About

Registered Number: 00624901
Date of Incorporation: 03/04/1959 (65 years and 1 month ago)
Company Status: Active
Registered Address: Haslers Old Station Road, Loughton, Essex, IG10 4PL

 

Stockwell Motor Accessories Ltd was founded on 03 April 1959 and has its registered office in Essex, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRENTNALL, Rebecca Louise 19 January 2017 - 1
PRINS, Cassandra Laura 19 January 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
DISS40 - Notice of striking-off action discontinued 15 February 2020
CS01 - N/A 12 February 2020
PSC04 - N/A 12 February 2020
CH01 - Change of particulars for director 12 February 2020
GAZ1 - First notification of strike-off action in London Gazette 11 February 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 20 November 2018
CS01 - N/A 11 July 2018
RESOLUTIONS - N/A 01 May 2018
CONNOT - N/A 01 May 2018
SH01 - Return of Allotment of shares 13 March 2018
AA - Annual Accounts 07 March 2018
AA01 - Change of accounting reference date 16 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 06 March 2017
AP01 - Appointment of director 08 February 2017
AP01 - Appointment of director 08 February 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 29 May 2008
AA - Annual Accounts 20 February 2008
363a - Annual Return 25 May 2007
AA - Annual Accounts 14 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 04 May 2006
287 - Change in situation or address of Registered Office 28 December 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 04 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 2005
288a - Notice of appointment of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
363a - Annual Return 20 April 2004
AA - Annual Accounts 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2003
CERTNM - Change of name certificate 04 July 2003
363s - Annual Return 30 April 2003
225 - Change of Accounting Reference Date 08 April 2003
AA - Annual Accounts 11 November 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 27 April 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 21 December 1999
363a - Annual Return 16 May 1999
AA - Annual Accounts 17 February 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 25 November 1998
288b - Notice of resignation of directors or secretaries 25 November 1998
363a - Annual Return 20 April 1998
AA - Annual Accounts 24 October 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 18 June 1997
363a - Annual Return 18 June 1997
287 - Change in situation or address of Registered Office 16 January 1997
AA - Annual Accounts 12 September 1996
363s - Annual Return 24 April 1996
AA - Annual Accounts 21 February 1996
363s - Annual Return 25 April 1995
AA - Annual Accounts 21 December 1994
395 - Particulars of a mortgage or charge 09 August 1994
363s - Annual Return 11 May 1994
AA - Annual Accounts 12 November 1993
363s - Annual Return 17 May 1993
288 - N/A 17 May 1993
RESOLUTIONS - N/A 13 January 1993
RESOLUTIONS - N/A 13 January 1993
RESOLUTIONS - N/A 13 January 1993
RESOLUTIONS - N/A 13 January 1993
AA - Annual Accounts 17 November 1992
363s - Annual Return 07 May 1992
AA - Annual Accounts 27 September 1991
363a - Annual Return 03 July 1991
AA - Annual Accounts 30 January 1991
AA - Annual Accounts 27 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 30 October 1989
363 - Annual Return 16 October 1989
AA - Annual Accounts 18 August 1988
363 - Annual Return 01 August 1988
AA - Annual Accounts 25 January 1988
AA - Annual Accounts 19 September 1987
363 - Annual Return 19 September 1987
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986
MISC - Miscellaneous document 03 April 1959

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 July 1994 Fully Satisfied

N/A

Charge 01 June 1966 Fully Satisfied

N/A

Charge 15 June 1964 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.