UKBizDB.co.uk

STRATFORDS MOTORIST CENTRE LIMITED

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

This company is commonly known as Stratfords Motorist Centre Limited. The company was founded 19 years ago and was given the registration number 05300948. The firm's registered office is in MILTON KEYNES. You can find them at 1 Cosgrove Road, Old Stratford, Milton Keynes, Northamptonshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:STRATFORDS MOTORIST CENTRE LIMITED
Company Number:05300948
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:1 Cosgrove Road, Old Stratford, Milton Keynes, Northamptonshire, England, MK19 6AG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Cosgrove Road, Old Stratford, Milton Keynes, England, MK19 6AG

Director01 November 2018Active
1, Cosgrove Road, Old Stratford, Milton Keynes, England, MK19 6AG

Director11 October 2018Active
9 Glebe Road, Deanshanger, MK19 6LS

Secretary30 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 November 2004Active
186 High Street, Winslow, MK18 3DQ

Director30 November 2004Active
186, High Street, Winslow, United Kingdom, MK18 3DQ

Director06 April 2014Active
186, High Street, Winslow, United Kingdom, MK18 3DQ

Director30 November 2004Active

People with Significant Control

Mr Martyn James Henson
Notified on:07 November 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:England
Address:1, Cosgrove Road, Milton Keynes, England, MK19 6AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Venables
Notified on:06 April 2016
Status:Active
Date of birth:November 1953
Nationality:British
Country of residence:United Kingdom
Address:186, High Street, Winslow, United Kingdom, MK18 3DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Christine Venables
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:186, High Street, Winslow, United Kingdom, MK18 3DQ
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
2023-12-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-04Persons with significant control

Change to a person with significant control.

Download
2020-12-04Officers

Change person director company with change date.

Download
2020-12-04Address

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

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type micro entity.

Download
2019-03-19Address

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

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Cessation of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-12-14Officers

Change person director company with change date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-07Officers

Termination director company with name termination date.

Download
2018-11-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-01Officers

Appoint person director company with name date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download
2018-09-05Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.