UKBizDB.co.uk

STANSTED MOTOR COMPANY LIMITED

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

This company is commonly known as Stansted Motor Company Limited. The company was founded 9 years ago and was given the registration number 09395752. The firm's registered office is in POUNDBURY. You can find them at C/o Spirare Limited Mey House, Bridport Road, Poundbury, Dorset. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:STANSTED MOTOR COMPANY LIMITED
Company Number:09395752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2015
End of financial year:30 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:C/o Spirare Limited Mey House, Bridport Road, Poundbury, Dorset, United Kingdom, DT1 3QY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Buttermarket, Poundbury, Dorchester, England, DT1 3AZ

Director19 January 2015Active
Spirare Limited,, Mey House, Bridport Road, Poundbury, United Kingdom, DT1 3QY

Director31 March 2016Active
Spirare Limited,, Mey House, Bridport Road, Poundbury, United Kingdom, DT1 3QY

Director31 March 2016Active

People with Significant Control

Mrs Emma Barr
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:United Kingdom
Address:Spirare Limited,, Mey House, Poundbury, United Kingdom, DT1 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Barr
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:United Kingdom
Address:Spirare Limited,, Mey House, Poundbury, United Kingdom, DT1 3QY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert James Walker
Notified on:06 April 2016
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:United Kingdom
Address:Spirare Limited,, Mey House, Poundbury, United Kingdom, DT1 3QY
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-01-27Dissolution

Dissolution voluntary strike off suspended.

Download
2024-01-16Gazette

Gazette notice voluntary.

Download
2024-01-04Dissolution

Dissolution application strike off company.

Download
2023-10-30Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Confirmation statement

Confirmation statement with updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2020-11-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Accounts

Change account reference date company previous shortened.

Download
2018-04-11Gazette

Gazette filings brought up to date.

Download
2018-04-10Gazette

Gazette notice compulsory.

Download
2018-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Officers

Change person director company with change date.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-02-16Officers

Termination director company with name termination date.

Download
2016-09-15Officers

Termination director company with name termination date.

Download
2016-07-19Accounts

Accounts with accounts type total exemption small.

Download
2016-04-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.