This company is commonly known as Stant China Limited. The company was founded 17 years ago and was given the registration number 05845865. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 29320 - Manufacture of other parts and accessories for motor vehicles.
Name | : | STANT CHINA LIMITED |
---|---|---|
Company Number | : | 05845865 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 06 October 2008 | Active |
1955 Enterprise Drive, Rochester Hills, United States, | Director | 30 May 2023 | Active |
1955 Enterprise Drive, Rochester Hills, United States, | Director | 23 April 2018 | Active |
1955 Enterprise Drive, Rochester Hills, United Kingdom, 48309 | Director | 01 June 2021 | Active |
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY | Secretary | 14 June 2006 | Active |
2845 S. Village Row, New Palestine, Indiana, Usa, | Secretary | 11 June 2008 | Active |
1620, Columbia Ave., Connersville, United States, 47331 | Secretary | 27 October 2009 | Active |
728 Cranberry Drive, Greenfield, Indiana, United States, | Director | 11 June 2008 | Active |
1620, Columbia Avenue, Connersville, Usa, | Director | 23 March 2015 | Active |
Stant Automotive Systems (Suzhou) Co., Ltd., Block I, No. 728 Feng Ting Road, Suzhou Industrial Park, Suzhou, China, 215122 | Director | 11 June 2008 | Active |
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY | Director | 14 June 2006 | Active |
2845 S. Village Row, New Palestine, Indiana, Usa, | Director | 11 June 2008 | Active |
1955 Enterprise Drive, Rochester Hills, United States, | Director | 01 June 2021 | Active |
1620, Columbia Ave., Connersville, Usa, 47331 | Director | 27 October 2009 | Active |
Flat 9, 19 Holland Park, London, W11 3TD | Director | 02 April 2008 | Active |
Stant Automotive Systems, Block I, No.728 Feng Ting Road, Suzhou Industrial Park, Suzhou, China, | Director | 20 July 2012 | Active |
Flat B, 40 Brooksbys Walk, London, E9 6DF | Director | 02 April 2008 | Active |
1620 Columbia Avenue, Connersville, United States, | Director | 05 April 2011 | Active |
1955 Enterprise Drive, Rochester Hills, United States, | Director | 13 June 2017 | Active |
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE | Director | 14 June 2006 | Active |
Stant Automotive Systems, Block 1, No 728 Feng Ting Road, Suzhou Industrial Park, Suzhou 215122, China, | Director | 01 September 2014 | Active |
Building I, No. 728, Feng Ting Road, Suzhou Industrial Park, Suzhou, China, | Director | 13 July 2017 | Active |
1955 Enterprise Drive, Rochester Hills, United States, | Director | 13 June 2017 | Active |
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Officers | Appoint person director company with name date. | Download |
2023-06-29 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-30 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Accounts | Accounts with accounts type small. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-12-03 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Change corporate secretary company with change date. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Accounts | Accounts with accounts type small. | Download |
2020-10-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2018-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-07 | Officers | Termination secretary company with name termination date. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-04-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.