This company is commonly known as Stowting Enterprises Ltd. The company was founded 10 years ago and was given the registration number 09606542. The firm's registered office is in BIRMINGHAM. You can find them at Flat 26 Winslow House, Bushwood Road, Birmingham, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | STOWTING ENTERPRISES LTD |
---|---|---|
Company Number | : | 09606542 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 2015 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 26 Winslow House, Bushwood Road, Birmingham, United Kingdom, B29 5AX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
191 Washington Street, Bradford, United Kingdom, BD8 9QP | Director | 21 April 2022 | Active |
246 Birchfield Road East, Northampton, United Kingdom, NN3 2SN | Director | 17 January 2019 | Active |
24, Windmill Road, Gillingham, United Kingdom, ME7 5NT | Director | 27 July 2015 | Active |
Flat 32, St. Helens Court, Upminster Road South, Rainham, United Kingdom, RM13 9YU | Director | 08 January 2016 | Active |
35 Redhouse Lane, Leeds, England, LS7 4RA | Director | 05 April 2018 | Active |
7, Limewood Way, Leeds, United Kingdom, LS14 1AB | Director | 13 March 2017 | Active |
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA | Director | 23 May 2015 | Active |
Flat 26, Winslow House, Bushwood Road, Birmingham, United Kingdom, B29 5AX | Director | 03 August 2020 | Active |
7 Weelsby Avenue, Grimsby, United Kingdom, DN32 0AH | Director | 11 October 2017 | Active |
0/2 3 Crichton Place, Glasgow, United Kingdom, G21 1AY | Director | 12 May 2016 | Active |
102 Davenport Drive, Cleethorpes, England, DN35 9NA | Director | 19 December 2019 | Active |
4 Broomfield Park, Portlethen, Aberdeen, United Kingdom, AB12 4XT | Director | 11 July 2018 | Active |
75, Canterbury Avenue, Slough, United Kingdom, SL2 1ED | Director | 09 September 2016 | Active |
34 Alfriston Close, Bransholme, Hull, United Kingdom, HU7 6BP | Director | 09 September 2019 | Active |
Dr Mohammed Ayyaz | ||
Notified on | : | 21 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1996 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 191 Washington Street, Bradford, United Kingdom, BD8 9QP |
Nature of control | : |
|
Mr Tommy Greenway-Grimston | ||
Notified on | : | 03 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 26, Winslow House, Birmingham, United Kingdom, B29 5AX |
Nature of control | : |
|
Mr Kyle Legett | ||
Notified on | : | 19 December 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1988 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 102 Davenport Drive, Cleethorpes, England, DN35 9NA |
Nature of control | : |
|
Mr Krzysztof Walega | ||
Notified on | : | 09 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1989 |
Nationality | : | Polish |
Country of residence | : | United Kingdom |
Address | : | 34 Alfriston Close, Bransholme, Hull, United Kingdom, HU7 6BP |
Nature of control | : |
|
Mr Petru Barz | ||
Notified on | : | 17 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1998 |
Nationality | : | Romanian |
Country of residence | : | United Kingdom |
Address | : | 246 Birchfield Road East, Northampton, United Kingdom, NN3 2SN |
Nature of control | : |
|
Mr Mark Macdonald | ||
Notified on | : | 11 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4 Broomfield Park, Portlethen, Aberdeen, United Kingdom, AB12 4XT |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 05 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 35 Redhouse Lane, Leeds, England, LS7 4RA |
Nature of control | : |
|
Mr Oliver Jack | ||
Notified on | : | 11 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1990 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Weelsby Avenue, Grimsby, United Kingdom, DN32 0AH |
Nature of control | : |
|
Mr Terence Dunne | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 7 Weelsby Avenue, Grimsby, United Kingdom, DN32 0AH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.