UKBizDB.co.uk

STOCKWELL MOTOR FACTORS LIMITED

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

This company is commonly known as Stockwell Motor Factors Limited. The company was founded 63 years ago and was given the registration number 00683867. 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 41100 - Development of building projects.

Company Information

Name:STOCKWELL MOTOR FACTORS LIMITED
Company Number:00683867
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 1961
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

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
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director18 November 2015Active
75 Seddon Road, Morden, SM4 6ED

Secretary-Active
Woodstock, 116 St Pauls Wood Hill, Orpington, BR5 2SR

Secretary23 October 1998Active
67 Cornwall Road, Cheam, SM2 6DU

Director-Active
67 Cornwall Road, Cheam, SM2 6DU

Director23 October 1998Active
75 Seddon Road, Morden, SM4 6ED

Director-Active
Lulworth Elm Walk Farn Borough Park, Orpington, BR6 8LX

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

Director-Active
Woodstock, 116 St Pauls Wood Hill, Orpington, BR5 2SR

Director-Active
41 Elm Quay Court, 30 Nine Elms Lane, London, SW8 5DF

Director29 May 1997Active

People with Significant Control

Mr Robert William Hay
Notified on:06 April 2016
Status:Active
Date of birth:June 1940
Nationality:British
Country of residence:United Kingdom
Address:67, Cornwall Road, Surrey, United Kingdom, SM2 6DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Michelle Maria O'Connor
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:United Kingdom
Address:Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-17Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Gazette

Gazette filings brought up to date.

Download
2022-07-05Gazette

Gazette notice compulsory.

Download
2021-05-10Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2020-01-30Officers

Change person director company with change date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2020-01-30Officers

Termination secretary company with name termination date.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-07-17Gazette

Gazette filings brought up to date.

Download
2019-07-09Gazette

Gazette notice compulsory.

Download
2019-04-16Persons with significant control

Cessation of a person with significant control.

Download
2018-11-02Accounts

Accounts with accounts type total exemption full.

Download
2018-07-14Gazette

Gazette filings brought up to date.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.