Warning: file_put_contents(c/d46ead0434401e7b11f8025f567e4cfb.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Stant China Limited, SW1Y 4LB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STANT CHINA LIMITED

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

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.

Company Information

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:
  • 29320 - Manufacture of other parts and accessories for motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary06 October 2008Active
1955 Enterprise Drive, Rochester Hills, United States,

Director30 May 2023Active
1955 Enterprise Drive, Rochester Hills, United States,

Director23 April 2018Active
1955 Enterprise Drive, Rochester Hills, United Kingdom, 48309

Director01 June 2021Active
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Secretary14 June 2006Active
2845 S. Village Row, New Palestine, Indiana, Usa,

Secretary11 June 2008Active
1620, Columbia Ave., Connersville, United States, 47331

Secretary27 October 2009Active
728 Cranberry Drive, Greenfield, Indiana, United States,

Director11 June 2008Active
1620, Columbia Avenue, Connersville, Usa,

Director23 March 2015Active
Stant Automotive Systems (Suzhou) Co., Ltd., Block I, No. 728 Feng Ting Road, Suzhou Industrial Park, Suzhou, China, 215122

Director11 June 2008Active
Warren Close, Coombe Hill Road, Kingston Upon Thames, KT2 7DY

Director14 June 2006Active
2845 S. Village Row, New Palestine, Indiana, Usa,

Director11 June 2008Active
1955 Enterprise Drive, Rochester Hills, United States,

Director01 June 2021Active
1620, Columbia Ave., Connersville, Usa, 47331

Director27 October 2009Active
Flat 9, 19 Holland Park, London, W11 3TD

Director02 April 2008Active
Stant Automotive Systems, Block I, No.728 Feng Ting Road, Suzhou Industrial Park, Suzhou, China,

Director20 July 2012Active
Flat B, 40 Brooksbys Walk, London, E9 6DF

Director02 April 2008Active
1620 Columbia Avenue, Connersville, United States,

Director05 April 2011Active
1955 Enterprise Drive, Rochester Hills, United States,

Director13 June 2017Active
Farnham House 2 Beedingwood Drive, Forest Road Colgate, Horsham, RH12 4TE

Director14 June 2006Active
Stant Automotive Systems, Block 1, No 728 Feng Ting Road, Suzhou Industrial Park, Suzhou 215122, China,

Director01 September 2014Active
Building I, No. 728, Feng Ting Road, Suzhou Industrial Park, Suzhou, China,

Director13 July 2017Active
1955 Enterprise Drive, Rochester Hills, United States,

Director13 June 2017Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-02Address

Change registered office address company with date old address new address.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-01-04Accounts

Accounts with accounts type small.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-12-03Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Change corporate secretary company with change date.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type small.

Download
2020-10-06Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-07Officers

Termination secretary company with name termination date.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.