Dry, LE15 9JG

Secretary12 October 2001Active
87 Corbar Road, Buxton, SK17 6RJ

Secretary06 April 1992Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 March 1992Active
5 The Beeches, Heald Road, Bowdon, WA14 2JE

Director12 September 1994Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director26 May 2005Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director16 May 2011Active
10 Oakwood Court, Oakwood Lane, Bowdon, WA14 3DJ

Director29 January 1993Active
40 Thorntree Green, Appleton Thorn, Warrington, WA4 4QU

Director12 September 1994Active
Oban House 61 Radcliffe New Road, Whitefield, Manchester, M45 7QZ

Director13 February 1998Active
Quinta, Prestbury Road, Wilmslow,

Director06 April 1992Active
Churn Cottage Budworth Road, Aston By Budworth, Northwich, CW9 6LJ

Director06 April 1992Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director12 October 2001Active
Curtis House, Stoke Dry, LE15 9JG

Director12 October 2001Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director30 April 2005Active
Shawcross Cottage, Hocker Lane Over Alderley, Macclesfield, SK10 4SB

Director06 April 1992Active
2, Penman Way, Grove Park, Leicester, United Kingdom, LE19 1ST

Director12 October 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director13 March 1992Active

People with Significant Control

Sytner Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Penman Way, Leicester, England, LE19 1ST
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2023-07-13Officers

Appoint person secretary company with name date.

Download
2023-07-13Officers

Appoint person director company with name date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download
2018-07-04Officers

Change person director company with change date.

Download
2018-03-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-07Accounts

Accounts with accounts type full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-03-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.