UKBizDB.co.uk

STRETTON SERVICE STATION LIMITED

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

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.

Company Information

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:
  • 45112 - Sale of used cars and light motor vehicles

Office Address & Contact

Registered Address:102 Saltergate, Chesterfield, Derbyshire, England, S40 1NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashcroft Badger Lane, Woolley Moor, Alfreton, DE55 6FG

Secretary10 October 2001Active
Suite K, Market Hall, Chesterfield, England, S40 1AR

Director08 March 2014Active
Ashcroft Badger Lane, Woolley Moor, Alfreton, DE55 6FS

Director01 June 2002Active
Ashcroft Badger Lane, Woolley Moor, Alfreton, DE55 6FG

Director01 June 2002Active
Suite K, Market Hall, Chesterfield, England, S40 1AR

Director25 May 2000Active
Suite K, Market Hall, Chesterfield, England, S40 1AR

Director08 March 2014Active
75 Dovedale Crescent, Belper, Derby, DE56 1HJ

Secretary01 June 2000Active
27 Statham Street, Derby, DE22 1HR

Secretary11 May 2000Active
5 Courtney Way, Belper, DE56 0EB

Secretary25 May 2000Active
4 Upper Newbold Close, Chesterfield, S41 8XD

Director01 June 2000Active
27 Statham Street, Derby, DE22 1HR

Director11 May 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 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 (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
2024-05-13Confirmation statement

Confirmation statement with no updates.

Download
2024-05-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Address

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

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Officers

Change person director company with change date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2017-06-15Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.