UKBizDB.co.uk

STALCOM AUTOMOTIVE TECHNOLOGIES LIMITED

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

This company is commonly known as Stalcom Automotive Technologies Limited. The company was founded 23 years ago and was given the registration number 04067902. The firm's registered office is in PERSHORE. You can find them at The Close, Main Street, Pinvin, Pershore, Worcestershire. This company's SIC code is 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans).

Company Information

Name:STALCOM AUTOMOTIVE TECHNOLOGIES LIMITED
Company Number:04067902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)
  • 71121 - Engineering design activities for industrial process and production
  • 71122 - Engineering related scientific and technical consulting activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Close, Main Street, Pinvin, Pershore, Worcestershire, WR10 2ES
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Close, Main Street, Pinvin, Pershore, United Kingdom, WR10 2ES

Secretary04 January 2022Active
The Close, Main Street, Pinvin, Pershore, WR10 2ES

Director10 September 2000Active
The Close, Main Street, Pinvin, Pershore, WR10 2ES

Director15 November 2022Active
Silver Birches, 8 Armour Close, Burbage, LE10 2QW

Secretary29 June 2001Active
The Close, Main Street, Pinvin, Pershore, WR10 2ES

Secretary10 September 2000Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Corporate Nominee Secretary08 September 2000Active
41, Hartland Avenue, Coventry, England, CV2 3EP

Director09 September 2020Active
Unit 30 The Old Woodyard, Hall Drive, Hagley, DY9 9LQ

Nominee Director08 September 2000Active
Twizzletwig, 4a Highfield Gardens, Liss, GU33 7NQ

Director30 April 2001Active

People with Significant Control

Watt Ev Holdings Limited
Notified on:29 April 2022
Status:Active
Country of residence:England
Address:Unit 5 Abbey View Park, Abbey View Road, Pershore, England, WR10 2FW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Ritchie Mustard
Notified on:01 September 2016
Status:Active
Date of birth:August 1962
Nationality:British
Address:The Close, Pershore, WR10 2ES
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-22Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-10-21Confirmation statement

Confirmation statement with updates.

Download
2022-05-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Capital

Capital allotment shares.

Download
2022-01-06Officers

Appoint person secretary company with name date.

Download
2022-01-06Officers

Termination secretary company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type total exemption full.

Download
2018-09-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with no updates.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download
2016-10-02Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.