This company is commonly known as Stretton Service Station Limited. The company was founded 24 years ago and was given the registration number 03995212. The firm's registered office is in CHESTERFIELD. You can find them at 102 Saltergate, , Chesterfield, Derbyshire. This company's SIC code is 45112 - Sale of used cars and light motor vehicles.
Name | : | STRETTON SERVICE STATION LIMITED |
---|---|---|
Company Number | : | 03995212 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2000 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 102 Saltergate, Chesterfield, Derbyshire, England, S40 1NE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ashcroft Badger Lane, Woolley Moor, Alfreton, DE55 6FG | Secretary | 10 October 2001 | Active |
Suite K, Market Hall, Chesterfield, England, S40 1AR | Director | 08 March 2014 | Active |
Ashcroft Badger Lane, Woolley Moor, Alfreton, DE55 6FS | Director | 01 June 2002 | Active |
Ashcroft Badger Lane, Woolley Moor, Alfreton, DE55 6FG | Director | 01 June 2002 | Active |
Suite K, Market Hall, Chesterfield, England, S40 1AR | Director | 25 May 2000 | Active |
Suite K, Market Hall, Chesterfield, England, S40 1AR | Director | 08 March 2014 | Active |
75 Dovedale Crescent, Belper, Derby, DE56 1HJ | Secretary | 01 June 2000 | Active |
27 Statham Street, Derby, DE22 1HR | Secretary | 11 May 2000 | Active |
5 Courtney Way, Belper, DE56 0EB | Secretary | 25 May 2000 | Active |
4 Upper Newbold Close, Chesterfield, S41 8XD | Director | 01 June 2000 | Active |
27 Statham Street, Derby, DE22 1HR | Director | 11 May 2000 | Active |
Mr Robert Alistair Bartle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite K, Market Hall, Chesterfield, England, S40 1AR |
Nature of control | : |
|
Mrs Claire Louise Bartle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite K, Market Hall, Chesterfield, England, S40 1AR |
Nature of control | : |
|
Mr James Wright | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1977 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite K, Market Hall, Chesterfield, England, S40 1AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-04 | Address | Change registered office address company with date old address new address. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Officers | Change person director company with change date. | Download |
2021-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Officers | Change person director company with change date. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Officers | Change person director company with change date. | Download |
2018-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.