STIRLING AUTOCARE LIMITED

19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom
StatusACTIVE
Company No.09439591
CategoryPrivate Limited Company
Incorporated13 Feb 2015
Age9 years, 5 months, 5 days
JurisdictionEngland Wales

SUMMARY

STIRLING AUTOCARE LIMITED is an active private limited company with number 09439591. It was incorporated 9 years, 5 months, 5 days ago, on 13 February 2015. The company address is 19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD, Essex, United Kingdom.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 25 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2020

Action Date: 25 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-17

Old address: Unit 1 York House Langston Road Loughton Essex IG10 3TQ United Kingdom

New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Stephen Mitchell

Notification date: 2019-05-07

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ruth Mitchell

Notification date: 2019-05-07

Documents

View document PDF

Capital allotment shares

Date: 24 May 2019

Action Date: 07 May 2019

Category: Capital

Type: SH01

Date: 2019-05-07

Capital : 2 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 24 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sholom Dovber Slater

Cessation date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Stephen Mitchell

Appointment date: 2019-05-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ruth Mitchell

Appointment date: 2019-05-07

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sholom Dovber Slater

Termination date: 2019-05-07

Documents

View document PDF

Resolution

Date: 23 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 18 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2019

Action Date: 13 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-13

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 13 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2017

Action Date: 13 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 13 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-13

Documents

View document PDF

Incorporation company

Date: 13 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 STATION ROAD MANAGEMENT (BATH) LIMITED

27 OAKLEIGH GARDENS,BRISTOL,BS30 6RJ

Number:02815357
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ETHIOPIA FORESIGHT LTD

50 KIMBERLEY ROAD,CAMBRIDGE,CB4 1HH

Number:11491381
Status:ACTIVE
Category:Private Limited Company

HAMBLETON MANAGEMENT SERVICES LTD

THE SHIRES, LODGE FARM CHURCH LANE,YORK,YO26 8JH

Number:03160357
Status:ACTIVE
Category:Private Limited Company

LEAF HOLDINGS (UK) LIMITED

ANDREW JAMES HOUSE,ASHFORD,TN23 1BB

Number:08279719
Status:ACTIVE
Category:Private Limited Company

LUMAR MACY LTD

1ST FLOOR HIGHLANDS HOUSE,LONDON,

Number:SC395115
Status:LIQUIDATION
Category:Private Limited Company

M. P. M. (PROJECTS) LIMITED

36 CAMBRIDGE ROAD,EAST SUSSEX,TN34 1DU

Number:05550513
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source