About

Registered Number: 05850375
Date of Incorporation: 19/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Hallsteads, Dove Holes, Buxton, High Peak, SK17 8BJ

 

Based in High Peak, Stella Motors (High Peak) Ltd was registered on 19 June 2006, it's status is listed as "Active". We don't currently know the number of employees at the business. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAKELIN, Robert John 01 December 2007 - 1
O'CONNOR, Edward 05 March 2007 27 June 2007 1
WAKELIN, Robert 19 June 2006 05 March 2007 1
Secretary Name Appointed Resigned Total Appointments
BUDGETT, Mark Anthony 19 June 2006 11 December 2006 1
HOLMES, Leanne 16 March 2007 27 June 2007 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 29 June 2020
CH01 - Change of particulars for director 25 February 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 26 March 2018
PSC01 - N/A 03 July 2017
CS01 - N/A 03 July 2017
PSC01 - N/A 03 July 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 22 November 2012
RP04 - N/A 11 July 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 08 July 2010
CH03 - Change of particulars for secretary 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 08 July 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 15 February 2010
CH01 - Change of particulars for director 19 November 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 10 February 2009
363s - Annual Return 06 August 2008
AA - Annual Accounts 11 March 2008
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
363s - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288a - Notice of appointment of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 29 December 2006
288a - Notice of appointment of directors or secretaries 29 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2006
287 - Change in situation or address of Registered Office 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288a - Notice of appointment of directors or secretaries 08 September 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
NEWINC - New incorporation documents 19 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.