UKBizDB.co.uk

STORMONT ENGINEERING CO.(SEVENOAKS)LIMITED

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

This company is commonly known as Stormont Engineering Co.(sevenoaks)limited. The company was founded 87 years ago and was given the registration number 00323465. The firm's registered office is in MAIDSTONE. You can find them at Riverside House, 40-46 High Street, Maidstone, Kent. This company's SIC code is 5010 - Sale of motor vehicles.

Company Information

Name:STORMONT ENGINEERING CO.(SEVENOAKS)LIMITED
Company Number:00323465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 January 1937
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 5010 - Sale of motor vehicles

Office Address & Contact

Registered Address:Riverside House, 40-46 High Street, Maidstone, Kent, ME14 1JH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinewood, Bitchet Green, Sevenoaks, TN15 0NB

Director01 January 1993Active
York House, Barnfield The Moat, Tunbridge Wells, TN2 5XD

Secretary-Active
Vervain 2 Arnolds Lane, Sutton At Hone, Dartford, DA4 9HE

Director-Active
31 Sumner Place, London, SW7 3NT

Director-Active
1 Seaford Court, Esplanade, Rochester, ME1 1QA

Director-Active
York House, Barnfield The Moat, Tunbridge Wells, TN2 5XD

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2018-10-31Dissolution

Dissolution application strike off company.

Download
2018-10-04Officers

Termination director company with name termination date.

Download
2017-11-10Address

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

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2015-07-29Accounts

Accounts with accounts type dormant.

Download
2014-05-13Accounts

Accounts with accounts type dormant.

Download
2013-09-21Gazette

Gazette filings brought up to date.

Download
2013-09-20Accounts

Accounts with accounts type dormant.

Download
2013-03-12Gazette

Gazette notice compulsary.

Download
2012-10-03Accounts

Accounts with accounts type dormant.

Download
2010-09-09Restoration

Restoration order of court.

Download
2009-11-24Gazette

Gazette dissolved compulsary.

Download
2009-08-11Gazette

Gazette notice compulsary.

Download
2009-03-18Dissolution

Dissolved compulsory strike off suspended.

Download
2009-02-20Address

Legacy.

Download
2008-12-23Gazette

Gazette notice compulsary.

Download
2008-01-06Insolvency

Legacy.

Download
2008-01-06Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2007-11-08Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2006-10-19Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2005-10-18Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-11-01Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-11-01Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2003-11-20Insolvency

Liquidation receiver abstract of receipts and payments.

Download

Copyright © 2024. All rights reserved.