STRATFORDS MOTORIST CENTRE LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
STRATFORDS MOTORIST CENTRE LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
STRATFORDS MOTORIST CENTRE LIMITED was incorporated 19 years ago on 30/11/2004 and has the registered number: 05300948. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
STRATFORDS MOTORIST CENTRE LIMITED was incorporated 19 years ago on 30/11/2004 and has the registered number: 05300948. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
STRATFORDS MOTORIST CENTRE LIMITED - MILTON KEYNES
This company is listed in the following categories:
45200 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
1 COSGROVE ROAD
MILTON KEYNES
MK19 6AG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/11/2023 | 14/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JORDON PETER HAWKINGS | Oct 1998 | British | Director | 2018-11-01 | CURRENT |
MR MARTYN JAMES HENSON | Aug 1970 | British | Director | 2018-10-11 | CURRENT |
JAMES ALLEN VENABLES | Nov 1953 | British | Director | 2004-11-30 UNTIL 2018-11-07 | RESIGNED |
NICHOLAS SIMON SHEMWELL | Sep 1968 | British | Director | 2004-11-30 UNTIL 2014-02-25 | RESIGNED |
MRS CHRISTINE VENABLES | Jun 1952 | British | Director | 2014-04-06 UNTIL 2018-11-07 | RESIGNED |
ALISON SHEMWELL | Secretary | 2004-11-30 UNTIL 2011-12-15 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-11-30 UNTIL 2004-11-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Martyn James Henson | 2018-11-07 | 8/1970 | Milton Keynes |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Mr James Venables | 2016-04-06 - 2018-11-07 | 11/1953 | Winslow Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mrs Christine Venables | 2016-04-06 - 2018-11-07 | 6/1952 | Winslow Buckinghamshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - STRATFORDS MOTORIST CENTRE LIMITED | 2023-11-10 | 31-03-2023 | £12,354 equity |
Stratfords Motorist Centre Limited | 2022-12-24 | 31-03-2022 | £11 equity |
Stratfords Motorist Centre Limited | 2021-12-22 | 31-03-2021 | £25,238 equity |
Stratfords Motorist Centre Limited | 2020-12-25 | 31-03-2020 | £3,136 equity |
Accounts filed on 31-03-2019 | 2019-06-04 | 31-03-2019 | |
Accounts filed on 31-03-2018 | 2018-09-06 | 31-03-2018 | |
Micro-entity Accounts - STRATFORDS MOTORIST CENTRE LIMITED | 2017-08-01 | 31-03-2017 | £9,231 equity |
Accounts filed on 31-03-2016 | 2016-09-14 | 31-03-2016 | £40,535 Cash £7,377 equity |
Abbreviated Company Accounts - STRATFORDS MOTORIST CENTRE LIMITED | 2015-12-25 | 31-03-2015 | £24,246 Cash £9,913 equity |
Abbreviated Company Accounts - STRATFORDS MOTORIST CENTRE LIMITED | 2014-12-25 | 31-03-2014 | £26,112 Cash £3,050 equity |