UKBizDB.co.uk

STOCKWELL MOTOR ACCESSORIES LIMITED

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

This company is commonly known as Stockwell Motor Accessories Limited. The company was founded 65 years ago and was given the registration number 00624901. The firm's registered office is in ESSEX. You can find them at Haslers Old Station Road, Loughton, Essex, . This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:STOCKWELL MOTOR ACCESSORIES LIMITED
Company Number:00624901
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1959
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Haslers Old Station Road, Loughton, Essex, IG10 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodstock, 116 St Pauls Wood Hill, Orpington, BR5 2SR

Secretary23 October 1998Active
1, Birchfield Grove, Ewell, United Kingdom, KT77 3ES

Director23 October 1998Active
1, Birchfield Grove, Ewell, Epsom, United Kingdom, KT77 3ES

Director20 January 2005Active
Woodstock, 116 St Pauls Wood Hill, Orpington, BR5 2SR

Director-Active
173, Clapham Road, Stockwell, London, United Kingdom, SW9 0QE

Director29 May 1997Active
75 Seddon Road, Morden, SM4 6ED

Secretary-Active
99, Ryles Park Road, Macclesfield, England, SK11 8AL

Director19 January 2017Active
67 Cornwall Road, Cheam, SM2 6DU

Director-Active
75 Seddon Road, Morden, SM4 6ED

Director-Active
30, Chaffers Mead, Ashtead, England, KT21 1NG

Director19 January 2017Active
Lulworth Elm Walk Farn Borough Park, Orpington, BR6 8LX

Director-Active
112 Pickhurst Lane, Hayes, Bromley, BR2 7JD

Director-Active

People with Significant Control

Mr Michael Simkins
Notified on:06 April 2016
Status:Active
Date of birth:March 1933
Nationality:British
Country of residence:United Kingdom
Address:Woodstock, 116 St Pauls Wood Hill, Orpington, United Kingdom, BR5 2SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Simkins
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:173, Clapham Road, London, United Kingdom, SW9 0QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-01-17Confirmation statement

Confirmation statement with updates.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2024-01-17Officers

Termination director company with name termination date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-11-22Officers

Change person director company with change date.

Download
2023-09-25Persons with significant control

Notification of a person with significant control statement.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-09-25Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with updates.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Accounts

Accounts with accounts type total exemption full.

Download
2020-02-15Gazette

Gazette filings brought up to date.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2020-02-12Persons with significant control

Change to a person with significant control.

Download
2020-02-12Officers

Change person director company with change date.

Download
2020-02-11Gazette

Gazette notice compulsory.

Download
2019-04-01Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.