UKBizDB.co.uk

STOWTING ENTERPRISES LTD

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

This company is commonly known as Stowting Enterprises Ltd. The company was founded 9 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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director21 April 2022Active
246 Birchfield Road East, Northampton, United Kingdom, NN3 2SN

Director17 January 2019Active
24, Windmill Road, Gillingham, United Kingdom, ME7 5NT

Director27 July 2015Active
Flat 32, St. Helens Court, Upminster Road South, Rainham, United Kingdom, RM13 9YU

Director08 January 2016Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director13 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director23 May 2015Active
Flat 26, Winslow House, Bushwood Road, Birmingham, United Kingdom, B29 5AX

Director03 August 2020Active
7 Weelsby Avenue, Grimsby, United Kingdom, DN32 0AH

Director11 October 2017Active
0/2 3 Crichton Place, Glasgow, United Kingdom, G21 1AY

Director12 May 2016Active
102 Davenport Drive, Cleethorpes, England, DN35 9NA

Director19 December 2019Active
4 Broomfield Park, Portlethen, Aberdeen, United Kingdom, AB12 4XT

Director11 July 2018Active
75, Canterbury Avenue, Slough, United Kingdom, SL2 1ED

Director09 September 2016Active
34 Alfriston Close, Bransholme, Hull, United Kingdom, HU7 6BP

Director09 September 2019Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.