UKBizDB.co.uk

STIRLING AUTOCARE LIMITED

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

This company is commonly known as Stirling Autocare Limited. The company was founded 9 years ago and was given the registration number 09439591. The firm's registered office is in WOODFORD GREEN. You can find them at 19-20 Bourne Court, Southend Road, Woodford Green, Essex. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STIRLING AUTOCARE LIMITED
Company Number:09439591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:19-20 Bourne Court, Southend Road, Woodford Green, Essex, United Kingdom, IG8 8HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director07 May 2019Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director07 May 2019Active
3, Abbotswood Gardens, Ilford, United Kingdom, IG5 0BG

Director13 February 2015Active

People with Significant Control

Mrs Ruth Mitchell
Notified on:07 May 2019
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Brian Stephen Mitchell
Notified on:07 May 2019
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sholom Dovber Slater
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:American
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-26Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Address

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

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Persons with significant control

Notification of a person with significant control.

Download
2019-05-24Capital

Capital allotment shares.

Download
2019-05-24Persons with significant control

Cessation of a person with significant control.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-05-23Resolution

Resolution.

Download
2019-05-18Gazette

Gazette filings brought up to date.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Gazette

Gazette notice compulsory.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.